This company is commonly known as Inverclyde & North Ayrshire Care Services Limited. The company was founded 23 years ago and was given the registration number SC219170. The firm's registered office is in GLASGOW. You can find them at Begbies Traynor (central) Llp Finlay House,, 10-14 West Nile Street, Glasgow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED |
---|---|---|
Company Number | : | SC219170 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 May 2001 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Begbies Traynor (central) Llp Finlay House,, 10-14 West Nile Street, Glasgow, G1 2PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, * Buchanan Smithy Cottages, Buchanan Smithy, United Kingdom, G63 0JJ | Secretary | 15 April 2005 | Active |
The Cottage, 8 Buchanan Smithy Cottages, Buchanan Smithy, United Kingdom, G63 0JJ | Director | 01 October 2004 | Active |
East Lodge, East Lodge At Poltalloch, Kilmartin, Lochgilphead, United Kingdom, PA31 8QF | Director | 15 May 2001 | Active |
72 Scarsdale Villas, London, W8 6PP | Secretary | 15 May 2001 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 May 2001 | Active |
51 Finnart Street, Greenock, PA16 8HB | Director | 01 August 2004 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 May 2001 | Active |
Mr Jeremy Houston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | 2, Bothwell Street, Glasgow, G2 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-02-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-06 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2019-06-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-08 | Officers | Change person secretary company with change date. | Download |
2016-05-08 | Officers | Change person director company with change date. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Address | Move registers to registered office company. | Download |
2014-02-03 | Address | Change registered office address company with date old address. | Download |
2013-09-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-04 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.