Advanced company searchLink opens in new window

SANCTUARY CARE (ALLANBANK) LIMITED

Company number SC260213

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)
07 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
13 Aug 2012 466(Scot) Alterations to floating charge 5
10 Aug 2012 MG01s Particulars of a mortgage or charge / charge no: 5
28 May 2012 TM01 Termination of appointment of David Perry as a director
20 Mar 2012 TM01 Termination of appointment of Jaynee Treon as a director
20 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
20 Mar 2012 TM01 Termination of appointment of Treon Anoup as a director
20 Mar 2012 AP01 Appointment of Mr Albert Edward Smith as a director
09 Jan 2012 AA Accounts for a medium company made up to 31 December 2010
05 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
05 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
23 Dec 2011 466(Scot) Alterations to floating charge 4
23 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 4
17 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 3
13 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
30 Sep 2011 AD01 Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland on 30 September 2011
01 Jun 2011 AP01 Appointment of Mrs Jaynee Treon as a director
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
12 May 2011 TM01 Termination of appointment of Pritesh Amlani as a director
12 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
07 Mar 2011 AP01 Appointment of Mr Pritesh Amlani as a director
07 Mar 2011 AP01 Appointment of Mr David William Perry as a director
25 Jan 2011 AD01 Registered office address changed from Allanbank Bankend Road Dumfries DG1 4AN Scotland on 25 January 2011
25 Jan 2011 AD01 Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 25 January 2011