Advanced company searchLink opens in new window

HOMECARE CONTRACTS LIMITED

Company number SC248581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2010 4.17(Scot) Notice of final meeting of creditors
19 Aug 2008 CO4.2(Scot) Court order notice of winding up
19 Aug 2008 4.2(Scot) Notice of winding up order
16 May 2008 287 Registered office changed on 16/05/2008 from 18 dryden vale bilston glen industrial estate loanhead midlothian EH20 9HN
14 Mar 2008 4.9(Scot) Appointment of a provisional liquidator
06 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
14 Dec 2007 363s Return made up to 30/04/07; no change of members
01 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
31 May 2006 363s Return made up to 30/04/06; full list of members
22 Nov 2005 410(Scot) Partic of mort/charge *
08 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
11 May 2005 363s Return made up to 30/04/05; full list of members
25 Feb 2005 AA Total exemption small company accounts made up to 30 April 2004
06 Dec 2004 410(Scot) Partic of mort/charge *
26 Nov 2004 287 Registered office changed on 26/11/04 from: 18 dryden vale bilston glen industrial estate loanhead lothian EH20 9HN
05 Nov 2004 287 Registered office changed on 05/11/04 from: 2 dryden place bilston glen industrial estate loanhead midlothian EH20 9HP
21 Jun 2004 288c Secretary's particulars changed
21 Jun 2004 288c Director's particulars changed
21 May 2004 363s Return made up to 30/04/04; full list of members
17 Apr 2004 288a New secretary appointed
17 Apr 2004 288b Secretary resigned
17 Apr 2004 287 Registered office changed on 17/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF
06 Jan 2004 88(2)R Ad 09/12/03-09/12/03 £ si 98@1=98 £ ic 2/100
01 Jul 2003 288b Director resigned