SPECIAL CARE BATHROOMS LIMITED

Unit 28 Stewartfield Industrial Estate, Edinburgh, EH6 5RQ, Midlothian
StatusDISSOLVED
Company No.SC319263
CategoryPrivate Limited Company
Incorporated22 Mar 2007
Age17 years, 3 months, 16 days
JurisdictionScotland
Dissolution20 Apr 2021
Years3 years, 2 months, 17 days

SUMMARY

SPECIAL CARE BATHROOMS LIMITED is an dissolved private limited company with number SC319263. It was incorporated 17 years, 3 months, 16 days ago, on 22 March 2007 and it was dissolved 3 years, 2 months, 17 days ago, on 20 April 2021. The company address is Unit 28 Stewartfield Industrial Estate, Edinburgh, EH6 5RQ, Midlothian.



Company Fillings

Gazette dissolved compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asif Sharif

Termination date: 2018-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Avinou

Termination date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Neil Munro

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asif Sharif

Appointment date: 2017-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Jessica Dignan

Termination date: 2017-05-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eileen Jessica Dignan

Termination date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

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: 03 Jun 2016

Action Date: 22 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 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: 29 Apr 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

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: 17 Apr 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 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: 20 Apr 2012

Action Date: 22 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-22

Documents

View document PDF

Change sail address company with old address

Date: 20 Apr 2012

Category: Address

Type: AD02

Old address: 133 Newhaven Road Edinburgh EH6 4NP Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: 133 Newhaven Road Edinburgh Midlothian EH6 4NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 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 full list shareholders

Date: 15 Jun 2011

Action Date: 22 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-22

Documents

View document PDF

Termination director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Hoggarth

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Aiton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair Aiton

Documents

View document PDF

Resolution

Date: 12 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2010

Action Date: 06 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-06

Capital : 48,004 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 22 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Kenneth Avinou

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 21 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-21

Officer name: Garry Stephen Hoggarth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 22 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-22

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 23 Mar 2008

Category: Capital

Type: SH01

Date: 2008-03-23

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 23/03/08\gbp si 2000@1=2000\gbp ic 46000/48000\

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from 9 mountcastle crescent edinburgh midlothian EH8 7SB

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed eileen jessica dignan

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary veronica avinou

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed garry stephen hoggarth

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed eileen jessica dignan

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/03/08; full list of members

Documents

View document PDF

Resolution

Date: 22 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Incorporation company

Date: 22 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDO MANAGEMENT LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018524
Status:ACTIVE
Category:Limited Partnership

C.T.S. PAINTING & DECORATING (MIDLANDS) LIMITED

BRACKENS 8 BRINDLEY BRAE,STOURBRIDGE,DY7 6LR

Number:04027757
Status:ACTIVE
Category:Private Limited Company

GB & SONS PROPERTIES LIMITED

50 RYDAL ROAD,BOLTON,

Number:11673324
Status:ACTIVE
Category:Private Limited Company

J B AUTO SOLUTIONS LIMITED

J B AUTO SOLUTIONS,BECCLES,NR34 8TS

Number:10190938
Status:ACTIVE
Category:Private Limited Company

LIMITS MEDIA LTD

UNIT 14 MAISIES WAY,ALFRETON,DE55 2DS

Number:11271177
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PORTSMOUTH PROPERTIES LIMITED

24 BURRILL AVENUE EAST COSHAM,HAMPSHIRE,PO6 2EA

Number:00575831
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