FIFE NURSING HOMES LIMITED: Filings
Overview
| Company Name | FIFE NURSING HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC079484 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FIFE NURSING HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 15, 2023 | 1 pages | AD01 | ||
Second filing for the notification of Four Seasons Group Holdings Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Satisfaction of charge 37 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
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