THE COMPLETE CARE COMPANY LIMITED
Overview
| Company Name | THE COMPLETE CARE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC182337 |
| 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 THE COMPLETE CARE COMPANY LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is THE COMPLETE CARE COMPANY LIMITED located?
| Registered Office Address | Units 5 & 6 Glenburn Court Glenburn Road G74 5BA East Kilbride Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE COMPLETE CARE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for THE COMPLETE CARE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 07, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Apr 24, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mears Group Plc as a director on Apr 24, 2013 | 3 pages | AP02 | ||||||||||
Appointment of Mr Ben Robert Westran as a director on Apr 24, 2013 | 3 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Alterations to floating charge 6 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 6 | 9 pages | 466(Scot) | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 14 pages | AA | ||||||||||
Director's details changed for Craig Archibald Macdonald Hendry on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Mr Scott Sommervaille Christie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Leslie as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Derek Cameron Leslie as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 16 pages | AA | ||||||||||
Who are the officers of THE COMPLETE CARE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WESTRAN, Ben Robert | Director | Glenburn Court Glenburn Road G74 5BA East Kilbride Units 5 & 6 Scotland | United Kingdom | British | 127102240001 | |||||||||
| MEARS GROUP PLC | Director | Montpellier Court Cloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 | ||||||||||
| HENDRY, Craig Archibald Macdonald | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | 104826820001 | ||||||||||
| MCALLISTER, Andrea | Secretary | 23 Glen Shiel Crescent KA2 0LS Kilmarnock Ayrshire | British | 109123490001 | ||||||||||
| MCKEITH, Margaret | Secretary | 21 Doonview Gardens Doonfoot KA7 4HZ Ayr | British | 56472170002 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| CHRISTIE, Scott Sommervaille | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 104262520001 | |||||||||
| HENDRY, Craig Archibald Macdonald | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | United Kingdom | 104826820002 | |||||||||
| LESLIE, Derek Cameron | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | 135400010002 | |||||||||
| LUNDAY, Jacqueline Anne | Director | 6 Nevan Road KA10 7JP Troon Ayrshire | British | 56472180001 | ||||||||||
| MCKEITH, David Douglas, Dr | Director | 21 Doonview Gardens KA7 4HZ Ayr | British | 68250220003 | ||||||||||
| MCKEITH, Margaret | Director | 21 Doonview Gardens Doonfoot KA7 4HZ Ayr | British | 56472170002 | ||||||||||
| MCKEITH, Thomas Carruthers | Director | 3 Lady Margaret Drive KA10 7AL Troon Ayrshire | British | 163640001 | ||||||||||
| SCULLION, Kevin | Director | 11 Barrmill Road KA15 1LG Burnhouse Ayrshire | British | 113907930001 | ||||||||||
| STORIE, Brian Jonathan | Director | Struan Park Westfield Road KY15 5DS Cupar | United Kingdom | British | 148128590001 |
Does THE COMPLETE CARE COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 23, 2011 Delivered On Oct 06, 2011 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 27, 2008 Delivered On Aug 29, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 25, 2005 Delivered On Jan 29, 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
| ||||
| ||||
| Floating charge | Created On Jan 17, 2005 Delivered On Jan 28, 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
| ||||
| Bond & floating charge | Created On Jun 19, 2002 Delivered On Jul 01, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jan 27, 1999 Delivered On Feb 03, 1999 | 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