- 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) |
---|---|---|---|
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
05 Sep 2018 | CH01 | Director's details changed for Mr Jack Stewart Beveridge on 4 September 2018 | |
05 Sep 2018 | CH03 | Secretary's details changed for Mrs Nikki Dawn Beveridge on 4 September 2018 | |
05 Sep 2018 | PSC04 | Change of details for Mr Jack Stewart Beveridge as a person with significant control on 4 September 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from , 11 Boston Road, Glenrothes, Fife, KY6 2RE to 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB on 5 September 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
27 Nov 2017 | CH03 | Secretary's details changed for Mrs Nikki Dawn Beveridge on 20 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Jack Stewart Beveridge on 20 November 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Mr Jack Stewart Beveridge on 1 December 2014 | |
18 Dec 2014 | CH03 | Secretary's details changed for Mrs Nikki Dawn Beveridge on 1 December 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from , 11 Boston Road, Glenrothes, Fife, KY6 2RE, Scotland to 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB on 4 September 2014 | |
04 Sep 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
04 Sep 2014 | AD01 | Registered office address changed from , 4 Strathdon Park, Glenrothes, Fife, KY6 3NS to 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB on 4 September 2014 | |
23 Nov 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
|
|
23 Jul 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Jan 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders |