This company is commonly known as Clancare Ltd.. The company was founded 21 years ago and was given the registration number SC250348. The firm's registered office is in HAMILTON. You can find them at Barncluith Business Centre, Townhead Street, Hamilton, . This company's SIC code is 86900 - Other human health activities.
Name | : | CLANCARE LTD. |
---|---|---|
Company Number | : | SC250348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Barncluith Business Centre, Townhead Street, Hamilton, Scotland, ML3 7DP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
378, Brandon Street, Motherwell, Scotland, ML1 1XA | Secretary | 28 March 2017 | Active |
378, Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 16 August 2023 | Active |
378, Brandon Street, Motherwell, Scotland, ML1 1XA | Director | 28 March 2017 | Active |
2 Hawick Avenue, Stanely, Paisley, PA2 9LD | Secretary | 30 May 2003 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 30 May 2003 | Active |
Barncluith Business Centre, Townhead Street, Hamilton, Scotland, ML3 7DP | Director | 01 April 2019 | Active |
2 Hawick Avenue, Stanely, Paisley, PA2 9LD | Director | 30 May 2003 | Active |
2 Hawick Avenue, Stanely, Paisley, PA2 9LD | Director | 30 May 2003 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 30 May 2003 | Active |
Lesley Miller | ||
Notified on | : | 29 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 378, Brandon Street, Motherwell, Scotland, ML1 1XA |
Nature of control | : |
|
Mr Manvir Singh | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 378, Brandon Street, Motherwell, Scotland, ML1 1XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Change of name | Certificate change of name company. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-27 | Gazette | Gazette filings brought up to date. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.