Advanced company searchLink opens in new window

BALQUHIDDER CARE LIMITED

Company number SC447027

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)
20 Sep 2024 MR01 Registration of charge SC4470270005, created on 13 September 2024
20 Sep 2024 MR01 Registration of charge SC4470270006, created on 18 September 2024
20 Sep 2024 MR01 Registration of charge SC4470270007, created on 13 September 2024
24 Apr 2024 AA Accounts for a small company made up to 31 July 2023
08 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
19 Jun 2023 AA Accounts for a small company made up to 31 July 2022
11 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
26 Jul 2022 AA Accounts for a small company made up to 31 July 2021
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
26 Jul 2021 AA Accounts for a small company made up to 31 July 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
19 Nov 2020 PSC05 Change of details for H & H Care Homes Limited as a person with significant control on 18 November 2020
04 Aug 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 8 April 2020 with updates
10 Mar 2020 MR01 Registration of charge SC4470270002, created on 24 February 2020
10 Mar 2020 MR01 Registration of charge SC4470270003, created on 27 February 2020
10 Mar 2020 MR01 Registration of charge SC4470270004, created on 24 February 2020
02 Mar 2020 PSC02 Notification of H & H Care Homes Limited as a person with significant control on 24 February 2020
02 Mar 2020 AP01 Appointment of Mr Rishi Sodha as a director on 24 February 2020
02 Mar 2020 TM01 Termination of appointment of Colin Corstorphine as a director on 24 February 2020
02 Mar 2020 AP01 Appointment of Mr Bharat Chunilal Sodha as a director on 24 February 2020
02 Mar 2020 TM01 Termination of appointment of Joan Mcgregor as a director on 24 February 2020
02 Mar 2020 PSC07 Cessation of Fairfield Care Holdings (Scotland) Limited as a person with significant control on 24 February 2020
02 Mar 2020 TM02 Termination of appointment of Purple Venture Secretaries Limited as a secretary on 24 February 2020
28 Feb 2020 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF to 1 Charleston Way Alexandria G83 0TD on 28 February 2020