Advanced company searchLink opens in new window

ADROIT CARE AND SUPPORT SERVICES LIMITED

Company number SC444822

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)
29 Jul 2023 TM01 Termination of appointment of Daniel James Whitehead as a director on 15 July 2023
29 Jul 2023 PSC07 Cessation of Daniel James Whitehead as a person with significant control on 1 May 2023
25 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
08 Jul 2020 AD01 Registered office address changed from 1 Begg Road Office 44 Kirkcaldy KY2 6HD Scotland to John Smith Business Centre 1 Begg Road Office 44 Kirkcaldy KY2 6HD on 8 July 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
21 Sep 2019 AA Micro company accounts made up to 31 March 2019
12 Jun 2019 AD01 Registered office address changed from 26 Ailsa Grove Kirkcaldy KY2 6SE Scotland to 1 Begg Road Office 44 Kirkcaldy KY2 6HD on 12 June 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 AA Micro company accounts made up to 31 March 2018
26 Feb 2019 AD01 Registered office address changed from 7 Formonthills Lane Glenrothes Fife KY6 3EL Scotland to 26 Ailsa Grove Kirkcaldy KY2 6SE on 26 February 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
10 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Jun 2016 AD01 Registered office address changed from 44 Leishman Drive Dunfermline Fife KY11 4DJ to 7 Formonthills Lane Glenrothes Fife KY6 3EL on 21 June 2016
20 Apr 2016 AA Micro company accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10
29 Oct 2015 AA Micro company accounts made up to 31 March 2015