- Company Overview for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- Filing history for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- People for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- Charges for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
- More for INDEPENDENT LIVING SERVICES (I L S) LIMITED (SC184499)
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) |
---|---|---|---|
31 Mar 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
12 Mar 2015 | AD01 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Units 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 | |
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Aug 2014 | AP01 | Appointment of Mr Robin Charles Sidebottom as a director on 17 August 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
15 Jan 2014 | MR04 | Satisfaction of charge 4 in full | |
15 Jan 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
25 Sep 2013 | AA01 | Current accounting period extended from 31 December 2012 to 31 December 2013 | |
04 Jun 2013 | MISC | Section 519 auditors resignation | |
17 May 2013 | MISC | Section 519 | |
09 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
07 May 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 | |
07 May 2013 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 | |
07 May 2013 | TM02 | Termination of appointment of Craig Hendry as a secretary | |
07 May 2013 | TM01 | Termination of appointment of Craig Hendry as a director | |
07 May 2013 | TM01 | Termination of appointment of Scott Christie as a director | |
07 May 2013 | AP02 | Appointment of Mears Group Plc as a director | |
07 May 2013 | AP01 | Appointment of Mr Ben Robert Westran as a director | |
11 Dec 2012 | 466(Scot) | Alterations to floating charge 4 | |
11 Dec 2012 | 466(Scot) | Alterations to floating charge 2 | |
21 Nov 2012 | AA | Full accounts made up to 30 September 2012 | |
08 Aug 2012 | 466(Scot) | Alterations to floating charge 4 | |
26 Jul 2012 | 466(Scot) | Alterations to floating charge 2 | |
26 Jul 2012 | 466(Scot) | Alterations to floating charge 2 |