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)
27 Feb 2010 CH01 Director's details changed for Peter Rowe on 8 February 2010
27 Feb 2010 CH01 Director's details changed for Adrian Paul Hardy on 8 February 2010
16 Dec 2009 AP01 Appointment of Mr Neil Geoffrey Ward as a director
07 Dec 2009 AP01 Appointment of Mr Richard Turpin as a director
05 Dec 2009 TM01 Termination of appointment of Michael Collier as a director
05 Dec 2009 TM02 Termination of appointment of Janette Miller as a secretary
23 Jul 2009 AA Full accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 08/02/09; full list of members
09 Sep 2008 AA Full accounts made up to 31 December 2007
19 Aug 2008 288b Appointment terminated director james carter
28 Feb 2008 363a Return made up to 08/02/08; full list of members
29 Aug 2007 AA Full accounts made up to 31 December 2006
14 Mar 2007 363s Return made up to 08/02/07; full list of members
13 Oct 2006 AA Full accounts made up to 31 December 2005
18 May 2006 363s Return made up to 08/02/06; full list of members
07 Mar 2006 287 Registered office changed on 07/03/06 from: 24 great king street edinburgh EH6 3QN
11 Jan 2006 288a New director appointed
11 Jan 2006 288a New director appointed
29 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2005 288a New director appointed
23 Dec 2005 225 Accounting reference date shortened from 28/02/06 to 31/12/05
23 Dec 2005 287 Registered office changed on 23/12/05 from: 7 glasgow road paisley renfrewshire PA1 3QS
23 Dec 2005 288b Secretary resigned;director resigned
23 Dec 2005 288b Director resigned
23 Dec 2005 288b Director resigned