ASCOT CARE HOMES HOLDINGS LIMITED

191 West George Street, Glasgow, G2 2LJ
StatusDISSOLVED
Company No.SC341378
CategoryPrivate Limited Company
Incorporated15 Apr 2008
Age16 years, 2 months, 19 days
JurisdictionScotland
Dissolution17 Jan 2014
Years10 years, 5 months, 18 days

SUMMARY

ASCOT CARE HOMES HOLDINGS LIMITED is an dissolved private limited company with number SC341378. It was incorporated 16 years, 2 months, 19 days ago, on 15 April 2008 and it was dissolved 10 years, 5 months, 18 days ago, on 17 January 2014. The company address is 191 West George Street, Glasgow, G2 2LJ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation in administration automatic end scotland

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.21B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 14 Jan 2013

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 20 Jul 2012

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 23 Apr 2012

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration extension of period scotland

Date: 27 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.22B(Scot)

Documents

View document PDF

Liquidation in administration progress report scotland

Date: 05 Aug 2011

Category: Insolvency

Sub Category: Administration

Type: 2.20B(Scot)

Documents

View document PDF

Termination secretary company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Burns

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Burns

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 28 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration proposals scotland

Date: 16 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B(Scot)

Documents

View document PDF

Liquidation in administration notice of statement of affairs scotland with form attached

Date: 02 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.15B(Scot)

Form attached: 2.13B(Scot)

Documents

View document PDF

Liquidation in administration appointment of administrator scotland

Date: 06 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.11B(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: 2/16 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 15 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2009-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 May 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ascot care homes LIMITED\certificate issued on 25/01/10

Documents

View document PDF

Change of name request comments

Date: 25 Jan 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 25 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thomas hamilton / 01/07/2008 / HouseName/Number was: , now: 2/16; Street was: 2/16 merlin house, now: merline house mossland road; Area was: mossland road hillington park, now: hillington park; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thomas hamilton / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 2/16; Street was: oakfield cottage, now: merlin house mossland road; Area was: oakfield estate, now: hillington park; Post Town was: lochgilphead, now: glasgow; Region was: argyll, now: ; Post Code was: PA31 8NQ, now: G52 4XZ; Countr

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed angela ruth burns

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 27/06/2008 from dalmore house 310 st vincent street glasgow G2 5QR

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary dalglen secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director dalglen directors LIMITED

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed angela ruth burns

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed thomas banks hamilton

Documents

View document PDF

Certificate change of name company

Date: 17 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dalglen (no. 1139) LIMITED\certificate issued on 21/05/08

Documents

View document PDF

Incorporation company

Date: 15 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMUVINU LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:11689274
Status:ACTIVE
Category:Private Limited Company

BELLWOODS WINDOWS AND DOORS LTD

6 OPAL AVENUE,CHILTON,DL17 0QW

Number:09824039
Status:ACTIVE
Category:Private Limited Company

HAAST FINANCE LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:04123857
Status:LIQUIDATION
Category:Private Limited Company

K NEVADA LIMITED

22 LONG ACRE,LONDON,WC2E 9LY

Number:10182384
Status:ACTIVE
Category:Private Limited Company

PHILLO (YORK) LIMITED

5 CONCEPT COURT KETTLESTRING LANE,YORK,YO30 4XF

Number:11038916
Status:ACTIVE
Category:Private Limited Company

SENSE ENTERPRISES LIMITED

MONOMARK HOUSE,LONDON,WC1N 3AX

Number:03581707
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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