This company is commonly known as Pamoja Beyond Homecare Ltd. The company was founded 22 years ago and was given the registration number SC229129. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | PAMOJA BEYOND HOMECARE LTD |
---|---|---|
Company Number | : | SC229129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 March 2002 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Secretary | 31 May 2016 | Active |
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND | Director | 31 May 2016 | Active |
Dewar House, 1 Loch Road, Tranent, Scotland, EH33 2JX | Secretary | 13 March 2002 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Secretary | 13 March 2002 | Active |
Dewar House, 1, Loch Road, Tranent, Scotland, EH33 2JX | Director | 13 March 2002 | Active |
Dewar House, 1 Loch Road, Tranent, Scotland, EH33 2JX | Director | 13 March 2002 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Director | 13 March 2002 | Active |
Dewar House, 1a Loch Road, Tranent, Scotland, EH33 2JX | Director | 31 May 2016 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Director | 13 March 2002 | Active |
Mr Louis Stedman-Bryce | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Dewar House, 1a Loch Road, Tranent, Scotland, EH33 2JX |
Nature of control | : |
|
Pamoja Holdings Group Limited | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL |
Nature of control | : |
|
Mr Gavin Thomas Bryce | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Address | : | C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-11-10 | Officers | Change person director company with change date. | Download |
2020-11-10 | Officers | Change person secretary company with change date. | Download |
2020-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-13 | Address | Change registered office address company with date old address new address. | Download |
2016-10-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.