This company is commonly known as Sanctuary Care (queens) Limited. The company was founded 23 years ago and was given the registration number SC216992. The firm's registered office is in GLASGOW. You can find them at Sanctuary House, 7 Freeland Drive, Glasgow, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | SANCTUARY CARE (QUEENS) LIMITED |
---|---|---|
Company Number | : | SC216992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2001 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 23 May 2018 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 22 May 2019 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 19 June 2017 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 19 June 2017 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 01 January 2019 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 27 January 2006 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 19 June 2017 | Active |
6 Armour Wynd, Dalmellington, KA6 7RF | Secretary | 10 April 2001 | Active |
Allanbank, Bankend Road, Dumfries, Scotland, DG1 4AN | Secretary | 25 May 2011 | Active |
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG | Secretary | 17 November 2017 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 19 March 2001 | Active |
28, Welbeck Street, London, United Kingdom, W1G 8EW | Director | 01 December 2010 | Active |
Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX | Director | 27 January 2006 | Active |
6 Armour Wynd, Dalmellington, KA6 7RF | Director | 10 April 2001 | Active |
10 Armour Wynd, Dalmellington, Ayr, KA6 7RF | Director | 10 April 2001 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 19 June 2017 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 22 October 2014 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 15 March 2012 | Active |
7, Freeland Drive, Glasgow, Scotland, G53 6PG | Director | 19 June 2017 | Active |
28, Welbeck Street, London, United Kingdom, W1G 8EW | Director | 01 December 2010 | Active |
Allanbank, Bankend Road, Dumfries, Scotland, DG1 4AN | Director | 15 March 2012 | Active |
Allanbank, Bankend Road, Dumfries, Scotland, DG1 4AN | Director | 25 May 2011 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 19 March 2001 | Active |
Sanctuary Care (North) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-26 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice voluntary. | Download |
2021-03-29 | Dissolution | Dissolution application strike off company. | Download |
2020-12-07 | Incorporation | Memorandum articles. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-03 | Insolvency | Legacy. | Download |
2020-09-03 | Capital | Legacy. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-08-26 | Capital | Capital allotment shares. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Officers | Second filing of secretary termination with name. | Download |
2018-07-12 | Officers | Second filing of secretary appointment with name. | Download |
2018-05-29 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.