- Company Overview for MAINTICARE LTD (SC334289)
- Filing history for MAINTICARE LTD (SC334289)
- People for MAINTICARE LTD (SC334289)
- More for MAINTICARE LTD (SC334289)
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 |