Dunblane
Perthshire
FK15 0EW
Scotland
Director Name | Mr Christopher McKenzie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 148 Nethergate Dundee DD1 4EA Scotland |
Director Name | Pamela McKenzie |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2014(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 148 Nethergate Dundee DD1 4EA Scotland |
Registered Address | 1-7 Duckburn Industrial Estate Dunblane Perthshire FK15 0EW Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
1 at £1 | Pamela Mckenzie 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
26 May 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of Pamela Mckenzie as a director on 1 July 2015 (1 page) |
1 December 2015 | Appointment of Andrew Bradshaw as a director on 1 September 2015 (2 pages) |
1 December 2015 | Appointment of Andrew Bradshaw as a director on 1 September 2015 (2 pages) |
1 December 2015 | Termination of appointment of Pamela Mckenzie as a director on 1 July 2015 (1 page) |
17 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
13 February 2015 | Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Company name changed care home quality contracters LIMITED\certificate issued on 13/02/15
|
11 November 2014 | Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
|
11 November 2014 | Company name changed carehome quality contractors LIMITED\certificate issued on 11/11/14
|
21 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
11 June 2014 | Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Company name changed bayside leisure LIMITED\certificate issued on 11/06/14
|
11 June 2014 | Appointment of Pamela Mckenzie as a director (2 pages) |
11 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Appointment of Pamela Mckenzie as a director (2 pages) |
11 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | Termination of appointment of Christopher Mckenzie as a director (1 page) |
10 June 2014 | Termination of appointment of Christopher Mckenzie as a director (1 page) |
27 February 2014 | Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from , 101 Broughty Ferry Road, Dundee, DD4 6JE, Scotland on 27 February 2014 (1 page) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|