Company NameAssistance In Care Services Ltd.
Company StatusDissolved
Company NumberSC409105
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Susan Whyte
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 New Law House
Saltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
Director NameMrs Margaret Campbell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Sinclair Drive
Cowdenbeath
Fife
KY4 9NY
Scotland
Director NameMrs Wilma Burnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 New Law House
Saltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered Address1 New Law House
Saltire Centre Pentland Court
Glenrothes
Fife
KY6 2DA
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Susan Whyte
50.00%
Ordinary
1 at £1Wilma Burnett
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,401
Cash£651
Current Liabilities£9,171

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 December 2012Registered office address changed from C/O Assistance in Care Services 86 Sinclair Drive Cowdenbeath Fife KY4 9NY Scotland on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Assistance in Care Services 86 Sinclair Drive Cowdenbeath Fife KY4 9NY Scotland on 3 December 2012 (1 page)
25 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
16 October 2012Statement of capital following an allotment of shares on 11 October 2011
  • GBP 2
(3 pages)
15 May 2012Termination of appointment of Margaret Campbell as a director (2 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)