CAVE COMMUNITY CARE
Overview
| Company Name | CAVE COMMUNITY CARE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC364093 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVE COMMUNITY CARE?
- Repair of personal and household goods n.e.c. (95290) / Other service activities
Where is CAVE COMMUNITY CARE located?
| Registered Office Address | The Dirran's Pavillion Dirran's Terrace KA13 7PH Kilwinning Ayrshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVE COMMUNITY CARE?
| Company Name | From | Until |
|---|---|---|
| BROKEN CHAINS (UK) | Aug 17, 2009 | Aug 17, 2009 |
What are the latest accounts for CAVE COMMUNITY CARE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CAVE COMMUNITY CARE?
| 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Linda Cusick as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Termination of appointment of Elizabeth Margaret Hamlin as a director on Jun 21, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Henry Brown and Co. C.A. 26 Portland Road Kilmarnock Ayrshire KA1 2EB to The Dirran's Pavillion Dirran's Terrace Kilwinning Ayrshire KA13 7PH on May 18, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Harry Bruce Collier as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dr Linda Cusick as a director on Mar 22, 2018 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Richard Jeremy Standley as a director on Mar 22, 2018 | 3 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Elizabeth Margaret Hamlin as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 17, 2015 no member list | 2 pages | AR01 | ||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Kelly Munro as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lilia Muir as a director on Nov 24, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CAVE COMMUNITY CARE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKSON, David Mcallister | Director | Dirran's Terrace KA13 7PH Kilwinning The Dirran's Pavillion Ayrshire Scotland | Scotland | British | 193324720001 | |||||
| STANDLEY, Richard Jeremy | Director | Grahamston Avenue Glengarnock KA14 3AF Beith 16 Ayrshire Scotland | Scotland | British | 244920980001 | |||||
| COWAN, George Gordon | Secretary | c/o Henry Brown & Co Portland Road KA1 2EB Kilmarnock 26 Ayrshire Scotland | 140244400001 | |||||||
| COLLIER, Harry Bruce | Director | c/o Henry Brown And Co. C.A. Portland Road KA1 2EB Kilmarnock 26 Ayrshire Scotland | United Kingdom | British | 40522850001 | |||||
| COWAN, George Gordon | Director | c/o Henry Brown & Co Portland Road KA1 2EB Kilmarnock 26 Ayrshire Scotland | Scotland | British | 125144360001 | |||||
| CUSICK, Linda, Dr | Director | KA13 | Scotland | Scottish | 244921860001 | |||||
| HAMLIN, Elizabeth Margaret | Director | Highfield Drive KA20 3AU Stevenston 16 Ayrshire Scotland | Scotland | British | 200793140001 | |||||
| MARTIN, John Gilchrist | Director | c/o C/O Henry Brown And Co Portland Road KA1 2EB Kilmarnock 7 Ayrshire Scotland | Scotland | Scottish | 328060004 | |||||
| MUIR, Lilia | Director | c/o Henry Brown And Co. C.A. Portland Road KA1 2EB Kilmarnock 26 Ayrshire Scotland | United Kingdom | British | 165999250001 | |||||
| MUNRO, Kelly | Director | c/o Henry Brown And Co. C.A. Portland Road KA1 2EB Kilmarnock 26 Ayrshire Scotland | Scotland | British | 161415750001 |
What are the latest statements on persons with significant control for CAVE COMMUNITY CARE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 17, 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 |
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