CARESIDE HOTELS LIMITED

Register to unlock more data on OkredoRegister

CARESIDE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC109074

Incorporation date

04/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Union Street, Saltcoats, North Ayrshire KA21 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon06/05/2024
Final Gazette dissolved following liquidation
dot icon06/02/2024
Final account prior to dissolution in CVL
dot icon27/10/2023
Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 2023-10-27
dot icon16/11/2021
Registered office address changed from C/O Mclenan Corporate 22 Quarry Road Irvine KA12 0th to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald KA2 9AE on 2021-11-16
dot icon21/10/2021
Resolutions
dot icon08/06/2021
Compulsory strike-off action has been suspended
dot icon07/06/2021
Registered office address changed from 9 Glasgow Road Paisley Renfrewshire PA1 3QS to C/O Mclenan Corporate 22 Quarry Road Irvine KA12 0th on 2021-06-07
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Notification of Arthur Stuart Gray as a person with significant control on 2021-03-31
dot icon31/03/2021
Cessation of Gbg Enterprises Limited as a person with significant control on 2021-03-31
dot icon02/10/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon19/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Termination of appointment of Kenneth Baxter Gray as a secretary on 2018-05-08
dot icon11/05/2018
Termination of appointment of Kenneth Baxter Gray as a director on 2018-05-08
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon19/09/2017
Cessation of Arthur Stuart Gray as a person with significant control on 2017-09-18
dot icon19/09/2017
Notification of Gbg Enterprises Limited as a person with significant control on 2017-09-18
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon15/09/2016
Secretary's details changed for Mr Kenneth Baxter Gray on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Ronald Maclean Barr on 2016-09-15
dot icon15/09/2016
Director's details changed for Mr Kenneth Baxter Gray on 2016-09-15
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon21/10/2015
Appointment of Mr Arthur Stuart Gray as a director on 2015-10-01
dot icon07/04/2015
Resolutions
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/11/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon29/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon17/09/2010
Director's details changed for Kenneth Baxter Gray on 2010-09-14
dot icon17/09/2010
Director's details changed for Ronald Maclean Barr on 2010-09-14
dot icon21/09/2009
Return made up to 14/09/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 14/09/08; full list of members
dot icon20/09/2007
Return made up to 14/09/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/09/2006
Return made up to 14/09/06; full list of members
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 14/09/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/09/2003
Return made up to 14/09/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 14/09/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/09/2001
Dec mort/charge *
dot icon24/09/2001
Dec mort/charge *
dot icon12/09/2001
Return made up to 14/09/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-03-31
dot icon25/09/2000
Return made up to 14/09/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon30/09/1999
Return made up to 14/09/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/10/1998
Return made up to 14/09/98; no change of members
dot icon07/04/1998
Registered office changed on 07/04/98 from: 5 county place paisley renfrewshire PA1 1BN
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/10/1997
Return made up to 14/09/97; no change of members
dot icon08/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/10/1996
Return made up to 14/09/96; full list of members
dot icon15/11/1995
Return made up to 14/09/95; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-03-31
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/10/1994
Return made up to 14/09/94; no change of members
dot icon14/01/1994
Accounts for a small company made up to 1993-03-31
dot icon23/11/1993
Return made up to 14/09/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon20/10/1992
Return made up to 14/09/92; no change of members
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon14/01/1992
Return made up to 14/09/91; no change of members
dot icon14/01/1992
Registered office changed on 14/01/92
dot icon11/03/1991
Partic of mort/charge 2856
dot icon02/10/1990
Accounts for a small company made up to 1990-03-31
dot icon02/10/1990
Return made up to 14/09/90; full list of members
dot icon27/07/1989
Return made up to 06/07/89; full list of members
dot icon27/07/1989
Accounts for a small company made up to 1989-03-31
dot icon08/12/1988
Miscellaneous
dot icon13/04/1988
Partic of mort/charge 3804
dot icon08/04/1988
Resolutions
dot icon18/03/1988
Partic of mort/charge 2964
dot icon18/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/02/1988
Registered office changed on 18/02/88 from: 24 castle st edinburgh EH2 3HT
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Arthur Stuart
Director
01/10/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CARESIDE HOTELS LIMITED

CARESIDE HOTELS LIMITED is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at 1 Union Street, Saltcoats, North Ayrshire KA21 5LL. 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 CARESIDE HOTELS LIMITED?

toggle

CARESIDE HOTELS LIMITED is currently Dissolved. It was registered on 04/02/1988 and dissolved on 06/05/2024.

Where is CARESIDE HOTELS LIMITED located?

toggle

CARESIDE HOTELS LIMITED is registered at 1 Union Street, Saltcoats, North Ayrshire KA21 5LL.

What does CARESIDE HOTELS LIMITED do?

toggle

CARESIDE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CARESIDE HOTELS LIMITED?

toggle

The latest filing was on 06/05/2024: Final Gazette dissolved following liquidation.