THORNLEA NURSING HOME LIMITED: Filings
Overview
Company Name | THORNLEA NURSING HOME LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC142757 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for THORNLEA NURSING HOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Insolvency court order Court order INSOLVENCY:Replacement liquidator appointed | pages | LIQ MISC OC | ||||||||||
Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on Jul 14, 2022 | 2 pages | AD01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on Mar 17, 2021 | 2 pages | AD01 | ||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Patricia Summers on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Linda Mitchell on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Terence John Evans on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen Evans on Dec 20, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Celia Evans as a director on Apr 22, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
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