Advanced company searchLink opens in new window

MOBICARE (SCOTLAND) LTD

Company number SC532220

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)
11 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
07 Oct 2024 AA Micro company accounts made up to 31 March 2024
27 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
27 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
05 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
04 Dec 2020 AD01 Registered office address changed from 96 West Regent Street Glasgow G2 2QD Scotland to St. Georges Building C/O Sk and Co Accountants 5 st. Vincent Place Glasgow G1 2DH on 4 December 2020
30 Sep 2020 AA Micro company accounts made up to 31 March 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
10 Dec 2019 PSC01 Notification of Oualid Dahech as a person with significant control on 1 December 2019
10 Dec 2019 PSC07 Cessation of Ms Elite Holdings Inc. as a person with significant control on 1 December 2019
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Dec 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
16 Nov 2018 PSC02 Notification of Ms Elite Holdings Inc. as a person with significant control on 1 November 2017
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 PSC07 Cessation of Qualid Dahech as a person with significant control on 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with updates
09 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 March 2018
  • GBP 100
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates