Advanced company searchLink opens in new window

SANCTUARY CARE (NORTH) 2 LIMITED

Company number SC262474

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)
25 Apr 2018 PSC05 Change of details for Embrace Care Limited as a person with significant control on 25 April 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
26 Mar 2018 AA Full accounts made up to 30 June 2017
26 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
26 Jan 2018 PSC02 Notification of Embrace Care Limited as a person with significant control on 19 June 2017
26 Jan 2018 PSC07 Cessation of Embrace Realty Scotland Ltd as a person with significant control on 19 June 2017
26 Jan 2018 TM02 Termination of appointment of Sophie Atkinson as a secretary on 17 November 2017
29 Dec 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
28 Nov 2017 AP03 Appointment of Mr Craig Jon Moule as a secretary
28 Nov 2017 AP03 Appointment of Mr Craig Jon Moule as a secretary on 17 November 2017
19 Sep 2017 CH01 Director's details changed for Mr Nathan Lee Warren on 15 September 2017
19 Sep 2017 CH01 Director's details changed for Mr Craig Jon Moule on 8 September 2017
18 Aug 2017 PSC05 Change of details for Embrace Lifestyles (A) Ltd as a person with significant control on 19 June 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 AP03 Appointment of Ms Sophie Atkinson as a secretary on 19 June 2017
28 Jun 2017 AP01 Appointment of Mr James Robert Whitmore as a director on 19 June 2017
28 Jun 2017 AP01 Appointment of Mr Anthony Neil King as a director on 19 June 2017
28 Jun 2017 AP01 Appointment of Mr Nathan Lee Warren as a director on 19 June 2017
28 Jun 2017 AP01 Appointment of Mr Craig Jon Moule as a director on 19 June 2017
28 Jun 2017 TM01 Termination of appointment of Patricia Lesley Lee as a director on 19 June 2017
28 Jun 2017 TM01 Termination of appointment of David Lindsay Manson as a director on 19 June 2017
28 Jun 2017 AD01 Registered office address changed from C/O C/O Company Secretary Allanbank Bankend Road Dumfries DG1 4AN to Sanctuary House, 7 Freeland Drive Priesthill Glasgow G53 6PG on 28 June 2017
19 May 2017 MR04 Satisfaction of charge SC2624740009 in full
19 May 2017 MR04 Satisfaction of charge SC2624740008 in full
13 Mar 2017 AA Full accounts made up to 30 June 2016