CAVE COMMUNITY CARE

Register to unlock more data on OkredoRegister

CAVE COMMUNITY CARE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC364093

Incorporation date

17/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dirran's Pavillion, Dirran's Terrace, Kilwinning, Ayrshire KA13 7PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2020
First Gazette notice for voluntary strike-off
dot icon26/02/2020
Resolutions
dot icon26/02/2020
Application to strike the company off the register
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon08/01/2019
Termination of appointment of Linda Cusick as a director on 2019-01-01
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/07/2018
Termination of appointment of Elizabeth Margaret Hamlin as a director on 2018-06-21
dot icon18/05/2018
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 2018-05-18
dot icon06/04/2018
Termination of appointment of Harry Bruce Collier as a director on 2018-03-22
dot icon04/04/2018
Appointment of Dr Linda Cusick as a director on 2018-03-22
dot icon04/04/2018
Appointment of Richard Jeremy Standley as a director on 2018-03-22
dot icon30/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon26/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon04/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/09/2015
Appointment of Mrs Elizabeth Margaret Hamlin as a director on 2015-07-31
dot icon01/09/2015
Annual return made up to 2015-08-17 no member list
dot icon17/08/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon30/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/12/2014
Termination of appointment of Kelly Munro as a director on 2014-11-24
dot icon09/12/2014
Termination of appointment of Lilia Muir as a director on 2014-11-24
dot icon09/12/2014
Appointment of Mr David Mcallister Dickson as a director on 2014-11-25
dot icon03/09/2014
Annual return made up to 2014-08-17 no member list
dot icon03/09/2014
Registered office address changed from C/O C/O Henry Brown and Co 7 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland to C/O Henry Brown and Co. C.A. 26 Portland Road Kilmarnock Ayrshire KA1 2EB on 2014-09-03
dot icon30/07/2014
Termination of appointment of John Gilchrist Martin as a director on 2014-07-28
dot icon10/07/2014
Accounts for a dormant company made up to 2013-08-31
dot icon12/09/2013
Annual return made up to 2013-08-17 no member list
dot icon30/05/2013
Certificate of change of name
dot icon10/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon10/05/2013
Resolutions
dot icon22/11/2012
Annual return made up to 2012-08-17 no member list
dot icon22/11/2012
Registered office address changed from 84 Glencairn Street Stevenston Ayrshire KA20 3BT United Kingdom on 2012-11-22
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon28/05/2012
Registered office address changed from C/O Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB Scotland on 2012-05-28
dot icon15/02/2012
Appointment of Mr Harry Bruce Collier as a director
dot icon28/01/2012
Compulsory strike-off action has been discontinued
dot icon25/01/2012
Annual return made up to 2011-08-17 no member list
dot icon18/01/2012
Appointment of Mrs Lilia Muir as a director
dot icon18/01/2012
Appointment of Mr John Gilchrist Martin as a director
dot icon16/12/2011
First Gazette notice for compulsory strike-off
dot icon08/07/2011
Appointment of Kelly Munro as a director
dot icon08/07/2011
Termination of appointment of George Cowan as a director
dot icon08/07/2011
Termination of appointment of George Cowan as a secretary
dot icon13/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-08-17 no member list
dot icon23/11/2010
Registered office address changed from Henry Brown & Co 26 Portland Road Kilmarnock Ayrshire KA1 2EB United Kingdom on 2010-11-23
dot icon23/11/2010
Director's details changed for George Gordon Cowan on 2010-08-17
dot icon23/11/2010
Secretary's details changed for George Gordon Cowan on 2010-08-17
dot icon17/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, David Mcallister
Director
25/11/2014 - Present
-
Muir, Lilia
Director
17/10/2011 - 24/11/2014
-
Mr John Gilchrist Martin
Director
17/10/2011 - 28/07/2014
5
Standley, Richard Jeremy
Director
22/03/2018 - Present
-
Cowan, George Gordon
Secretary
17/08/2009 - 01/06/2011
-

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 CAVE COMMUNITY CARE

CAVE COMMUNITY CARE is an(a) Dissolved company incorporated on 17/08/2009 with the registered office located at The Dirran's Pavillion, Dirran's Terrace, Kilwinning, Ayrshire KA13 7PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVE COMMUNITY CARE?

toggle

CAVE COMMUNITY CARE is currently Dissolved. It was registered on 17/08/2009 and dissolved on 22/09/2020.

Where is CAVE COMMUNITY CARE located?

toggle

CAVE COMMUNITY CARE is registered at The Dirran's Pavillion, Dirran's Terrace, Kilwinning, Ayrshire KA13 7PH.

What does CAVE COMMUNITY CARE do?

toggle

CAVE COMMUNITY CARE operates in the Repair of personal and household goods n.e.c. (95.29 - SIC 2007) sector.

What is the latest filing for CAVE COMMUNITY CARE?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.