- Company Overview for CARE FOR SPORT LIMITED (SC112864)
- Filing history for CARE FOR SPORT LIMITED (SC112864)
- People for CARE FOR SPORT LIMITED (SC112864)
- Insolvency for CARE FOR SPORT LIMITED (SC112864)
- More for CARE FOR SPORT LIMITED (SC112864)
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 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jul 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
08 Sep 2016 | AD01 | Registered office address changed from Lake Cottage St. Fillans Crieff Perthshire PH6 2NF Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 8 September 2016 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
02 Mar 2016 | AD01 | Registered office address changed from 17-19 Barclay Place Edinburgh EH10 4HW to Lake Cottage St. Fillans Crieff Perthshire PH6 2NF on 2 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM02 | Termination of appointment of Robert Gemmill Burnett as a secretary on 8 December 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-21
|
|
21 Apr 2014 | AD01 | Registered office address changed from 189 Bruntsfield Place Edinburgh EH10 4DQ on 21 April 2014 | |
12 Mar 2014 | AA01 | Current accounting period extended from 30 September 2013 to 31 March 2014 | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mrs Hilary Ruth Burnett on 13 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Dr Harry Mercer Burnett on 13 March 2012 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Hilary Ruth Burnett on 28 February 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Harry Mercer Burnett on 28 February 2010 |