Aberdeen
AB10 1RD
Scotland
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Anthony John Price |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Website | jgcollie.co.uk |
---|
Registered Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | James & George Collie Trust Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
3 January 2024 | Confirmation statement made on 23 December 2023 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 November 2023 | Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
10 November 2023 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
9 November 2023 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 9 November 2023 (1 page) |
17 May 2023 | Registered office address changed from 2 Golden Square Aberdeen AB10 1rd Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 May 2023 (1 page) |
4 January 2023 | Confirmation statement made on 23 December 2022 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 August 2022 | Company name changed my (live-in) care LIMITED\certificate issued on 30/08/22
|
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
17 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
5 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 August 2020 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to 2 Golden Square Aberdeen AB10 1rd on 5 August 2020 (1 page) |
24 July 2020 | Cessation of My Care (Holdings) Limited as a person with significant control on 15 July 2020 (1 page) |
24 July 2020 | Termination of appointment of Anthony John Price as a director on 15 July 2020 (1 page) |
24 July 2020 | Notification of Nicholas John Price as a person with significant control on 15 July 2020 (2 pages) |
10 July 2020 | Resolutions
|
8 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
15 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
15 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 October 2017 | Appointment of Mr Anthony John Price as a director on 30 September 2017 (2 pages) |
5 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 5 October 2017 (1 page) |
5 October 2017 | Cessation of Nicholas John Price as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Anthony John Price as a director on 30 September 2017 (2 pages) |
5 October 2017 | Cessation of Nicholas John Price as a person with significant control on 5 October 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 May 2015 | Termination of appointment of James and George Collie Llp as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of James and George Collie Llp as a secretary on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Nicholas John Price as a director on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Innes Richard Miller as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Nicholas John Price as a director on 26 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Innes Richard Miller as a director on 26 May 2015 (1 page) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
13 November 2014 | Company name changed caledonia care group LTD\certificate issued on 13/11/14
|
13 November 2014 | Company name changed caledonia care group LTD\certificate issued on 13/11/14
|
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
16 April 2014 | Secretary's details changed for James and George Collie on 1 April 2014 (1 page) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|