CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED: Filings
Overview
Company Name | CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC325565 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on Dec 16, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Claire Robinson on May 17, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ms Clare Robinson as a person with significant control on May 17, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Marion Rhona Geddes as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Airlie House Saltire Centre Glenrothes Fife KY6 2AG to 18 North Street Glenrothes KY7 5NA on May 17, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lesley Anne Taylor as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Aitken as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of William Aitken as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Bazley as a director on Mar 01, 2020 | 1 pages | TM01 | ||||||||||
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