Advanced company searchLink opens in new window

EXCELSIOR CARE LIMITED

Company number SC543886

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)
30 May 2024 AA Micro company accounts made up to 31 August 2023
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
27 Feb 2024 AD01 Registered office address changed from 109/14 Swanston Road Edinburgh EH10 7DS Scotland to 120a Cook Street Dysart Kirkcaldy KY1 2UZ on 27 February 2024
10 May 2023 AA Micro company accounts made up to 31 August 2022
10 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2023 DS02 Withdraw the company strike off application
08 Mar 2023 DS01 Application to strike the company off the register
21 Feb 2023 AD01 Registered office address changed from 120 Cook Street Dysart Kirkcaldy KY1 2UZ Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on 21 February 2023
10 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 August 2021
01 Sep 2021 AD01 Registered office address changed from 120 Excelsior Care Ltd 120 Cook Street Dysart Kirkcaldy KY1 2UZ Scotland to 120 Cook Street Dysart Kirkcaldy KY1 2UZ on 1 September 2021
01 Sep 2021 AD01 Registered office address changed from Office 10a Flexspace Kirkcaldy Mitchelson Drive Kirkcaldy KY1 3NB Scotland to 120 Excelsior Care Ltd 120 Cook Street Dysart Kirkcaldy KY1 2UZ on 1 September 2021
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
18 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from John Smith Business Centre 1 Begg Road Kirkcaldy KY2 6HD Scotland to Office 10a Flexspace Kirkcaldy Mitchelson Drive Kirkcaldy KY1 3NB on 29 October 2020
12 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
30 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 118 Ocean Drive Edinburgh EH6 6JG Scotland to John Smith Business Centre 1 Begg Road Kirkcaldy KY2 6HD on 10 June 2019
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 AD01 Registered office address changed from 118 B Ocean Drive Edinburgh EH6 6JG Scotland to 118 Ocean Drive Edinburgh EH6 6JG on 10 September 2018
10 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Nov 2017 AD01 Registered office address changed from 2nd Floor 11 Rutland Street Edinburgh EH1 2DQ Scotland to 118 B Ocean Drive Edinburgh EH6 6JG on 1 November 2017