CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME
Company number SC191068
- Company Overview for CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME (SC191068)
- Filing history for CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME (SC191068)
- People for CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME (SC191068)
- More for CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME (SC191068)
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) |
---|---|---|---|
13 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
13 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
03 Oct 2023 | AD01 | Registered office address changed from 3 Rutherford Farm Cottages Kelso Roxburghshire TD5 8NP Scotland to 1 East End Maxton Melrose Roxburghshire TD6 0RL on 3 October 2023 | |
12 May 2023 | AD01 | Registered office address changed from 8 8 Hillside Drive Hillside Drive Galashiels Selkirkshire TD1 2HN United Kingdom to 3 Rutherford Farm Cottages Kelso Roxburghshire TD5 8NP on 12 May 2023 | |
12 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
12 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
12 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from Oliver & Robb Building Pitreavie Drive, Pitreavie Business Park Dunfermline Fife KY11 8UH Scotland to 8 8 Hillside Drive Hillside Drive Galashiels Selkirkshire TD1 2HN on 25 November 2019 | |
23 Nov 2019 | TM01 | Termination of appointment of Julie Pettit as a director on 23 November 2019 | |
23 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Dec 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
18 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
22 Jan 2018 | AP01 | Appointment of Mrs Elaine Combe as a director on 18 October 2017 | |
26 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
26 Nov 2017 | TM01 | Termination of appointment of James Christopher Robb as a director on 17 October 2017 |