- Company Overview for CARE IN SCOTLAND (HOLDINGS) LTD (SC293196)
- Filing history for CARE IN SCOTLAND (HOLDINGS) LTD (SC293196)
- People for CARE IN SCOTLAND (HOLDINGS) LTD (SC293196)
- More for CARE IN SCOTLAND (HOLDINGS) LTD (SC293196)
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) |
---|---|---|---|
12 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
26 Nov 2008 | 288c | Director and Secretary's Change of Particulars / james muir / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 1 crawford street, now: threestanes road; Post Code was: ML10 6AE, now: ML10 6DX; Country was: , now: united kingdom | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 20 north claremont street glasgow G3 7LE | |
27 Aug 2008 | 288b | Appointment Terminated Director alan caldwell | |
18 Apr 2008 | 363a | Return made up to 15/11/07; full list of members | |
14 Aug 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
16 May 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
29 Mar 2007 | 363a | Return made up to 15/11/06; full list of members | |
01 Sep 2006 | 288a | New director appointed | |
15 Nov 2005 | NEWINC | Incorporation |