Company NameCare Home Quality Contractors Limited
Company StatusDissolved
Company NumberSC447179
CategoryPrivate Limited Company
Incorporation Date10 April 2013(11 years ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Bradshaw
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-7 Duckburn Industrial Estate
Dunblane
Perthshire
FK15 0EW
Scotland
Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland
Director NamePamela McKenzie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed14 April 2014(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address148 Nethergate
Dundee
DD1 4EA
Scotland

Location

Registered Address1-7 Duckburn Industrial Estate
Dunblane
Perthshire
FK15 0EW
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

1 at £1Pamela Mckenzie
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Registered office address changed from 148 Nethergate Dundee DD1 4EA to 1-7 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 22 January 2016 (1 page)
22 January 2016Registered office address changed from 148 Nethergate Dundee DD1 4EA to 1-7 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW on 22 January 2016 (1 page)
1 December 2015Termination of appointment of Pamela Mckenzie as a director on 1 July 2015 (1 page)
1 December 2015Appointment of Andrew Bradshaw as a director on 1 September 2015 (2 pages)
1 December 2015Appointment of Andrew Bradshaw as a director on 1 September 2015 (2 pages)
1 December 2015Termination of appointment of Pamela Mckenzie as a director on 1 July 2015 (1 page)
17 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
17 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(3 pages)
13 February 2015Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
13 February 2015Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-11
(3 pages)
11 November 2014Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-11
(3 pages)
11 November 2014Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-11
(3 pages)
21 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
11 June 2014Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Appointment of Pamela Mckenzie as a director (2 pages)
11 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Appointment of Pamela Mckenzie as a director (2 pages)
11 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
10 June 2014Termination of appointment of Christopher Mckenzie as a director (1 page)
10 June 2014Termination of appointment of Christopher Mckenzie as a director (1 page)
27 February 2014Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014 (1 page)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)