- Company Overview for SIMPLY MUSSELBURGH CARE LTD (SC584533)
- Filing history for SIMPLY MUSSELBURGH CARE LTD (SC584533)
- People for SIMPLY MUSSELBURGH CARE LTD (SC584533)
- Charges for SIMPLY MUSSELBURGH CARE LTD (SC584533)
- More for SIMPLY MUSSELBURGH CARE LTD (SC584533)
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) |
---|---|---|---|
25 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
26 Jul 2021 | CH01 | Director's details changed for Mr Gary Thomas Patrick Sharp on 26 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Gary Thomas Patrick Sharp as a person with significant control on 26 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Christopher O'brien as a person with significant control on 26 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from Pavilion 6 321 Springhill Parkway Baillieston Glasgow G69 6GA Scotland to Stewart House Pochard Way Strathclyde Business Park Bellshill ML4 3HB on 26 July 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
09 Mar 2021 | MR04 | Satisfaction of charge SC5845330001 in full | |
09 Mar 2021 | MR04 | Satisfaction of charge SC5845330002 in full | |
09 Mar 2021 | MR04 | Satisfaction of charge SC5845330003 in full | |
09 Mar 2021 | MR04 | Satisfaction of charge SC5845330004 in full | |
18 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from 73 Dunnikier Road Kirkcaldy KY1 2RL Scotland to Pavilion 6 321 Springhill Parkway Baillieston Glasgow G69 6GA on 10 March 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 29 Townsend Place Kirkcaldy KY1 1HB Scotland to 73 Dunnikier Road Kirkcaldy KY1 2RL on 13 February 2020 | |
05 Sep 2019 | MR01 | Registration of charge SC5845330004, created on 16 August 2019 | |
29 Aug 2019 | MR01 | Registration of charge SC5845330003, created on 16 August 2019 | |
22 Aug 2019 | MR01 | Registration of charge SC5845330001, created on 21 August 2019 | |
22 Aug 2019 | MR01 | Registration of charge SC5845330002, created on 21 August 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 |