Advanced company searchLink opens in new window

CARE WHOLESALERS LTD

Company number SC680775

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)
10 May 2024 AD01 Registered office address changed from Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 10 May 2024
18 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
07 Mar 2024 CERTNM Company name changed careline home support LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-07
26 Jan 2024 TM01 Termination of appointment of James Imrie as a director on 26 January 2024
26 Jan 2024 PSC07 Cessation of James Imrie as a person with significant control on 26 January 2024
26 Jan 2024 PSC01 Notification of Andrew Mckinlay as a person with significant control on 26 January 2024
18 Dec 2023 AP01 Appointment of Mr Andrew Mckinlay as a director on 16 October 2023
14 Apr 2023 AAMD Amended total exemption full accounts made up to 30 November 2022
22 Mar 2023 AA Micro company accounts made up to 30 November 2022
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
10 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Dec 2022 AD01 Registered office address changed from 172 Baberton Mains Drive Edinburgh EH14 3DZ Scotland to Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG on 10 December 2022
16 Jun 2022 AA Unaudited abridged accounts made up to 30 November 2021
14 Jun 2022 PSC01 Notification of James Imrie as a person with significant control on 10 June 2022
14 Jun 2022 PSC07 Cessation of Carol Elizabeth Imrie as a person with significant control on 10 June 2022
14 Jun 2022 TM01 Termination of appointment of Carol Elizabeth Imrie as a director on 10 June 2022
15 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
05 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2021 AP01 Appointment of Mr James Imrie as a director on 1 March 2021
12 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted