Advanced company searchLink opens in new window

COUNTRYLIFE HOMES LIMITED

Company number SC312131

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 May 2018 CH01 Director's details changed for Mr David Farquhar Brewster on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr David Farquhar Brewster on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Alexander Kinloch Brewster on 9 May 2018
09 May 2018 CH01 Director's details changed for Mr Alexander Kinloch Brewster on 9 May 2018
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
10 Dec 2015 AD01 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Bonnington Store Wilkieston Kirknewton Midlothian EH27 8BB on 10 December 2015
15 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jul 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 November 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
19 May 2011 MG01s Particulars of a mortgage or charge / charge no: 1
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
16 Dec 2010 TM01 Termination of appointment of Alexander Benson as a director
02 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009