APPLIED CARE AND DEVELOPMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Alterations to floating charge SC2243520006

View Document

09/12/249 December 2024 Alterations to floating charge SC2243520011

View Document

05/12/245 December 2024 Alterations to floating charge SC2243520007

View Document

05/12/245 December 2024 Alterations to floating charge SC2243520007

View Document

05/12/245 December 2024 Alterations to floating charge SC2243520008

View Document

29/11/2429 November 2024 Registration of charge SC2243520011, created on 2024-11-22

View Document

26/11/2426 November 2024 Registration of charge SC2243520010, created on 2024-11-22

View Document

08/07/248 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

08/07/248 July 2024

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

02/03/232 March 2023 Alterations to floating charge SC2243520006

View Document

28/02/2328 February 2023 Alterations to floating charge SC2243520007

View Document

27/02/2327 February 2023 Registration of charge SC2243520007, created on 2023-02-17

View Document

27/02/2327 February 2023 Registration of charge SC2243520006, created on 2023-02-17

View Document

23/02/2323 February 2023 Registration of charge SC2243520005, created on 2023-02-17

View Document

22/02/2322 February 2023 Registration of charge SC2243520004, created on 2023-02-17

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

02/11/212 November 2021 Secretary's details changed for Mr Christopher Keith Dickinson on 2021-11-02

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

27/06/1927 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

27/06/1927 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

27/06/1927 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/01/1918 January 2019 SECRETARY APPOINTED MR GARETH DUFTON

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR GARETH DUFTON

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/05/1830 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

30/05/1830 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

30/05/1830 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

22/06/1722 June 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16

View Document

22/06/1722 June 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16

View Document

22/06/1722 June 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16

View Document

22/06/1722 June 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

07/06/167 June 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15

View Document

07/06/167 June 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15

View Document

18/05/1618 May 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15

View Document

19/10/1519 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM STUDIO 2/3 KIRKGUNZEON MILL KIRKGUNZEON DUMFRIES DG2 8LA

View Document

01/06/151 June 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14

View Document

01/06/151 June 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14

View Document

22/04/1522 April 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14

View Document

22/04/1522 April 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART WALLACE

View Document

15/05/1415 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

15/05/1415 May 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

15/05/1415 May 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13

View Document

15/05/1415 May 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAPHAM

View Document

14/12/1214 December 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED STEWART WALLACE

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MICHAEL HILL

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR GREGORY GEORGE LAPHAM

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR FAROUQ RASHID SHEIKH

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR HAROON RASHID SHEIKH

View Document

06/03/126 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ATKIN

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY ELEANOR ATKIN

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/02/1229 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1

View Document

24/02/1224 February 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

24/02/1224 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/02/1224 February 2012 ADOPT ARTICLES 17/02/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/10/1021 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/11/0930 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ATKIN / 30/11/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0827 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR ELEANOR ATKIN

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 25 PARKFOOT MEADOWS DUMFRIES DUMFRIESSHIRE DG1 1PA

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 PARTIC OF MORT/CHARGE *****

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information