Advanced company searchLink opens in new window

EDINBURGH HOMECARE T/A MELOOSHA HOMECARE EDINBURGH LIMITED

Company number SC510786

Filter by category

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
08 May 2024 PSC07 Cessation of Sanaz Melody Ford as a person with significant control on 22 April 2024
08 May 2024 TM01 Termination of appointment of Sanaz Melody Ford as a director on 22 April 2024
08 May 2024 PSC01 Notification of Oghenegaren Ejovi as a person with significant control on 22 April 2024
08 May 2024 AP01 Appointment of Mr Oghenegaren Ejovi as a director on 22 April 2024
24 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Apr 2024 CH01 Director's details changed for Mrs Sanaz Melody Ford on 19 April 2024
19 Apr 2024 PSC04 Change of details for Mrs Sanaz Melody Ford as a person with significant control on 19 April 2024
19 Apr 2024 AD01 Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland to Ground Floor West Suite West Point House 69 North Gyle Terrace Edinburgh EH12 8JY on 19 April 2024
17 Apr 2024 PSC04 Change of details for Mrs Sanaz Melody Ford as a person with significant control on 17 April 2024
17 Apr 2024 CH01 Director's details changed for Mrs Sanaz Melody Ford on 17 April 2024
17 Apr 2024 AD01 Registered office address changed from Ground Floor West Suite West Point House 69 North Gyle Terrace Edinburgh EH12 8JY Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 17 April 2024
31 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Aug 2022 CERTNM Company name changed edinburgh homecare LTD\certificate issued on 22/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-17
14 Jul 2022 PSC04 Change of details for Mrs Sanaz Melody Wishart as a person with significant control on 27 June 2022
14 Jul 2022 CH01 Director's details changed for Mrs Sanaz Melody Wishart on 27 June 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2021 PSC04 Change of details for Mrs Sanaz Melody Wishart as a person with significant control on 1 June 2021
19 Jul 2021 CH01 Director's details changed for Mrs Sanaz Melody Wishart on 1 June 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
28 May 2020 CH01 Director's details changed for Mrs Sanaz Melody Laghee on 31 March 2020
28 May 2020 PSC04 Change of details for Mrs Sanaz Melody Laghee as a person with significant control on 31 March 2020