Advanced company searchLink opens in new window

PEMBERTON CARE LIMITED

Company number SC203716

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)
21 Nov 2018 TM01 Termination of appointment of Patricia Ann Anderson as a director on 5 November 2018
15 Nov 2018 TM02 Termination of appointment of Deborah Jane Rawlinson as a secretary on 14 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AP03 Appointment of Ms Deborah Jane Rawlinson as a secretary on 22 June 2016
05 Apr 2016 TM01 Termination of appointment of Graham Michael Spence as a director on 1 April 2016
05 Apr 2016 AP01 Appointment of Mr Neil Geoffrey Ward as a director on 1 April 2016
22 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 211,300
20 Oct 2015 CH01 Director's details changed for Ms Patricia Ann Anderson on 20 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Graham Michael Spence on 20 October 2015
08 Oct 2015 TM01 Termination of appointment of Neil Keith Grice as a director on 1 October 2015
08 Oct 2015 TM01 Termination of appointment of Mark Day as a director on 1 October 2015
08 Oct 2015 AP01 Appointment of Mr Graham Michael Spence as a director on 1 October 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Richard Turpin as a director on 31 May 2015
16 Jun 2015 TM01 Termination of appointment of Neil Geoffrey Ward as a director on 31 May 2015
26 May 2015 AP01 Appointment of Ms Patricia Ann Anderson as a director on 28 April 2015
26 May 2015 AP01 Appointment of Ms Christine Winstanley as a director on 28 April 2015
10 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 211,300
07 Oct 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 TM01 Termination of appointment of Adrian Paul Hardy as a director on 12 June 2014
03 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014