8th Floor West
Glasgow
G2 7HF
Scotland
Director Name | Mrs Winnie Badza |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cadogan Street Cadogan Square, 8th Floor West C/O The No1 Care Glasgow G2 7HF Scotland |
Director Name | Mr Eshmael Hamandishe |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 10 July 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 February 2024) |
Role | Care Coordinator |
Country of Residence | Scotland |
Correspondence Address | 51 Cadogan Street Cadogan Street 8th Floor West Glasgow G2 7HF Scotland |
Registered Address | 51 Cadogan Street Cadogan Street 8th Floor West Glasgow G2 7HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
9 May 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
---|---|
1 February 2023 | Registration of charge SC5670640001, created on 31 January 2023 (13 pages) |
26 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Eshmael Hamandishe as a director on 10 July 2022 (2 pages) |
26 January 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
25 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Memorandum and Articles of Association (22 pages) |
26 July 2021 | Resolutions
|
31 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 May 2021 | Registered office address changed from 34 Bramble Hedge Path Jamestown Alexandria G83 8PH Scotland to 51 Cadogan Street Cadogan Street 8th Floor West Glasgow G2 7HF on 4 May 2021 (1 page) |
26 February 2021 | Notification of Audrey Mutongi as a person with significant control on 3 December 2020 (2 pages) |
11 January 2021 | Withdrawal of a person with significant control statement on 11 January 2021 (2 pages) |
2 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 August 2020 | Resolutions
|
30 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 September 2019 | Registered office address changed from 51 Cadogan Street Cadogan Square, 8th Floor West C/O the No1 Care Glasgow G2 7HF Scotland to 34 Bramble Hedge Path Jamestown Alexandria G83 8PH on 18 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
18 September 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Winnie Badza as a director on 4 September 2019 (1 page) |
25 May 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
18 February 2019 | Registered office address changed from 18 -20 Orkney Street Glasgow G51 2BX United Kingdom to 51 Cadogan Street Cadogan Square, 8th Floor West C/O the No1 Care Glasgow G2 7HF on 18 February 2019 (1 page) |
18 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|
25 May 2017 | Incorporation Statement of capital on 2017-05-25
|