DAVIOT CARE LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-08 with no updates

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

05/03/245 March 2024 Satisfaction of charge SC3664900011 in full

View Document

05/03/245 March 2024 Satisfaction of charge SC3664900019 in full

View Document

05/03/245 March 2024 Satisfaction of charge SC3664900016 in full

View Document

28/02/2428 February 2024 Alterations to floating charge SC3664900021

View Document

14/02/2414 February 2024 Alterations to floating charge 2

View Document

09/02/249 February 2024 Notification of Antonine Care Limited as a person with significant control on 2024-01-19

View Document

08/02/248 February 2024 Cessation of Meallmore Ltd as a person with significant control on 2024-01-19

View Document

06/02/246 February 2024 Registration of charge SC3664900022, created on 2024-02-01

View Document

06/02/246 February 2024 Registration of charge SC3664900023, created on 2024-02-01

View Document

01/02/241 February 2024 Alterations to floating charge 2

View Document

25/01/2425 January 2024 Registration of charge SC3664900021, created on 2024-01-23

View Document

13/12/2313 December 2023 Full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Appointment of Mr Cillian Peter Hennessey as a director on 2023-11-27

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900020 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900012 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900014 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900015 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900017 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900018 in full

View Document

17/11/2317 November 2023 Satisfaction of charge SC3664900013 in full

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 AA03 REMOVAL OF AUDITORS

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 SECRETARY APPOINTED MR GAVIN MACKENZIE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY AIDAN PATRICK HENNESSEY

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM MEALLMORE LODGE NURSING HOME DAVIOT INVERNESS IV2 5XQ UNITED KINGDOM

View Document

28/10/1028 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/12/0916 December 2009 APPROVAL OF FINANCE DOCUMENTS 25/11/2009

View Document

11/12/0911 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0910 December 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 CURRSHO FROM 31/10/2010 TO 31/03/2010

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/098 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company