Advanced company searchLink opens in new window

SPECTRUM CARE & SUPPORT SERVICE LIMITED

Company number SC308734

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)
26 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
07 May 2013 AD01 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013
07 May 2013 TM02 Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 24 April 2013
07 May 2013 TM01 Termination of appointment of Craig Archibald Macdonald Hendry as a director on 24 April 2013
07 May 2013 TM01 Termination of appointment of Scott Sommervaille Christie as a director on 24 April 2013
07 May 2013 AP02 Appointment of Mears Group Plc as a director on 24 April 2013
07 May 2013 AP01 Appointment of Mr Ben Robert Westran as a director on 24 April 2013
05 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2013 DS01 Application to strike the company off the register
11 Dec 2012 466(Scot) Alterations to floating charge 2
25 Oct 2012 AUD Auditor's resignation
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 2
26 Jul 2012 466(Scot) Alterations to floating charge 2
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2012 CH01 Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011
27 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
06 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 2
29 Sep 2011 AP01 Appointment of Mr Scott Sommervaille Christie as a director on 19 September 2011
29 Sep 2011 AP01 Appointment of Craig Archibald Macdonald Hendry as a director on 19 September 2011
29 Sep 2011 TM01 Termination of appointment of Russell Meddins as a director on 19 September 2011
29 Sep 2011 TM01 Termination of appointment of Neil Macleod as a director on 19 September 2011
29 Sep 2011 AP03 Appointment of Craig Archibald Macdonald Hendry as a secretary on 19 September 2011
29 Sep 2011 AD01 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 29 September 2011
15 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010