Advanced company searchLink opens in new window

RANGE CARE LTD

Company number SC353783

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)
17 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2012 AA Accounts for a dormant company made up to 31 January 2012
09 Apr 2012 AP01 Appointment of Mr Michael Patrick Mcginley as a director on 8 April 2012
29 Mar 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-28
29 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1
03 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
14 Apr 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Patrick Hugh Mcginley on 2 October 2009
14 Apr 2010 AA Accounts for a dormant company made up to 31 January 2010
12 Feb 2010 CERTNM Company name changed tourbuz LTD.\certificate issued on 12/02/10
  • CONNOT ‐ Change of name notice
12 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-06
04 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-01
26 Aug 2009 287 Registered office changed on 26/08/2009 from 4 william street helensburgh G84 8BD
26 Aug 2009 288a Director appointed patrick hugh mcginley
27 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
27 Jan 2009 288b Appointment Terminated Secretary brian reid LTD.
27 Jan 2009 288b Appointment Terminated Director stephen mabbott
21 Jan 2009 NEWINC Incorporation