POSITIVE CARE SCOTLAND LIMITED
Overview
| Company Name | POSITIVE CARE SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC178390 |
| 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 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 Address | No |
What were the previous names of POSITIVE CARE SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| STAFFASAND LIMITED | Sep 01, 1997 | Sep 01, 1997 |
What are the latest accounts for POSITIVE CARE SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for POSITIVE CARE SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 12 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr James Thorburn-Muirhead as a director on Jun 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen H Carr as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Goodban as a director on Jun 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Denis H Carr as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2016 with updates | 6 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Denis H Carr as a director on Mar 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen H Carr as a director on Mar 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Sharpe as a director on Mar 18, 2016 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Oct 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Janis Sharpe as a secretary on Mar 18, 2016 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POSITIVE CARE SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOODBAN, Nicholas | Director | City Quay, Camperdown Street DD1 3JA Dundee 14 Scotland | England | British | 274517200001 | |||||
| THORBURN-MUIRHEAD, James | Director | City Quay, Camperdown Street DD1 3JA Dundee 14 Scotland | England | British | 135453260002 | |||||
| SHARPE, Alan Leslie | Secretary | 36 Divert Road PA19 1EE Gourock Renfrewshire | British | 3221020001 | ||||||
| SHARPE, Janis | Secretary | Kirkhill House Broom Road East G77 5LL Newton Mearns 3a | British | 108682890001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CARR, Denis H | Director | West George Street G2 2PQ Glasgow 216 | England | British | 47620002 | |||||
| CARR, Stephen Howard | Director | West George Street G2 2PQ Glasgow 216 | United Kingdom | British | 47610002 | |||||
| SHARPE, Alan Leslie | Director | 36 Divert Road PA19 1EE Gourock Renfrewshire | British | 3221020001 | ||||||
| SHARPE, Andrew | Director | 1 Kings Inch Place PA4 8WF Renfrew Titanium Scotland | United Kingdom | British | 108682880001 | |||||
| SHARPE, Christine Murdoch | Director | 20 Wemyss Point PA18 6AQ Undercliff Road Renfrewshire | British | 55173960002 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of POSITIVE CARE SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Constance Care Limited | Apr 06, 2016 | West George Street G2 2PQ Glasgow 216 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POSITIVE CARE SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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