Advanced company searchLink opens in new window

MAINTICARE LTD

Company number SC334289

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)
31 Dec 2024 CS01 Confirmation statement made on 6 November 2024 with no updates
22 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
14 Apr 2024 AD01 Registered office address changed from 53 Dunvegan Avenue Kirkcaldy KY2 5TG Scotland to 53 Dunvegan Avenue Kirkcaldy KY2 5TG on 14 April 2024
14 Apr 2024 AD01 Registered office address changed from 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB Scotland to 53 Dunvegan Avenue Kirkcaldy KY2 5TG on 14 April 2024
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Dec 2022 AD01 Registered office address changed from , Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, KY8 3RS, Scotland to 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB on 16 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
02 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Oct 2022 TM01 Termination of appointment of Jack Beveridge as a director on 14 October 2022
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
22 Aug 2022 AP01 Appointment of Mr Jack Beveridge as a director on 11 August 2022
10 Aug 2022 TM01 Termination of appointment of Jack Stewart Beveridge as a director on 1 August 2022
10 Aug 2022 TM02 Termination of appointment of Jack Beveridge as a secretary on 1 August 2022
10 Aug 2022 PSC07 Cessation of Jack Stewart Beveridge as a person with significant control on 1 August 2022
14 Jul 2022 PSC01 Notification of Russel Brand as a person with significant control on 1 July 2022
14 Jul 2022 AP03 Appointment of Mr Russel Brand as a secretary on 1 July 2022
14 Jul 2022 AP01 Appointment of Mr Russel Brand as a director on 1 July 2022
21 Nov 2021 AP03 Appointment of Mr Jack Beveridge as a secretary on 21 November 2021
21 Nov 2021 TM02 Termination of appointment of Nikki Dawn Beveridge as a secretary on 21 November 2021
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
22 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
24 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates