KARE LIMITED

Block 7 Block 7, Port Glasgow, PA14 5UX
StatusACTIVE
Company No.SC155046
CategoryPrivate Limited Company
Incorporated20 Dec 1994
Age29 years, 6 months, 16 days
JurisdictionScotland

SUMMARY

KARE LIMITED is an active private limited company with number SC155046. It was incorporated 29 years, 6 months, 16 days ago, on 20 December 1994. The company address is Block 7 Block 7, Port Glasgow, PA14 5UX.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Heisler

Termination date: 2024-01-26

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2024

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Mr Aaron Heisler

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-03

Officer name: Mr Aaron Heisler

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 21 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Registrars Ltd

Termination date: 2023-04-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Msp Corporate Services Limited

Appointment date: 2023-04-20

Documents

View document PDF

Change person director company with change date

Date: 12 May 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-20

Officer name: Mr James Cloar

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 20 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-20

Psc name: Yorkmarsh Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Heisler

Appointment date: 2022-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Gray

Appointment date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Whipple

Termination date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Shannon

Termination date: 2022-11-03

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr James Cloar

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Robert Whipple

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Jeffrey Shannon

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr James Cloar

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 07 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Registrars Ltd

Appointment date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Change person director company

Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Baxendale

Termination date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 19 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cloar

Appointment date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Baxendale

Appointment date: 2020-10-28

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Shannon

Appointment date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Whipple

Appointment date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Paterson

Termination date: 2020-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Baxendale

Termination date: 2020-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Baxendale

Termination date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2014

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-19

Officer name: Alan David Paterson

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2014

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-19

Officer name: David Paul Baxendale

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Capital alter shares consolidation

Date: 30 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-11

Documents

View document PDF

Capital name of class of shares

Date: 30 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 30 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Padmore

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Paterson

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-08-31

New date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/07; no change of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david paul baxendale

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed andrew padmore

Documents

View document PDF

Resolution

Date: 25 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 25 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 6

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 4

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Mortgage alter floating charge with number

Date: 11 Apr 2008

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 5

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; no change of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF


Some Companies

BOOKING NETWORK LIMITED

34-35 EASTCASTLE STREET,LONDON,W1W 8DW

Number:06777530
Status:ACTIVE
Category:Private Limited Company

CALLUM ELLIS TRAINING LTD

38 BLAIR STREET,KELTY,KY4 0ET

Number:SC522522
Status:ACTIVE
Category:Private Limited Company

MCKAY LUCK LIMITED

1 MAGPIE CLOSE MAGPIE CLOSE,HIGH WYCOMBE,HP10 9DZ

Number:09961316
Status:ACTIVE
Category:Private Limited Company

MILLFIELD PARTNERSHIP LIMITED

7 MORE LONDON RIVERSIDE,LONDON,SE1 2RT

Number:03472816
Status:LIQUIDATION
Category:Private Limited Company

RE-ROPES LIMITED

CRANFORD HOUSE 24A LONGLEY ROAD,GILLINGHAM,ME8 7RU

Number:02721585
Status:ACTIVE
Category:Private Limited Company

SANDHER DIGITAL LTD

1 THE POINTS,BERKSHIRE,SL6 3AF

Number:10126198
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source