Advanced company searchLink opens in new window

PACIFIC CARE LIMITED

Company number SC174016

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)
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
26 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
28 Dec 2016 AA Group of companies' accounts made up to 30 April 2016
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,001
06 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
14 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
30 Mar 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
30 Jan 2015 AA Group of companies' accounts made up to 30 April 2014
28 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
13 Jan 2014 AA Group of companies' accounts made up to 30 April 2013
27 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 27 March 2013
16 Jan 2013 AA Group of companies' accounts made up to 30 April 2012
09 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 7
09 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 8
04 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
06 Feb 2012 AA Group of companies' accounts made up to 30 April 2011
18 Jan 2012 AD01 Registered office address changed from 25 Acacia Drive Paisley Renfrewshire PA2 9LS on 18 January 2012
29 Mar 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for John Brawley Jnr on 28 March 2011
16 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 CH01 Director's details changed for John Brawley on 17 June 2010
18 Jun 2010 CH01 Director's details changed for Brendan Brawley on 17 June 2010