CARE LINK (SCOTLAND) LTD.
Overview
Company Name | CARE LINK (SCOTLAND) LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC168567 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE LINK (SCOTLAND) LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CARE LINK (SCOTLAND) LTD. located?
Registered Office Address | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven Road Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARE LINK (SCOTLAND) LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CARE LINK (SCOTLAND) LTD.?
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 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Sep 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Henry Whitehead as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Darryn Stanley Gibson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Ellis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Bateman as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CARE LINK (SCOTLAND) LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Carl Michael | Director | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven Road Edinburgh | England | British | Accountant | 232841280001 | ||||
CATNEY, Robert | Secretary | 1 Bowfield Way Bowfield Rise PA9 1BF Howwood | British | Psv Driver | 49408990003 | |||||
DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166848640001 | |||||||
HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171756820001 | |||||||
WESTWOOD, Philip John | Secretary | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven Road Edinburgh | British | Accountant | 71727490001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BATEMAN, Stephen John | Director | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven Road Edinburgh | England | British | Support Director | 133761180001 | ||||
CATNEY, Irene | Director | 1 Bowfield Way Bowfield Rise PA9 1BF Howwood | British | Manager | 44295540003 | |||||
ELLIS, Martyn Anthony | Director | c/o C/O Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | Finance Director | 95749550002 | ||||
GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | Company Director | 177930490001 | ||||
JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | Director | 46008570001 | ||||
MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | Accountant | 88747420001 | ||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Director | 69603410001 | |||||
PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | Company Director | 172197670001 | ||||
TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | Director | 111440290001 | ||||
WESTON, Paul David James | Director | C/O Allied Healthcare Ground Floor The Mill House Bonnington EH6 5QG Mill Business Centre 72 Newhaven Road Edinburgh | United Kingdom | British | Director | 61904620002 | ||||
WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 182872850002 |
What are the latest statements on persons with significant control for CARE LINK (SCOTLAND) LTD.?
Notified On | Ceased On | Statement |
---|---|---|
Sep 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CARE LINK (SCOTLAND) LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jan 06, 1997 Delivered On Jan 17, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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