Company NameDon'T Care Limited
Company StatusDissolved
Company NumberSC297635
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Shields
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4/17 220 Wallace Street
Glasgow
Director NameDeborah Kane
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month after company formation)
Appointment Duration16 years, 11 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressWhitegleugh
Newton Of Pitcairns
Dunning
Perthshire
PH2 0SL
Scotland
Director NameMr Andrew Gordon Stephen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(1 month after company formation)
Appointment Duration16 years, 11 months (closed 21 March 2023)
RoleChartered Accountant
Country of ResidenceGlasgow
Correspondence Address13 Florida Drive
Glasgow
G42 9DN
Scotland
Director NameMr Andrew Keith Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Leamington Terrace
Edinburgh
EH10 4JN
Scotland
Secretary NameMr Andrew Keith Miller
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Leamington Terrace
Edinburgh
EH10 4JN
Scotland

Location

Registered Address2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25k at £1Mr Andrew Gordon Stephen
28.57%
Ordinary
25k at £1Mr Andrew Keith Miller
28.57%
Ordinary
25k at £1Mr James Shields
28.57%
Ordinary
12.5k at £1Ms Deborah Kane
14.29%
Ordinary

Financials

Year2014
Net Worth£83,993
Current Liabilities£1,624

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

25 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
17 March 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
16 March 2020Cessation of Andrew Keith Miller as a person with significant control on 16 August 2018 (1 page)
16 March 2020Change of details for Mr Andrew Gordon Stephen as a person with significant control on 16 August 2018 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
16 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
12 April 2019Confirmation statement made on 23 February 2019 with updates (6 pages)
4 February 2019Termination of appointment of Andrew Keith Miller as a secretary on 10 August 2018 (2 pages)
4 February 2019Termination of appointment of Andrew Keith Miller as a director on 16 August 2018 (1 page)
4 February 2019Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 15 Cambuslang Road Glasgow G32 8NB on 4 February 2019 (2 pages)
2 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 87,500
(7 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 87,500
(7 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 87,500
(7 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 87,500
(7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 87,500
(7 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 87,500
(7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
11 June 2009Registered office changed on 11/06/2009 from 29 manor place edinburgh EH3 7DX (1 page)
11 June 2009Registered office changed on 11/06/2009 from 29 manor place edinburgh EH3 7DX (1 page)
17 March 2009Director and secretary's change of particulars / andrew miller / 10/07/2008 (1 page)
17 March 2009Return made up to 23/02/09; full list of members (6 pages)
17 March 2009Director's change of particulars / james shields / 12/02/2009 (1 page)
17 March 2009Director and secretary's change of particulars / andrew miller / 10/07/2008 (1 page)
17 March 2009Return made up to 23/02/09; full list of members (6 pages)
17 March 2009Director's change of particulars / james shields / 12/02/2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
7 April 2008Return made up to 23/02/08; no change of members (8 pages)
7 April 2008Return made up to 23/02/08; no change of members (8 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
22 May 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
22 May 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007Return made up to 23/02/07; full list of members (7 pages)
10 May 2007Ad 31/03/06--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages)
10 May 2007Nc inc already adjusted 31/03/06 (2 pages)
10 May 2007New director appointed (1 page)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007New director appointed (1 page)
10 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2007Nc inc already adjusted 31/03/06 (2 pages)
10 May 2007Return made up to 23/02/07; full list of members (7 pages)
10 May 2007Ad 31/03/06--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)