Advanced company searchLink opens in new window

MAINS HOUSE LIMITED

Company number SC270971

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)
20 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2024 AM23(Scot) Move from Administration to Dissolution
27 Oct 2023 AM10(Scot) Administrator's progress report
09 May 2023 AM10(Scot) Administrator's progress report
23 Feb 2023 AM19(Scot) Notice of extension of period of Administration
07 Nov 2022 AM10(Scot) Administrator's progress report
04 Jul 2022 AM02(Scot) Statement of affairs AM02SOASCOT
08 Jun 2022 AM06(Scot) Approval of administrator’s proposals
17 May 2022 AM03(Scot) Notice of Administrator's proposal
31 Mar 2022 AD01 Registered office address changed from Grandview House Care Home High Street Grantown on Spey PH26 3HD to Level 8, 110 Queen Street Glasgow G1 3BX on 31 March 2022
28 Mar 2022 AM01(Scot) Appointment of an administrator
24 Mar 2022 AA Total exemption full accounts made up to 30 March 2021
28 Sep 2021 TM01 Termination of appointment of Mark Geoffrey John Eavis as a director on 23 September 2021
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
27 Jul 2021 CH01 Director's details changed for Mark Geoffrey John Eavis on 30 April 2021
27 Jul 2021 CH01 Director's details changed for Mark Geoffrey John Eavis on 27 July 2021
23 Jul 2021 CH01 Director's details changed for Mark Geoffrey John Eavis on 30 June 2021
23 Jul 2021 CH01 Director's details changed for Mark Geoffrey John Eavis on 23 July 2021
22 Jul 2021 CH01 Director's details changed for Ms Dinah Ruth Eavis on 31 March 2021
22 Jul 2021 CH03 Secretary's details changed for Dinah Ruth Eavis on 31 March 2021
06 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with updates
24 Jul 2020 PSC05 Change of details for Cormac Care Limited as a person with significant control on 1 July 2020
23 Jul 2020 PSC02 Notification of Cormac Care Limited as a person with significant control on 31 March 2020
23 Jul 2020 CH01 Director's details changed for Dinah Ruth Eavis on 1 July 2020