LIFE SKILLS CARE

SC244865
C/O WRI ASSOCIATES,THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB

Documents

Documents
Date Category Description Pages
22 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Mar 2019 insolvency Liquidation Court Order Early Dissolution 1 Buy now
20 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Nov 2015 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
20 Nov 2015 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
16 Sep 2015 insolvency Liquidation Compulsory Appointment Provisional Liquidator Scotland 2 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 officers Appointment of director (Mr James Woodside) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Neil John Kennedy) 1 Buy now
14 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 accounts Annual Accounts 12 Buy now
05 Nov 2014 officers Appointment of director (Mr Frank Ritchie) 2 Buy now
05 Nov 2014 officers Termination of appointment of director (Mushtaq Ahmad) 1 Buy now
11 Aug 2014 officers Termination of appointment of director (Kirsteen Briggs) 1 Buy now
16 Apr 2014 officers Appointment of director (Mr Mushtaq Ahmad) 2 Buy now
15 Apr 2014 officers Appointment of director (Mr John Brown) 2 Buy now
15 Apr 2014 officers Appointment of director (Mr Neil John Kennedy) 2 Buy now
15 Apr 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 11 Buy now
04 Sep 2013 officers Termination of appointment of director (James Woodside) 1 Buy now
29 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2013 gazette Gazette Notice Compulsary 1 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Amended Accounts 12 Buy now
05 Mar 2013 accounts Annual Accounts 11 Buy now
07 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
06 Jul 2012 officers Change of particulars for director (James Woodside) 2 Buy now
22 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
05 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Feb 2012 accounts Annual Accounts 7 Buy now
14 Mar 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
03 Aug 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 accounts Annual Accounts 7 Buy now
03 Dec 2009 resolution Resolution 14 Buy now
08 Jun 2009 officers Appointment terminated director john brown 1 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Annual return made up to 28/02/09 3 Buy now
15 Aug 2008 officers Director appointed kirsteen briggs 1 Buy now
28 Jul 2008 accounts Accounting reference date extended from 28/02/2008 to 31/03/2008 1 Buy now
24 Jul 2008 officers Director's change of particulars / john brown / 21/03/2008 1 Buy now
01 Jul 2008 accounts Annual Accounts 7 Buy now
25 Mar 2008 annual-return Annual return made up to 28/02/08 2 Buy now
25 Mar 2008 address Registered office changed on 25/03/2008 from 90 mitchell street glasgow strathclyde G1 3NQ 1 Buy now
25 Mar 2008 address Location of debenture register 1 Buy now
25 Mar 2008 address Location of register of members 1 Buy now
15 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2007 officers Secretary's particulars changed 1 Buy now
31 May 2007 annual-return Annual return made up to 28/02/07 2 Buy now
22 Mar 2007 accounts Annual Accounts 6 Buy now
16 Aug 2006 annual-return Annual return made up to 28/02/06 4 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
29 Dec 2005 accounts Annual Accounts 5 Buy now
07 Jul 2005 annual-return Annual return made up to 28/02/05 3 Buy now
12 May 2005 officers Secretary resigned 1 Buy now
28 Apr 2005 officers New secretary appointed 2 Buy now
04 Feb 2005 officers New director appointed 2 Buy now
04 Feb 2005 officers Director resigned 1 Buy now
07 Oct 2004 officers Secretary resigned 2 Buy now
06 Aug 2004 accounts Annual Accounts 2 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
29 Apr 2004 mortgage Partic of mort/charge ***** 6 Buy now
26 Apr 2004 annual-return Annual return made up to 28/02/04 4 Buy now
29 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Sep 2003 officers New director appointed 2 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
17 Apr 2003 officers Secretary resigned;director resigned 1 Buy now
17 Apr 2003 officers Director resigned 1 Buy now
17 Apr 2003 address Registered office changed on 17/04/03 from: 78 montgomery street edinburgh midlothian EH7 5JA 1 Buy now
28 Feb 2003 incorporation Incorporation Company 20 Buy now