SHETLAND CARE ATTENDANT SCHEME LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Alexander John Miller as a director on 2025-07-23

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/10/2318 October 2023 Termination of appointment of William Henderson as a director on 2023-10-18

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARION SMITH

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DOREEN WILLIAMSON

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLUNESS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MARY GIFFORD

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MR ROBERT HALL

View Document

11/07/1811 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF PSC STATEMENT ON 12/02/2018

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 ALTER ARTICLES 26/10/2016

View Document

28/11/1628 November 2016 ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR HELENA YATES

View Document

26/09/1626 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED CROSSROADS (SHETLAND) CARE ATTENDANT SCHEME CERTIFICATE ISSUED ON 13/09/16

View Document

07/03/167 March 2016 07/02/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 07/02/15 NO MEMBER LIST

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MRS DOREEN JENNIE WILLIAMSON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR ALEXANDER JOHN CLUNESS

View Document

19/02/1419 February 2014 07/02/14 NO MEMBER LIST

View Document

29/11/1329 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 07/02/13 NO MEMBER LIST

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GIFFORD

View Document

28/02/1228 February 2012 07/02/12 NO MEMBER LIST

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MRS ELIZABETH GIFFORD

View Document

29/06/1129 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR VIOLET LAURENSON

View Document

08/03/118 March 2011 07/02/11 NO MEMBER LIST

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELENA EVELYN YATES / 03/03/2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET ANN LAURENSON / 03/03/2011

View Document

09/09/109 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 07/02/10 NO MEMBER LIST

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET GAVIN JAMIESON / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET ANN LAURENSON / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENA EVELYN YATES / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION SMITH / 01/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS HALL / 01/01/2010

View Document

23/06/0923 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED MARGARET GAVIN JAMIESON

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 ANNUAL RETURN MADE UP TO 07/02/05

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 ANNUAL RETURN MADE UP TO 07/02/04

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 07/02/03

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 AUDITOR'S RESIGNATION

View Document

14/02/0214 February 2002 ANNUAL RETURN MADE UP TO 07/02/02

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 ANNUAL RETURN MADE UP TO 07/02/01

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 ANNUAL RETURN MADE UP TO 07/02/00

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 ANNUAL RETURN MADE UP TO 07/02/99

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/02/9824 February 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

07/02/977 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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