Company NameCaring Scotland Ltd
Company StatusDissolved
Company NumberSC559479
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2017(7 years, 1 month ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameDirect Aid Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Intekhab Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2019(1 year, 12 months after company formation)
Appointment Duration10 months, 2 weeks (closed 14 January 2020)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressA/1, 93a South Bridge Street
Bathgate
West Lothian
EH48 1TJ
Scotland
Director NameIntekhab Ahmed
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleTreasurer
Country of ResidenceScotland
Correspondence AddressSuits 5b V 5 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Anil Mohammed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuits 5b V 5 Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland

Location

Registered AddressA/1, 93a South Bridge Street
Bathgate
West Lothian
EH48 1TJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
3 July 2019Application to strike the company off the register (1 page)
10 June 2019Termination of appointment of Anil Mohammed as a director on 10 June 2019 (1 page)
27 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Intekhab Ahmed as a director on 3 March 2019 (2 pages)
14 January 2019Termination of appointment of Intekhab Ahmed as a director on 13 January 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 November 2018Registered office address changed from Suits 5B, Fleming House 5 Fleming Road Kirkton Campus Livingston EH54 7BN Scotland to A/1, 93a South Bridge Street Bathgate West Lothian EH48 1TJ on 8 November 2018 (1 page)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
10 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
6 March 2017Incorporation (21 pages)
6 March 2017Incorporation (21 pages)