Advanced company searchLink opens in new window

ASTLEY HOUSE NURSING HOME LIMITED

Company number SC401410

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
11 Jul 2023 MR01 Registration of charge SC4014100004, created on 28 June 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from Craignish Blairadam by Kelty Kinross-Shire KY4 0HX Scotland to 10 Ardross Street Inverness IV3 5NS on 29 October 2020
04 Aug 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Oct 2018 PSC05 Change of details for Pepperwood Care (North Berwick) Limited as a person with significant control on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mrs Jaimini Chohan on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Mrs Jaimini Chohan on 22 October 2018
22 Oct 2018 PSC05 Change of details for Pepperwood Care (North Berwick) Limited as a person with significant control on 22 October 2018
16 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Feb 2018 AD01 Registered office address changed from Glengairn Rosemarkie Fortrose IV10 8SJ to Craignish Blairadam by Kelty Kinross-Shire KY4 0HX on 21 February 2018
31 Jan 2018 PSC02 Notification of Pepperwood Care (North Berwick) Limited as a person with significant control on 7 August 2017
31 Jan 2018 PSC07 Cessation of Fairfield Care Holdings (Scotland) Limited as a person with significant control on 7 August 2017
24 Oct 2017 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 7 August 2017
31 Aug 2017 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to Glengairn Rosemarkie Fortrose IV10 8SJ on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Colin Corstorphine as a director on 7 August 2017