Advanced company searchLink opens in new window

SANCTUARY CARE (NORTH) 2 LIMITED

Company number SC262474

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)
09 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
09 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
09 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
28 May 2012 TM01 Termination of appointment of David Perry as a director
21 Mar 2012 AP01 Appointment of Mr David Lindsay Manson as a director
20 Mar 2012 TM01 Termination of appointment of Jaynee Treon 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
06 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a medium company made up to 31 December 2010
03 Oct 2011 AD01 Registered office address changed from C/O Ms Shamini Raj Allanbank Bankend Road Dumfries DG1 4AN Scotland on 3 October 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
05 May 2011 AR01 Annual return made up to 27 January 2010 with full list of shareholders
21 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise guarantee 14/04/2011
25 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
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
01 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
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
28 Sep 2010 AA Full accounts made up to 31 December 2009