POSITIVE CARE SCOTLAND LIMITED

POSITIVE CARE SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePOSITIVE CARE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178390
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POSITIVE CARE SCOTLAND LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is POSITIVE CARE SCOTLAND LIMITED located?

    Registered Office Address
    14 City Quay, Camperdown Street
    DD1 3JA Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of POSITIVE CARE SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFASAND LIMITEDSep 01, 1997Sep 01, 1997

    What are the latest accounts for POSITIVE CARE SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for POSITIVE CARE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of accounting reference date

    3 pagesAA01

    Confirmation statement made on Sep 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    12 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority under section 175 14/06/2017
    RES13

    Registered office address changed from 216 West George Street Glasgow G2 2PQ to 14 City Quay, Camperdown Street Dundee DD1 3JA on Jun 19, 2017

    1 pagesAD01

    Appointment of Mr James Thorburn-Muirhead as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Stephen H Carr as a director on Jun 14, 2017

    1 pagesTM01

    Appointment of Mr Nicholas Goodban as a director on Jun 14, 2017

    2 pagesAP01

    Termination of appointment of Denis H Carr as a director on Jun 14, 2017

    1 pagesTM01

    Confirmation statement made on Sep 01, 2016 with updates

    6 pagesCS01

    Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to 216 West George Street Glasgow G2 2PQ on May 26, 2016

    2 pagesAD01

    Appointment of Mr Denis H Carr as a director on Mar 18, 2016

    2 pagesAP01

    Appointment of Mr Stephen H Carr as a director on Mar 18, 2016

    2 pagesAP01

    Termination of appointment of Andrew Sharpe as a director on Mar 18, 2016

    1 pagesTM01

    Current accounting period extended from Sep 30, 2016 to Oct 31, 2016

    1 pagesAA01

    Registered office address changed from 3a Kirkhill House Broom Road East Newton Mearns G77 5LL to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Mar 29, 2016

    1 pagesAD01

    Termination of appointment of Janis Sharpe as a secretary on Mar 18, 2016

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 490
    SH01

    Who are the officers of POSITIVE CARE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODBAN, Nicholas
    City Quay, Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay, Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    EnglandBritish274517200001
    THORBURN-MUIRHEAD, James
    City Quay, Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    Director
    City Quay, Camperdown Street
    DD1 3JA Dundee
    14
    Scotland
    EnglandBritish135453260002
    SHARPE, Alan Leslie
    36 Divert Road
    PA19 1EE Gourock
    Renfrewshire
    Secretary
    36 Divert Road
    PA19 1EE Gourock
    Renfrewshire
    British3221020001
    SHARPE, Janis
    Kirkhill House
    Broom Road East
    G77 5LL Newton Mearns
    3a
    Secretary
    Kirkhill House
    Broom Road East
    G77 5LL Newton Mearns
    3a
    British108682890001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CARR, Denis H
    West George Street
    G2 2PQ Glasgow
    216
    Director
    West George Street
    G2 2PQ Glasgow
    216
    EnglandBritish47620002
    CARR, Stephen Howard
    West George Street
    G2 2PQ Glasgow
    216
    Director
    West George Street
    G2 2PQ Glasgow
    216
    United KingdomBritish47610002
    SHARPE, Alan Leslie
    36 Divert Road
    PA19 1EE Gourock
    Renfrewshire
    Director
    36 Divert Road
    PA19 1EE Gourock
    Renfrewshire
    British3221020001
    SHARPE, Andrew
    1 Kings Inch Place
    PA4 8WF Renfrew
    Titanium
    Scotland
    Director
    1 Kings Inch Place
    PA4 8WF Renfrew
    Titanium
    Scotland
    United KingdomBritish108682880001
    SHARPE, Christine Murdoch
    20 Wemyss Point
    PA18 6AQ Undercliff Road
    Renfrewshire
    Director
    20 Wemyss Point
    PA18 6AQ Undercliff Road
    Renfrewshire
    British55173960002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of POSITIVE CARE SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Constance Care Limited
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    Apr 06, 2016
    West George Street
    G2 2PQ Glasgow
    216
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistry Of Scotland
    Registration NumberSc179686
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does POSITIVE CARE SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 29, 2005
    Delivered On Apr 01, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 2005Registration of a charge (410)
    • Mar 18, 2016Satisfaction of a charge (MR04)

    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