- Company Overview for WHITE HEATHER HOME CARE LIMITED (SC461371)
- Filing history for WHITE HEATHER HOME CARE LIMITED (SC461371)
- People for WHITE HEATHER HOME CARE LIMITED (SC461371)
- Insolvency for WHITE HEATHER HOME CARE LIMITED (SC461371)
- More for WHITE HEATHER HOME CARE LIMITED (SC461371)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
23 Apr 2018 | AD01 | Registered office address changed from James Traill House Thurso Enterprise Park Thurso Caithness KW14 7XW to 168 Bath Street Glasgow G2 4TP on 23 April 2018 | |
23 Apr 2018 | CO4.2(Scot) | Court order notice of winding up | |
23 Apr 2018 | 4.2(Scot) | Notice of winding up order | |
27 Dec 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
01 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Janet Macbeath Grant as a director on 1 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Michael Barry as a director on 1 February 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Alison Firth as a director on 1 February 2017 | |
08 Feb 2017 | AP01 | Appointment of Dr John Gerard Barry as a director on 1 February 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Rachelle Marie Macnab as a director on 24 January 2017 | |
05 Dec 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Rachelle Marie Macnab as a director on 11 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Dr Michael Barry as a director on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of John Gerard Barry as a director on 4 August 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
22 Apr 2016 | O/C PROV RECALL | Order of court recall of provisional liquidator | |
19 Apr 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
14 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
24 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AP01 | Appointment of Ms Janet Macbeath Grant as a director on 31 March 2015 |