Advanced company searchLink opens in new window

ACORN HEALTHCARE SERVICES LTD.

Company number SC191693

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)
20 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
20 May 2011 O/C EARLY DISS Order of court for early dissolution
17 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
07 Apr 2010 CO4.2(Scot) Court order notice of winding up
07 Apr 2010 4.2(Scot) Notice of winding up order
06 Jan 2010 AA Full accounts made up to 31 March 2009
21 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
  • GBP 15,000
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 CH01 Director's details changed for Douglas Alexander Rushforth on 21 December 2009
21 Dec 2009 CH01 Director's details changed for Ann Bruce Rushforth on 21 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
14 Nov 2009 AA Full accounts made up to 31 March 2008
23 Feb 2009 MISC SECTI0N 519
30 Jan 2009 AA Accounts for a small company made up to 31 March 2007
03 Dec 2008 363a Return made up to 03/12/08; full list of members
22 Jul 2008 363a Return made up to 03/12/07; full list of members
06 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 May 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Apr 2008 287 Registered office changed on 08/04/2008 from sir james clark building,unit 4 abbeymill business centre seedhill paisley,renfrewshire PA1 1JN
09 Aug 2007 410(Scot) Partic of mort/charge *
12 Jul 2007 288a New director appointed
12 Jul 2007 288a New secretary appointed;new director appointed
12 Jul 2007 288b Director resigned
12 Jul 2007 288b Secretary resigned;director resigned
19 Dec 2006 363s Return made up to 03/12/06; full list of members