Company NameSymphony Care Homes Limited
Company StatusDissolved
Company NumberSC449444
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameQueensberry View Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Director

Director NameMrs Shahida Yesmin
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 George Street
Dumfries
DG1 1EA
Scotland

Contact

Websitewww.symphony-care.co.uk/

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
28 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2,500
(3 pages)
28 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 2,500
(3 pages)
18 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 June 2015Registered office address changed from 82 Caulstran Road Dumfries Dumfries & Galloway DG2 9FL to 23 George Street Dumfries DG1 1EA on 29 June 2015 (1 page)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,500
(3 pages)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,500
(3 pages)
29 June 2015Registered office address changed from 82 Caulstran Road Dumfries Dumfries & Galloway DG2 9FL to 23 George Street Dumfries DG1 1EA on 29 June 2015 (1 page)
29 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,500
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Company name changed queensberry view LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed queensberry view LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2014Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(3 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(3 pages)
13 May 2014Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mrs Shahida Yesmin on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,500
(3 pages)
12 July 2013Director's details changed for Mrs Shahida Yesmin on 20 June 2013 (3 pages)
12 July 2013Director's details changed for Mrs Shahida Yesmin on 20 June 2013 (3 pages)
12 June 2013Registered office address changed from 68 Caulstron Road Dumfries Dumfries and Galloway DG2 9FL Scotland on 12 June 2013 (1 page)
12 June 2013Registered office address changed from 68 Caulstron Road Dumfries Dumfries and Galloway DG2 9FL Scotland on 12 June 2013 (1 page)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)