CALEDONIAN CARE SYSTEMS LIMITED - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-10-03 View Report
Dissolution. Dissolution application strike off company. 2023-09-21 View Report
Confirmation statement. Statement with no updates. 2023-02-10 View Report
Accounts. Accounts type dormant. 2022-07-07 View Report
Gazette. Gazette filings brought up to date. 2022-05-07 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Gazette. Gazette notice compulsory. 2022-04-12 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Gazette. Gazette filings brought up to date. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-07-08 View Report
Gazette. Gazette notice compulsory. 2021-05-11 View Report
Accounts. Accounts type dormant. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-02-06 View Report
Address. New address: Unit M2 143 Charles Street Glasgow G21 2QA. Change date: 2020-02-06. Old address: Unit 8 19 Alleysbank Road Rutherglen Glasgow G73 1LX. 2020-02-06 View Report
Accounts. Accounts type small. 2019-10-02 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Accounts. Accounts type small. 2018-09-11 View Report
Persons with significant control. Notification date: 2017-03-31. Psc name: Care & Independence Limited. 2018-05-11 View Report
Persons with significant control. Cessation date: 2017-03-31. Psc name: Dyscova Ltd. 2018-05-11 View Report
Officers. Officer name: Keith Michael Young. Termination date: 2018-02-27. 2018-03-08 View Report
Officers. Appointment date: 2018-02-27. Officer name: Mr Ian Jones. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type small. 2017-10-09 View Report
Officers. Termination date: 2017-03-01. Officer name: Ian Spencer Harrison. 2017-03-20 View Report
Officers. Termination date: 2016-11-17. Officer name: Joe Gray Hartman. 2017-02-13 View Report
Confirmation statement. Statement with updates. 2017-01-27 View Report
Resolution. Description: Resolutions. 2016-08-04 View Report
Resolution. Description: Resolutions. 2016-08-01 View Report
Mortgage. Charge number: SC2623120002. 2016-07-21 View Report
Officers. Officer name: Mr Keith Michael Young. Appointment date: 2016-07-06. 2016-07-20 View Report
Officers. Officer name: Mr Peter Toland. Appointment date: 2016-07-06. 2016-07-20 View Report
Officers. Officer name: Mr Joe Gray Hartman. Appointment date: 2016-07-06. 2016-07-13 View Report
Officers. Termination date: 2016-07-06. Officer name: Danielle Jane Ball. 2016-07-13 View Report
Officers. Termination date: 2016-07-06. Officer name: Ian Dyer. 2016-07-13 View Report
Officers. Officer name: Bernard Ewing. Termination date: 2016-07-06. 2016-07-13 View Report
Officers. Officer name: Peter Cheal. Termination date: 2016-07-06. 2016-07-13 View Report
Mortgage. Charge number: SC2623120001. 2016-07-13 View Report
Mortgage. Charge number: SC2623120002. Charge creation date: 2016-07-06. 2016-07-11 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-01-27 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Mortgage. Charge number: SC2623120001. Charge creation date: 2015-04-11. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2015-01-26 View Report
Accounts. Accounts type total exemption small. 2014-06-23 View Report
Address. Change date: 2014-03-11. Old address: Unit H, Taywood Enterprise Centre, Cambuslang Road Rutherglen Glasgow G73 1DR. 2014-03-11 View Report
Officers. Change date: 2014-01-01. Officer name: Mrs. Danielle Jane Cheal. 2014-01-24 View Report
Annual return. With made up date full list shareholders. 2014-01-23 View Report
Officers. Change date: 2013-11-30. Officer name: Mr Ian Spencer Harrison. 2014-01-23 View Report
Accounts. Accounts type total exemption small. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report