MAINTICARE LTD

53 Dunvegan Avenue, Kirkcaldy, KY2 5TG, Scotland
StatusACTIVE
Company No.SC334289
CategoryPrivate Limited Company
Incorporated22 Nov 2007
Age16 years, 7 months, 14 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jack beveridge / 11/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / nikki beveridge / 11/07/2008

Documents

View document PDF

Incorporation company

Date: 22 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANCE GLOBAL LTD

UNIT 90,CAMBRIDGE,CB1 1AH

Number:10173407
Status:ACTIVE
Category:Private Limited Company

DB CREWING LTD

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:11392759
Status:ACTIVE
Category:Private Limited Company

ECO MOBILE TRUCK WASH LTD

16 HEROLF WAY,HARLESTON,IP20 9QA

Number:11015185
Status:ACTIVE
Category:Private Limited Company

LIMEHOUSE PROJECT LTD

CHEADLE HALL,COPENHAGEN PLACE,E14 7EY

Number:01817676
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONGRANGE SYSTEMS UK LTD

LINK HOUSE,MILTON,ST2 7AH

Number:02346462
Status:ACTIVE
Category:Private Limited Company

TELECARE LIN LTD

21 SUMMER STREET,STROUD,GL5 1NX

Number:07416254
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