CAREDAYS DEVELOPMENTS (SCOTLAND) LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mark Emerson Jones as a director on 2024-02-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to 2 2 Atlantic Square 31 York Street Glasgow G2 8NJ G2 8NJ on 2022-10-19

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/01/137 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/01/1211 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EMERSON JONES / 14/12/2011

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 BUSINESS TRANSACTION GM 11/11/03

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM:
GEORGE HOUSE
50 GEORGE SQUARE
GLASGOW
G2 1RR

View Document

14/01/0214 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

07/01/017 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM:
KINTYRE HOUSE
209 WEST GEORGE STREET
GLASGOW
G2 2LW

View Document

06/02/966 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/01/9525 January 1995 LISTS OF DIRECTOSHIPS FOR 363S

View Document

10/01/9510 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/06/9115 June 1991 252,366A,386,396(4) 07/06/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

11/12/9011 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 COMPANY NAME CHANGED
BEARSDEN DEVELOPMENTS (SCOTLAND)
LIMITED
CERTIFICATE ISSUED ON 31/12/86

View Document

20/11/7820 November 1978 CERTIFICATE OF INCORPORATION

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