SPECIAL CARE BATHROOMS LIMITED
Status | DISSOLVED |
Company No. | SC319263 |
Category | Private Limited Company |
Incorporated | 22 Mar 2007 |
Age | 17 years, 3 months, 16 days |
Jurisdiction | Scotland |
Dissolution | 20 Apr 2021 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 21 Jun 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 20 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Hoggarth
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Aiton
Documents
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
Appoint person director company with name
Date: 20 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Aiton
Documents
Resolution
Date: 12 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed eileen jessica dignan
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary veronica avinou
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed garry stephen hoggarth
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed eileen jessica dignan
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Resolution
Date: 22 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Some Companies
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 |
50 RYDAL ROAD,BOLTON,
Number: | 11673324 |
Status: | ACTIVE |
Category: | Private Limited Company |
J B AUTO SOLUTIONS,BECCLES,NR34 8TS
Number: | 10190938 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 MAISIES WAY,ALFRETON,DE55 2DS
Number: | 11271177 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 BURRILL AVENUE EAST COSHAM,HAMPSHIRE,PO6 2EA
Number: | 00575831 |
Status: | ACTIVE |
Category: | Private Limited Company |