Company NameProgressive Care & Support Limited
Company StatusDissolved
Company NumberSC370843
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date12 November 2021 (2 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Janos Nagy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressHazelwood Fort Road
Kilcroggan
Helensburgh
Argyll & Bute
G84 0LQ
Scotland
Director NameMrs Marie Nagy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelwood Fort Road
Kilcroggan
Helensburgh
Argyll & Bute
G84 0LQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 May 2012Delivered on: 19 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 January 2021Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 19 January 2021 (2 pages)
1 August 2017Notice of winding up order (1 page)
1 August 2017Court order notice of winding up (1 page)
1 August 2017Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 August 2017 (2 pages)
1 August 2017Registered office address changed from 17E East King Street Helensburgh Argyll and Bute G84 7QQ to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 1 August 2017 (2 pages)
1 August 2017Notice of winding up order (1 page)
1 August 2017Court order notice of winding up (1 page)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
18 November 2016Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 69 Sinclair Street Helensburgh G84 8TG to 17E East King Street Helensburgh Argyll and Bute G84 7QQ on 18 November 2016 (1 page)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
28 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
28 March 2014Annual return made up to 8 January 2014 with a full list of shareholders (4 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts made up to 31 January 2012 (2 pages)
13 December 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 December 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 December 2012Accounts made up to 31 January 2012 (2 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts made up to 31 January 2011 (2 pages)
31 January 2011Accounts made up to 31 January 2011 (2 pages)
10 March 2010Appointment of Marie Nagy as a director (3 pages)
10 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
10 March 2010Appointment of Janos Nagy as a director (3 pages)
10 March 2010Appointment of Marie Nagy as a director (3 pages)
10 March 2010Appointment of Janos Nagy as a director (3 pages)
10 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 1
(4 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
8 January 2010Incorporation (22 pages)
8 January 2010Incorporation (22 pages)