Advanced company searchLink opens in new window

DURACARE LIMITED

Company number SC550705

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)
22 Dec 2023 CS01 Confirmation statement made on 20 November 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Jennifer Lindberg as a director on 31 December 2022
29 Jun 2023 TM01 Termination of appointment of Margaret Lindberg as a director on 1 January 2023
23 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Oct 2021 MR04 Satisfaction of charge SC5507050001 in full
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
19 Oct 2020 MR01 Registration of charge SC5507050001, created on 13 October 2020
24 Jul 2020 AD01 Registered office address changed from Mill House New Mill Road Kilmarnock Ayrshire KA1 3JG United Kingdom to 4 Symington Place Riverside Business Park Irvine North Ayrshire KA11 5DE on 24 July 2020
28 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Feb 2019 AP01 Appointment of Mrs Jennifer Lindberg as a director on 1 December 2018
07 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
13 Aug 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
05 Jun 2018 AP01 Appointment of Mrs Margaret Lindberg as a director on 1 January 2018
05 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with updates
23 Jan 2017 SH08 Change of share class name or designation
23 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 120