MAINTICARE LTD
Status | ACTIVE |
Company No. | SC334289 |
Category | Private Limited Company |
Incorporated | 22 Nov 2007 |
Age | 16 years, 7 months, 14 days |
Jurisdiction | Scotland |
SUMMARY
MAINTICARE LTD is an active private limited company with number SC334289. It was incorporated 16 years, 7 months, 14 days ago, on 22 November 2007. The company address is 53 Dunvegan Avenue, Kirkcaldy, KY2 5TG, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 14 Apr 2024
Action Date: 14 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-14
Old address: 53 Dunvegan Avenue Kirkcaldy KY2 5TG Scotland
New address: 53 Dunvegan Avenue Kirkcaldy KY2 5TG
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2024
Action Date: 14 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-14
Old address: 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB Scotland
New address: 53 Dunvegan Avenue Kirkcaldy KY2 5TG
Documents
Confirmation statement with updates
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-16
Old address: , Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, KY8 3RS, Scotland
New address: 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Confirmation statement with updates
Date: 02 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Beveridge
Termination date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Beveridge
Appointment date: 2022-08-11
Documents
Termination director company with name termination date
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Stewart Beveridge
Termination date: 2022-08-01
Documents
Termination secretary company with name termination date
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jack Beveridge
Termination date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 10 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jack Stewart Beveridge
Cessation date: 2022-08-01
Documents
Notification of a person with significant control
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russel Brand
Notification date: 2022-07-01
Documents
Appoint person secretary company with name date
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Russel Brand
Appointment date: 2022-07-01
Documents
Appoint person director company with name date
Date: 14 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russel Brand
Appointment date: 2022-07-01
Documents
Appoint person secretary company with name date
Date: 21 Nov 2021
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jack Beveridge
Appointment date: 2021-11-21
Documents
Termination secretary company with name termination date
Date: 21 Nov 2021
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nikki Dawn Beveridge
Termination date: 2021-11-21
Documents
Confirmation statement with no updates
Date: 21 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Confirmation statement with no updates
Date: 24 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Change person director company with change date
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-04
Officer name: Mr Jack Stewart Beveridge
Documents
Change person secretary company with change date
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-04
Officer name: Mrs Nikki Dawn Beveridge
Documents
Change to a person with significant control
Date: 05 Sep 2018
Action Date: 04 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-04
Psc name: Mr Jack Stewart Beveridge
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: , 11 Boston Road, Glenrothes, Fife, KY6 2RE
New address: 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person secretary company with change date
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-11-20
Officer name: Mrs Nikki Dawn Beveridge
Documents
Change person director company with change date
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-20
Officer name: Mr Jack Stewart Beveridge
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Resolution
Date: 27 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Accounts with accounts type dormant
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type dormant
Date: 24 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Mr Jack Stewart Beveridge
Documents
Change person secretary company with change date
Date: 18 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-01
Officer name: Mrs Nikki Dawn Beveridge
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: , 11 Boston Road, Glenrothes, Fife, KY6 2RE, Scotland
New address: 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB
Documents
Accounts with accounts type dormant
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2014
Action Date: 04 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-04
Old address: , 4 Strathdon Park, Glenrothes, Fife, KY6 3NS
New address: 4 Balfour Place Milton of Balgonie Glenrothes KY7 6QB
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 07 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 22 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-22
Documents
Accounts with accounts type dormant
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 22 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-22
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/11/08; full list of members
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jack beveridge / 11/07/2008
Documents
Legacy
Date: 28 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 28/03/2009 from, cuilgorm, duncrievie road, glenfarg, perthshire, PH2 9PA
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nikki beveridge / 11/07/2008
Documents
Some Companies
UNIT 90,CAMBRIDGE,CB1 1AH
Number: | 10173407 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 11392759 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HEROLF WAY,HARLESTON,IP20 9QA
Number: | 11015185 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEADLE HALL,COPENHAGEN PLACE,E14 7EY
Number: | 01817676 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LINK HOUSE,MILTON,ST2 7AH
Number: | 02346462 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SUMMER STREET,STROUD,GL5 1NX
Number: | 07416254 |
Status: | ACTIVE |
Category: | Private Limited Company |