CARE LINK (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CARE LINK (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC168567

Incorporation date

26/09/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh EH6 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1996)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon29/06/2017
Application to strike the company off the register
dot icon06/06/2017
Termination of appointment of John Henry Whitehead as a director on 2017-06-05
dot icon06/06/2017
Appointment of Mr Carl Michael Brown as a director on 2017-06-05
dot icon04/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/01/2016
Termination of appointment of Timothy Mark Pethick as a director on 2015-12-31
dot icon17/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon07/12/2015
Termination of appointment of Victoria Haynes as a secretary on 2015-12-01
dot icon07/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon24/09/2015
Termination of appointment of Darryn Stanley Gibson as a director on 2015-09-09
dot icon24/09/2015
Appointment of Mr Timothy Mark Pethick as a director on 2015-09-09
dot icon14/08/2015
Director's details changed for Mr John Henry Whitehead on 2014-03-01
dot icon16/12/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon10/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/05/2014
Appointment of Victoria Haynes as a secretary
dot icon27/05/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon10/01/2014
Appointment of Mr John Henry Whitehead as a director
dot icon11/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon02/08/2013
Appointment of Darryn Stanley Gibson as a director
dot icon31/07/2013
Termination of appointment of Martyn Ellis as a director
dot icon13/11/2012
Termination of appointment of Stephen Bateman as a director
dot icon24/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon31/08/2012
Appointment of Mr Taguma Ngondonga as a secretary
dot icon31/08/2012
Termination of appointment of John Davies as a secretary
dot icon25/05/2012
Current accounting period extended from 2012-08-31 to 2013-01-31
dot icon10/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon20/02/2012
Appointment of John Davies as a secretary
dot icon17/02/2012
Termination of appointment of Philip Westwood as a secretary
dot icon25/01/2012
Termination of appointment of Paul Weston as a director
dot icon25/01/2012
Appointment of Mr Martyn Anthony Ellis as a director
dot icon27/09/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Paul Weston on 2011-09-26
dot icon26/09/2011
Director's details changed for Stephen John Bateman on 2011-09-26
dot icon26/09/2011
Secretary's details changed for Philip John Westwood on 2011-09-26
dot icon21/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon02/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon28/09/2009
Return made up to 26/09/09; full list of members
dot icon09/10/2008
Appointment terminated director david moffatt
dot icon09/10/2008
Director appointed stephen john bateman
dot icon26/09/2008
Return made up to 26/09/08; full list of members
dot icon10/09/2008
Accounts for a dormant company made up to 2008-08-31
dot icon16/01/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/10/2007
Return made up to 26/09/07; no change of members
dot icon06/02/2007
Accounts for a dormant company made up to 2006-08-31
dot icon12/12/2006
Registered office changed on 12/12/06 from: studio 208 abbymill business centre paisley renfrewshire PA1 1TJ
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon07/11/2006
Return made up to 26/09/06; full list of members
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Secretary resigned;director resigned
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/11/2005
Director resigned
dot icon05/10/2005
Return made up to 26/09/05; full list of members
dot icon17/02/2005
Accounts for a small company made up to 2004-08-31
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon25/11/2004
Secretary resigned
dot icon25/11/2004
Director resigned
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New director appointed
dot icon25/11/2004
New secretary appointed;new director appointed
dot icon10/11/2004
Dec mort/charge *
dot icon05/11/2004
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon08/10/2004
Return made up to 26/09/04; full list of members
dot icon24/02/2004
Accounts for a small company made up to 2003-09-30
dot icon29/09/2003
Return made up to 26/09/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/09/2002
Return made up to 26/09/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon01/10/2001
Return made up to 26/09/01; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-09-30
dot icon19/04/2001
Registered office changed on 19/04/01 from: 5 church street kilbarchan strathclyde PA10 2HG
dot icon04/04/2001
Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon25/09/2000
Return made up to 26/09/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-09-30
dot icon15/09/1999
Return made up to 26/09/99; no change of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon01/10/1998
Return made up to 26/09/98; no change of members
dot icon21/01/1998
Accounts for a small company made up to 1997-09-30
dot icon17/10/1997
Return made up to 26/09/97; full list of members
dot icon17/01/1997
Partic of mort/charge *
dot icon30/09/1996
Secretary resigned
dot icon30/09/1996
New secretary appointed
dot icon26/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffatt, David Stewart
Director
17/11/2006 - 01/10/2008
60
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/09/1996 - 26/09/1996
8526
Bateman, Stephen John
Director
01/10/2008 - 31/10/2012
39
Taylor, Kevin Lee
Director
30/06/2006 - 17/11/2006
39
Haynes, Victoria
Secretary
23/05/2014 - 01/12/2015
249

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARE LINK (SCOTLAND) LTD.

CARE LINK (SCOTLAND) LTD. is an(a) Dissolved company incorporated on 26/09/1996 with the registered office located at C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh EH6 5QG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARE LINK (SCOTLAND) LTD.?

toggle

CARE LINK (SCOTLAND) LTD. is currently Dissolved. It was registered on 26/09/1996 and dissolved on 26/09/2017.

Where is CARE LINK (SCOTLAND) LTD. located?

toggle

CARE LINK (SCOTLAND) LTD. is registered at C/O Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh EH6 5QG.

What does CARE LINK (SCOTLAND) LTD. do?

toggle

CARE LINK (SCOTLAND) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARE LINK (SCOTLAND) LTD.?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.