Advanced company searchLink opens in new window

FORTH CARE LIMITED

Company number SC463787

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)
26 May 2022 AD01 Registered office address changed from 620 Shields Rd, Glasgow Glasgow G41 2rd Scotland to River Court 5 West Victoria Dock Road Dundee DD1 3JT on 26 May 2022
25 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-16
13 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 CS01 Confirmation statement made on 16 September 2021 with updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2021 TM01 Termination of appointment of Azeem Khan Rahat as a director on 2 September 2021
06 Sep 2021 PSC07 Cessation of Azeem Khan Rahat as a person with significant control on 25 August 2021
06 Sep 2021 AP01 Appointment of Mr Muhammad Umar Ishaq as a director on 25 August 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
23 Sep 2020 MR04 Satisfaction of charge SC4637870001 in full
23 Sep 2020 MR04 Satisfaction of charge SC4637870004 in full
23 Sep 2020 MR04 Satisfaction of charge SC4637870005 in full
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
16 Sep 2020 PSC07 Cessation of Colin Methven Smart as a person with significant control on 9 September 2020
10 Sep 2020 TM01 Termination of appointment of Colin Methven Smart as a director on 9 September 2020
09 Sep 2020 PSC01 Notification of Azeem Khan Rahat as a person with significant control on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Unit 5 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland to 620 Shields Rd, Glasgow Glasgow G41 2rd on 9 September 2020
09 Sep 2020 PSC07 Cessation of Margaret Craigie Smart as a person with significant control on 9 September 2020
09 Sep 2020 AP01 Appointment of Mr Azeem Khan Rahat as a director on 9 September 2020
18 Aug 2020 MR04 Satisfaction of charge SC4637870002 in full
18 Aug 2020 MR04 Satisfaction of charge SC4637870003 in full
18 Aug 2020 MR04 Satisfaction of charge SC4637870006 in full
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Feb 2020 TM01 Termination of appointment of Kevin Booth as a director on 14 February 2020