Advanced company searchLink opens in new window

CONTRAST CARE LIMITED

Company number SC518630

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 Jun 2024 AA Unaudited abridged accounts made up to 31 October 2023
05 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
08 Jan 2024 AD01 Registered office address changed from 1 the Old Telephone Exchange Drumchardine, Kirkhill Inverness IV5 7PX Scotland to 3 Mid Street Beauly IV4 7DP on 8 January 2024
24 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
25 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
07 Jul 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
14 Jun 2021 AA Unaudited abridged accounts made up to 31 October 2020
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
29 May 2020 AA Unaudited abridged accounts made up to 31 October 2019
26 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
29 May 2018 TM01 Termination of appointment of Scott Daniel Harkness as a director on 29 May 2018
29 May 2018 PSC07 Cessation of Scott Daniel Harkness as a person with significant control on 29 May 2018
04 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
04 Nov 2017 PSC01 Notification of Scott Daniel Harkness as a person with significant control on 1 May 2017
23 Aug 2017 AP01 Appointment of Mr Scott Daniel Harkness as a director on 1 May 2017
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
02 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
28 Oct 2015 AP01 Appointment of Ms Angela Ann Davidson as a director on 23 October 2015
28 Oct 2015 TM01 Termination of appointment of Angela Ann Davidson as a director on 23 October 2015
23 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted