SIMEON CARE FOR THE ELDERLY LIMITED
Company number SC088417
- Company Overview for SIMEON CARE FOR THE ELDERLY LIMITED (SC088417)
- Filing history for SIMEON CARE FOR THE ELDERLY LIMITED (SC088417)
- People for SIMEON CARE FOR THE ELDERLY LIMITED (SC088417)
- Charges for SIMEON CARE FOR THE ELDERLY LIMITED (SC088417)
- More for SIMEON CARE FOR THE ELDERLY LIMITED (SC088417)
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) |
---|---|---|---|
17 Oct 2013 | AP01 | Appointment of Mrs Joan Nicol Gilchrist as a director | |
06 Jun 2013 | MR01 | Registration of charge 0884170001 | |
14 May 2013 | TM01 | Termination of appointment of Lawrence Mcallister as a director | |
29 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 18 September 2012 no member list | |
25 May 2012 | AP01 | Appointment of James Robertson Hornby as a director | |
23 Mar 2012 | AP01 | Appointment of Stephanie Newbatt as a director | |
14 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Nov 2011 | TM01 | Termination of appointment of Jennifer Gordon as a director | |
13 Oct 2011 | AR01 | Annual return made up to 18 September 2011 no member list | |
22 Aug 2011 | AD01 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 22 August 2011 | |
11 Jan 2011 | AA | Accounts made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 18 September 2010 no member list | |
14 Oct 2010 | CH01 | Director's details changed for Alan Booth Watson on 1 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Lawrence Lawson Mcallister on 1 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Angelika Monteux on 1 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Dorothy Evelyn Marie Reid on 1 October 2009 | |
14 Oct 2010 | CH01 | Director's details changed for Jennifer Anne Gordon on 1 October 2009 | |
14 Oct 2010 | CH03 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 | |
27 Jan 2010 | AP01 | Appointment of Mrs Penny Margaret Selbie as a director | |
05 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 18 September 2009 no member list | |
11 Aug 2009 | 288b | Appointment terminated director piet hogenboom | |
28 Oct 2008 | 363a | Annual return made up to 18/09/08 | |
17 Oct 2008 | AA | Full accounts made up to 31 March 2008 |