Advanced company searchLink opens in new window

WHITE HEATHER HOME CARE LIMITED

Company number SC461371

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
09 Apr 2015 AP01 Appointment of Ms Janet Macbeath Grant as a director on 31 March 2015