- Company Overview for THORNLEA NURSING HOME LIMITED (SC142757)
- Filing history for THORNLEA NURSING HOME LIMITED (SC142757)
- People for THORNLEA NURSING HOME LIMITED (SC142757)
- Charges for THORNLEA NURSING HOME LIMITED (SC142757)
- Insolvency for THORNLEA NURSING HOME LIMITED (SC142757)
- More for THORNLEA NURSING HOME LIMITED (SC142757)
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) |
---|---|---|---|
02 Sep 2022 | LIQ MISC OC |
Court order INSOLVENCY:Replacement liquidator appointed
|
|
14 Jul 2022 | AD01 | Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 14 July 2022 | |
08 Jun 2021 | MR04 | Satisfaction of charge 2 in full | |
12 May 2021 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2021 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 17 March 2021 | |
12 Mar 2021 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
09 Oct 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
20 Dec 2019 | CH01 | Director's details changed for Patricia Summers on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Linda Mitchell on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Terence John Evans on 20 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Stephen Evans on 20 December 2019 | |
22 May 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
26 Feb 2018 | TM01 | Termination of appointment of Celia Evans as a director on 22 April 2017 | |
19 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
02 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|