CC CARE PROPCO LIMITED: Filings

  • Overview

    Company NameCC CARE PROPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071796
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CC CARE PROPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 11, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Audited abridged accounts made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Aug 11, 2017 with updates

    4 pagesCS01

    Change of details for Southern Cross Propco 4 Limited as a person with significant control on Mar 30, 2017

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Aug 11, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Mark William Glenfield as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mr Paul Mccammon as a director on Sep 11, 2015

    2 pagesAP01

    Annual return made up to Aug 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 200
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Aug 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2014

    Statement of capital on Sep 09, 2014

    • Capital: GBP 200
    SH01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Appointment of Mr Mark Glenfield as a director on May 26, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 08, 2014Clarification A second filed AP01 was registered on 08/09/2014

    Termination of appointment of Ciaran Murdock as a secretary

    1 pagesTM02

    Termination of appointment of Ciaran Murdock as a director

    1 pagesTM01

    Registered office address changed from * C/O the Management Suite Oak Mall Shopping Centre 1a Hamilton Gate, Greenock Renfrewshire Pa15 Jw* on May 22, 2014

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 200
    SH01

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Richard Kelly as a director

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0