1ST CLASS CARE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | SC453580 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 11 years, 5 days |
Jurisdiction | Scotland |
SUMMARY
1ST CLASS CARE SOLUTIONS LIMITED is an active private limited company with number SC453580. It was incorporated 11 years, 5 days ago, on 01 July 2013. The company address is Unit 3 Eliburn Office Park, Livingston, EH54 6GR, West Lothian, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-21
Psc name: Mrs Elaine Marshall
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jul 2022
Action Date: 17 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4535800002
Charge creation date: 2022-07-17
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Gazette filings brought up to date
Date: 30 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-28
Old address: Ramsey House 5 Fairbairn Place Livingston West Lothian EH54 6TN Scotland
New address: Unit 3 Eliburn Office Park Livingston West Lothian EH54 6GR
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Capital allotment shares
Date: 11 May 2020
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-01
Capital : 8 GBP
Documents
Gazette filings brought up to date
Date: 01 Apr 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC4535800001
Charge creation date: 2018-07-18
Documents
Appoint person director company with name date
Date: 10 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg James Marshall
Appointment date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AAMD
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-07
Old address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX
New address: Ramsey House 5 Fairbairn Place Livingston West Lothian EH54 6TN
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ireland Meikle
Termination date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous shortened
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change person director company with change date
Date: 18 Aug 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-01
Officer name: Miss Elaine Marie Cairney
Documents
Some Companies
DOVETAIL MANUFACTURING LIMITED
UNIT 4, CENTRAL BUSINESS PARK,BARNSTAPLE,EX32 7EU
Number: | 09322521 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WATER MILL,STAFFORD,ST19 9LH
Number: | 10250245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, DERWENT BUSINESS CENTRE,DERBY,DE1 2BU
Number: | 09089072 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELDER HOUSE ST GEORGES BUSINESS PARK,WEYBRIDGE,KT13 0TS
Number: | 09791817 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08455002 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIZIK UNITED PACKAGING LIMITED
197 MOTTINGHAM ROAD,LONDON,SE9 4SX
Number: | 11509355 |
Status: | ACTIVE |
Category: | Private Limited Company |