KINGDOM CARE (BEECHWOOD PARK) LIMITED

SC189430
50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
18 Jun 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2019 accounts Annual Accounts 2 Buy now
20 Jun 2019 officers Termination of appointment of director (Jonathan David Farkas) 1 Buy now
20 Jun 2019 officers Appointment of director (Mr Richard Stephen Welch) 2 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 accounts Annual Accounts 4 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2015 annual-return Annual Return 4 Buy now
01 Oct 2015 officers Change of particulars for director (Mr Jonathan David Farkas) 2 Buy now
01 Oct 2015 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 Buy now
30 Jan 2015 officers Appointment of director (Jonathan David Farkas) 2 Buy now
30 Jan 2015 officers Termination of appointment of director (Mathieu Streiff) 1 Buy now
07 Oct 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 29 Buy now
07 Oct 2014 other Filing exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
07 Oct 2014 other Notice of agreement to exemption from filing of accounts for period ending 31/12/13 1 Buy now
25 Sep 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
25 Sep 2014 officers Change of particulars for director (Mr Mathieu Streiff) 2 Buy now
15 Oct 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
11 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Oct 2013 accounts Annual Accounts 11 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 officers Appointment of corporate secretary (Sanne Group Secretaries (Uk) Limited) 3 Buy now
30 Sep 2013 officers Termination of appointment of secretary (Nigel Schofield) 2 Buy now
26 Sep 2013 officers Appointment of director (Mathieu Streiff) 3 Buy now
25 Sep 2013 resolution Resolution 15 Buy now
25 Sep 2013 officers Termination of appointment of director (Nigel Schofield) 2 Buy now
25 Sep 2013 officers Termination of appointment of director (Peter Hill) 2 Buy now
25 Sep 2013 officers Termination of appointment of director (Paul Jeffery) 2 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
14 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2012 accounts Annual Accounts 18 Buy now
17 Sep 2012 annual-return Annual Return 4 Buy now
02 Nov 2011 annual-return Annual Return 4 Buy now
30 Aug 2011 accounts Annual Accounts 17 Buy now
12 May 2011 capital Statement of capital (Section 108) 4 Buy now
11 Apr 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Apr 2011 insolvency Solvency statement dated 31/03/11 1 Buy now
11 Apr 2011 resolution Resolution 2 Buy now
20 Jan 2011 officers Appointment of director (Mr Peter Martin Hill) 2 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
30 Sep 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 16 12 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 10 3 Buy now
13 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 7 3 Buy now
12 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 15 43 Buy now
11 Aug 2010 mortgage Particulars of a mortgage or charge / charge no: 14 13 Buy now
06 Aug 2010 resolution Resolution 14 Buy now
05 Aug 2010 accounts Annual Accounts 17 Buy now
02 Feb 2010 officers Change of particulars for director (Mr Derek George Cormack) 2 Buy now
01 Feb 2010 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
27 Jan 2010 officers Termination of appointment of director (Ian White) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Ian James White) 2 Buy now
19 Jan 2010 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
15 Jan 2010 officers Appointment of director (Mr Nigel Bennett Schofield) 2 Buy now
12 Jan 2010 officers Termination of appointment of director 1 Buy now
29 Dec 2009 annual-return Annual Return 3 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
12 Nov 2009 officers Change of particulars for secretary (Mr Nigel Bennett Schofield) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr. Paul Anthony Keith Jeffery) 2 Buy now
14 Jan 2009 accounts Accounting reference date extended from 30/09/2008 to 31/03/2009 1 Buy now
13 Jan 2009 address Location of register of members 1 Buy now
06 Nov 2008 accounts Annual Accounts 18 Buy now
22 Sep 2008 annual-return Return made up to 16/09/08; full list of members 4 Buy now
22 Sep 2008 officers Appointment terminated director craig griffin 1 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from c/o tods murray LLP 33 bothwell street glasgow G2 6NL 1 Buy now
06 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
06 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
06 Dec 2007 mortgage Dec mort/charge ***** 2 Buy now
06 Dec 2007 resolution Resolution 3 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 17 Buy now
03 Dec 2007 mortgage Partic of mort/charge ***** 6 Buy now
03 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
08 Oct 2007 annual-return Return made up to 16/09/07; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 16 Buy now
01 Aug 2007 auditors Auditors Resignation Company 1 Buy now
14 Jun 2007 officers New director appointed 2 Buy now
13 Jun 2007 officers New director appointed 2 Buy now
16 Oct 2006 annual-return Return made up to 16/09/06; full list of members 7 Buy now
13 Sep 2006 accounts Annual Accounts 7 Buy now
03 Apr 2006 accounts Accounting reference date shortened from 31/10/05 to 30/09/05 1 Buy now
22 Nov 2005 incorporation Memorandum Articles 5 Buy now
22 Nov 2005 resolution Resolution 1 Buy now
22 Nov 2005 resolution Resolution 1 Buy now
22 Nov 2005 capital Declaration of assistance for shares acquisition 4 Buy now
14 Nov 2005 mortgage Partic of mort/charge ***** 4 Buy now
09 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now
09 Nov 2005 mortgage Dec mort/charge ***** 2 Buy now