CS01 |
Confirmation statement with no updates Mon, 11th Mar 2024
filed on: 7th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sat, 30th Apr 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4721490007, created on Wed, 28th Dec 2022
filed on: 5th, January 2023
| mortgage
|
Free Download
(27 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Fri, 30th Apr 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Mar 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Single Alternative Inspection Location changed from Commerce House South Street Elgin Moray IV30 1JE Scotland at an unknown date to Haines Watts Q Court 3 Quality Street Edinburgh Midlothian EH4 5BP
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, October 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge SC4721490006, created on Wed, 6th Oct 2021
filed on: 11th, October 2021
| mortgage
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from C/O Johnston Carmichael 227 West George Street West George Street Glasgow G2 2nd on Wed, 18th Aug 2021 to Carrondale Care Home 86 Beaumont Drive Falkirk FK2 8SN
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4721490005, created on Tue, 22nd Jun 2021
filed on: 25th, June 2021
| mortgage
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Mar 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Mar 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC4721490004, created on Wed, 11th Apr 2018
filed on: 11th, April 2018
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Commerce House South Street Elgin Moray IV30 1JE.
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Sun, 30th Apr 2017 from Fri, 31st Mar 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge SC4721490003, created on Fri, 9th Jun 2017
filed on: 13th, June 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wed, 11th Mar 2015
filed on: 16th, February 2016
| document replacement
|
Free Download
(16 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 5th Mar 2015 new director was appointed.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge SC4721490002, created on Thu, 1st Oct 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge SC4721490001, created on Thu, 24th Sep 2015
filed on: 2nd, October 2015
| mortgage
|
Free Download
(16 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Mar 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Q Court 3 Quality Street Edinburgh EH4 5BP Scotland on Wed, 4th Mar 2015 to C/O Johnston Carmichael 227 West George Street West George Street Glasgow G2 2ND
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed glenbervie care LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
|
SH01 |
Capital declared on Tue, 11th Mar 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|