EAST NEUK HOME CARE LTD

2nd Floor 18 Bothwell Street, Glasgow, G2 6NU
StatusDISSOLVED
Company No.SC441471
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 5 months, 9 days
JurisdictionScotland
Dissolution03 Nov 2023
Years8 months, 4 days

SUMMARY

EAST NEUK HOME CARE LTD is an dissolved private limited company with number SC441471. It was incorporated 11 years, 5 months, 9 days ago, on 29 January 2013 and it was dissolved 8 months, 4 days ago, on 03 November 2023. The company address is 2nd Floor 18 Bothwell Street, Glasgow, G2 6NU.



Company Fillings

Gazette dissolved liquidation

Date: 03 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-21

Old address: Slotline House Unit 1a Largo Road St Andrews KY16 8NJ Scotland

New address: 2nd Floor 18 Bothwell Street Glasgow G2 6NU

Documents

View document PDF

Resolution

Date: 19 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr David William Cowan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-21

Old address: Slotline House Ground Floor Largo Road St. Andrews Fife KY16 8NJ Scotland

New address: Slotline House Unit 1a Largo Road St Andrews KY16 8NJ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Change date: 2015-05-12

Old address: 55 Toll Road Cellardyke Anstruther Fife KY10 3BH

New address: Slotline House Ground Floor Largo Road St. Andrews Fife KY16 8NJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-28

Old address: C/O Advantage Accounting (Scotland) Limited 11 Somerset Place Glasgow G3 7JT Scotland

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Mcnally

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LANSDOWNE PRODUCTIONS LIMITED

STEVENSON & KYLES,GLASGOW,G3 7NG

Number:SC233907
Status:ACTIVE
Category:Private Limited Company

MANOR CARS POTTERS BAR LTD

12 GREENLEAF HOUSE,POTTERS BAR,EN6 1AE

Number:10474662
Status:ACTIVE
Category:Private Limited Company

MEGA CROP LTD

5 MINTON PLACE,BICESTER,OX26 6QB

Number:08910620
Status:ACTIVE
Category:Private Limited Company

MITZ LIMITED

ELTHORNE GATE,PINNER,HA5 5QA

Number:07218865
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1032) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07750080
Status:ACTIVE
Category:Private Limited Company

REVELATION MINISTRY INTERNATIONAL LTD

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10260518
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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