Advanced company searchLink opens in new window

CARE HOME QUALITY CONTRACTORS LIMITED

Company number SC447179

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)
24 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AD01 Registered office address changed from 148 Nethergate Dundee DD1 4EA to 1-7 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 22 January 2016
01 Dec 2015 AP01 Appointment of Andrew Bradshaw as a director on 1 September 2015
01 Dec 2015 TM01 Termination of appointment of Pamela Mckenzie as a director on 1 July 2015
17 Jul 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
13 Feb 2015 CERTNM Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
11 Nov 2014 CERTNM Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-11
21 Aug 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
11 Jun 2014 CERTNM Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
11 Jun 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
11 Jun 2014 AP01 Appointment of Pamela Mckenzie as a director
10 Jun 2014 TM01 Termination of appointment of Christopher Mckenzie as a director
27 Feb 2014 AD01 Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014
10 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted