This company is commonly known as Caresourcer Limited. The company was founded 8 years ago and was given the registration number SC521303. The firm's registered office is in EDINBURGH. You can find them at Flat 54, 1 Donaldson Drive, Edinburgh, . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CARESOURCER LIMITED |
---|---|---|
Company Number | : | SC521303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Flat 54, 1 Donaldson Drive, Edinburgh, Scotland, EH12 5FS |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ | Corporate Secretary | 06 December 2018 | Active |
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE | Director | 27 November 2015 | Active |
C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE | Director | 15 June 2016 | Active |
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR | Director | 15 March 2019 | Active |
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 01 August 2019 | Active |
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 20 February 2020 | Active |
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR | Director | 07 June 2018 | Active |
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR | Director | 15 March 2019 | Active |
Codebase, 38 Castle Terrace, Edinburgh, EH3 9DR | Director | 20 May 2016 | Active |
Citypoint, 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland, EH12 5HD | Director | 19 August 2019 | Active |
Mr Andrew Patrick Mcginley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE |
Nature of control | : |
|
Mr Andrew Parfery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, EH3 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-08 | Resolution | Resolution. | Download |
2023-04-05 | Change of name | Certificate change of name company. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Capital | Capital return purchase own shares. | Download |
2022-03-31 | Capital | Capital cancellation shares. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-02-01 | Capital | Capital allotment shares. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Capital | Capital return purchase own shares. | Download |
2021-12-07 | Incorporation | Memorandum articles. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Capital | Capital cancellation shares. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-10-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-14 | Capital | Legacy. | Download |
2021-10-14 | Insolvency | Legacy. | Download |
2021-10-14 | Resolution | Resolution. | Download |
2021-07-07 | Capital | Capital allotment shares. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.