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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 28 February 2020 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 28 February 2020 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 28 February 2020 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 26 July 2021 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 28 February 2020 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 21 January 2014 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 21 January 2014 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 21 January 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-03-23 | Incorporation | Memorandum articles. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.