ALPHA HOMECARE (SCOTLAND) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

27/04/2327 April 2023 Termination of appointment of Ian David Hardcastle as a director on 2023-04-26

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONALD

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY SIMON LETT

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR IAN HARDCASTLE

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LETT

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 12B BURNBANK ROAD FALKIRK FK2 7PE SCOTLAND

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED DR DAVID IAN SARGENT

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR SIMON JOHN READ LETT

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR AZRA KIRKBY

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GALT HOUSE 2/1 31 BANK STREET IRVINE AYRSHIRE KA12 0LL

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR JOHN MCDONALD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUTCHINSON

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY AZRA KIRKBY

View Document

14/03/1614 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MR SIMON JOHN READ LETT

View Document

14/03/1614 March 2016 TERMINATE SEC APPOINTMENT

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, SECRETARY AZRA KIRKBY

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR GLENN GUILLATT

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MYERS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS AZRA NISAR KIRKBY

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES MYERS

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MRS AZRA NISAR KIRKBY

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR BRIAN RONALD HUTCHINSON

View Document

02/10/142 October 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2639190001

View Document

29/09/1429 September 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2639190002

View Document

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2639190002

View Document

06/08/146 August 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2639190002

View Document

24/06/1424 June 2014 SECRETARY APPOINTED CHARLES ANTHONY MYERS

View Document

16/05/1416 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR CHARLES ANTHONY MYERS

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED GLENN WILLIAM GUILLATT

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR LYNDA JOHNSON

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY LYNDA JOHNSON

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2639190001

View Document

24/10/1324 October 2013 ARTICLES OF ASSOCIATION

View Document

24/10/1324 October 2013 ALTER ARTICLES 18/10/2013

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM FIRST FLOOR CAMPBELL HOUSE THE CRICHTON BANKEND ROAD DUMFRIES DUMFRIESSHIRE DG1 4ZB SCOTLAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/03/125 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM DARGAVEL STORES LOCKERBIE ROAD DUMFRIES DUMFRIESSHIRE DG1 3PG

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LYNDA ELIZABETH JOHNSON / 26/02/2011

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/03/1023 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ALISON JACKSON / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA JOHNSON / 01/10/2009

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET JACKSON

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: CUSHAG FARM BRASSWELL DUMFRIES DG1 3JY

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NC INC ALREADY ADJUSTED 18/02/06

View Document

22/02/0622 February 2006 £ NC 1/100 18/02/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information