Company NamePeople Care Limited
Company StatusDissolved
Company NumberSC166985
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Heather McDonald Walker
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (closed 07 November 2017)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Traquair Park East
Edinburgh
Midlothian
EH12 7AW
Scotland
Secretary NameMr David French Gillespie
NationalityBritish
StatusClosed
Appointed02 August 2000(4 years after company formation)
Appointment Duration17 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Borland Road
Bearsden
Glasgow
Lanarkshire
G61 2ND
Scotland
Director NameMrs Margaret Munro Earlie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(4 years after company formation)
Appointment Duration17 years, 3 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Stanely Crescent
Paisley
Renfrewshire
PA2 9LF
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 August 2000)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth-£275,468
Cash£100
Current Liabilities£415,438

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Notice of final meeting of creditors (3 pages)
7 August 2017Notice of final meeting of creditors (3 pages)
10 January 2013Registered office address changed from 4 Traquair Park East Edinburgh EH12 7AW on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from 4 Traquair Park East Edinburgh EH12 7AW on 10 January 2013 (2 pages)
31 December 2012Notice of winding up order (1 page)
31 December 2012Court order notice of winding up (1 page)
31 December 2012Court order notice of winding up (1 page)
31 December 2012Notice of winding up order (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 100
(5 pages)
5 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
Statement of capital on 2012-08-05
  • GBP 100
(5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Margaret Munro Earlie on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Mrs Margaret Munro Earlie on 30 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
25 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 87 calder street coatbridge lanarkshire ML5 4EY (1 page)
16 May 2008Registered office changed on 16/05/2008 from 87 calder street coatbridge lanarkshire ML5 4EY (1 page)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 12/07/06; full list of members (2 pages)
14 July 2006Return made up to 12/07/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
12 July 2005Return made up to 12/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 January 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
26 July 2004Return made up to 12/07/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
7 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
17 April 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 July 2002Return made up to 12/07/02; full list of members (7 pages)
8 July 2002Return made up to 12/07/02; full list of members (7 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
14 January 2002Partic of mort/charge * (5 pages)
14 January 2002Partic of mort/charge * (5 pages)
11 July 2001Return made up to 12/07/01; full list of members (6 pages)
11 July 2001Return made up to 12/07/01; full list of members (6 pages)
20 December 2000Partic of mort/charge * (7 pages)
20 December 2000Partic of mort/charge * (7 pages)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
20 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
29 September 2000Partic of mort/charge * (5 pages)
29 September 2000Partic of mort/charge * (5 pages)
8 August 2000Registered office changed on 08/08/00 from: 4 traquair park east edinburgh EH12 7LW (1 page)
8 August 2000Director's particulars changed (1 page)
8 August 2000Registered office changed on 08/08/00 from: 4 traquair park east edinburgh EH12 7LW (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director's particulars changed (1 page)
8 August 2000New director appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
3 August 2000Secretary resigned (1 page)
3 August 2000New secretary appointed (2 pages)
13 July 2000Return made up to 12/07/00; full list of members (6 pages)
13 July 2000Return made up to 12/07/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
26 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
14 July 1999Return made up to 12/07/99; full list of members (6 pages)
14 July 1999Return made up to 12/07/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
25 January 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
9 July 1998Return made up to 12/07/98; no change of members (4 pages)
9 July 1998Return made up to 12/07/98; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
7 July 1997Return made up to 12/07/97; full list of members (6 pages)
7 July 1997Return made up to 12/07/97; full list of members (6 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 19 glasgow road paisley PA1 3QX (1 page)
7 October 1996Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1996Secretary resigned (1 page)
7 October 1996Ad 26/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1996Director resigned (1 page)
7 October 1996Registered office changed on 07/10/96 from: 19 glasgow road paisley PA1 3QX (1 page)
2 October 1996Company name changed lomond ventures twenty four limi ted\certificate issued on 03/10/96 (2 pages)
2 October 1996Company name changed lomond ventures twenty four limi ted\certificate issued on 03/10/96 (2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 July 1996Incorporation (17 pages)
12 July 1996Incorporation (17 pages)