NORTH EAST COMMUNITY CARE LIMITED - DUNDEE


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

Description Filing date
Confirmation statement. Statement with updates. 2024-02-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2024-01-05 View Report
Accounts. Legacy. 2024-01-05 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2024-01-05 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2024-01-05 View Report
Officers. Officer name: Mr Gary Ryan Fee. Change date: 2023-06-09. 2023-07-11 View Report
Officers. Termination date: 2023-06-09. Officer name: James Thorburn-Muirhead. 2023-06-13 View Report
Officers. Appointment date: 2023-04-01. Officer name: Mr Gary Ryan Fee. 2023-04-14 View Report
Officers. Termination date: 2023-03-31. Officer name: Nicholas Goodban. 2023-04-12 View Report
Officers. Termination date: 2023-03-31. Officer name: Nicholas Goodban. 2023-04-12 View Report
Confirmation statement. Statement with updates. 2023-02-14 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-01-10 View Report
Accounts. Legacy. 2023-01-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22. 2023-01-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22. 2023-01-10 View Report
Officers. Change date: 2022-03-30. Officer name: Mr Nicholas Goodban. 2022-04-27 View Report
Confirmation statement. Statement with updates. 2022-02-15 View Report
Persons with significant control. Change date: 2021-07-20. Psc name: The Jon Fleming Group Limited. 2022-01-26 View Report
Officers. Officer name: Mr Nicholas Goodban. Change date: 2021-07-20. 2022-01-26 View Report
Officers. Officer name: Ms Lynette Gillian Krige. Change date: 2021-09-01. 2021-09-07 View Report
Officers. Officer name: Ms Lynette Gillian Krige. Appointment date: 2021-07-19. 2021-07-22 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Officers. Officer name: Nicholas Goodban. Appointment date: 2021-07-19. 2021-07-20 View Report
Address. New address: 14 City Quay Camperdown Street Dundee DD1 3JA. Change date: 2021-07-20. Old address: Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG Scotland. 2021-07-20 View Report
Officers. Officer name: Mr Nicholas Goodban. Appointment date: 2021-07-19. 2021-07-20 View Report
Officers. Appointment date: 2021-07-19. Officer name: Mr James Thorburn-Muirhead. 2021-07-20 View Report
Officers. Officer name: Robin Charles Sidebottom. Termination date: 2021-07-19. 2021-07-20 View Report
Officers. Termination date: 2021-07-19. Officer name: Jon Fleming. 2021-07-20 View Report
Mortgage. Charge number: SC2971370002. 2021-07-20 View Report
Mortgage. Charge number: 1. 2021-07-15 View Report
Officers. Officer name: Robin Charles Sidebottom. Appointment date: 2021-07-08. 2021-07-08 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Address. New address: Jon Fleming Group Dma Building 100 Brand Street Glasgow G51 1DG. Change date: 2021-02-18. Old address: 163 Bath Street Glasgow G2 4SQ Scotland. 2021-02-18 View Report
Officers. Termination date: 2021-02-16. Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited. 2021-02-16 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Mortgage. Charge number: 1. 2020-12-30 View Report
Mortgage. Charge number: SC2971370002. 2020-12-29 View Report
Mortgage. Charge number: SC2971370002. Charge creation date: 2020-12-01. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Officers. Appointment date: 2019-05-01. Officer name: Davidson Chalmers Stewart (Secretarial Services) Limited. 2019-05-02 View Report
Officers. Officer name: Kergan Stewart Llp. Termination date: 2019-05-01. 2019-05-02 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type unaudited abridged. 2018-12-21 View Report
Confirmation statement. Statement with updates. 2018-02-14 View Report
Persons with significant control. Notification date: 2018-01-31. Psc name: The Jon Fleming Group Limited. 2018-02-14 View Report
Persons with significant control. Psc name: Alistair William Law. Cessation date: 2018-01-31. 2018-02-14 View Report
Officers. Appointment date: 2018-02-14. Officer name: Kergan Stewart Llp. 2018-02-14 View Report
Officers. Appointment date: 2018-01-31. Officer name: Mr Jon Fleming. 2018-02-01 View Report
Officers. Termination date: 2018-01-31. Officer name: Alistair William Law. 2018-02-01 View Report