INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED
Company number SC219170
- Company Overview for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
- Filing history for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
- People for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
- Charges for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
- Insolvency for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
- More for INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED (SC219170)
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) |
---|---|---|---|
01 Dec 2022 | AD01 | Registered office address changed from Begbies Traynor (Central) Llp Finlay House, 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell Street Glasgow G2 6LU on 1 December 2022 | |
19 Mar 2020 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
06 Feb 2020 | AD01 | Registered office address changed from 38 Union Street Greenock Renfrewshire PA16 8DJ to Begbies Traynor (Central) Llp Finlay House, 10-14 West Nile Street Glasgow G1 2PP on 6 February 2020 | |
06 Feb 2020 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
14 Jun 2019 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
11 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
15 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
04 Jan 2018 | AA | Unaudited abridged accounts made up to 2 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 3 July 2016 | |
08 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
|
|
08 May 2016 | CH03 | Secretary's details changed for Anna Houston on 8 May 2016 | |
08 May 2016 | CH01 | Director's details changed for Miss Anna Houston on 8 May 2016 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 5 July 2015 | |
04 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
20 Oct 2014 | AA | Total exemption small company accounts made up to 29 June 2014 | |
02 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD04 | Register(s) moved to registered office address | |
03 Feb 2014 | AD01 | Registered office address changed from East Lodge East Lodge at Poltalloch Kilmartin Nr Lochgilphead Argyll & Bute PA31 8QF on 3 February 2014 | |
05 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | MR01 | Registration of charge 2191700002 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
02 May 2013 | CH01 | Director's details changed for Anna Houston on 28 August 2012 |