UKBizDB.co.uk

DUNTOCHER CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Duntocher Care Limited. The company was founded 10 years ago and was given the registration number SC467936. The firm's registered office is in EDINBURGH. You can find them at C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:DUNTOCHER CARE LIMITED
Company Number:SC467936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2014
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2020Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2020Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2020Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director26 July 2021Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director28 February 2020Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director21 January 2014Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director21 January 2014Active
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH

Director21 January 2014Active

People with Significant Control

Talis Care Limited
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:2nd Floor, The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lekh Paul Sokhi
Notified on:25 October 2019
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:Scotland
Address:C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Surjit Singh Sokhi
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Abbotsford House, 41 Drymen Road, Bearsden, G61 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Caroline Anne Sokhi
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Abbotsford House, 41 Drymen Road, Bearsden, G61 2RL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Change account reference date company previous shortened.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-22Resolution

Resolution.

Download
2020-03-23Incorporation

Memorandum articles.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.