MOSSVALE CARE HOME - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-29 update statutory_documents SAIL ADDRESS CHANGED FROM: ADDLESHAW GODDARD EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND
2023-03-29 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O LETHAM & CO., C.A., 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU SCOTLAND
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, NO UPDATES
2023-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/22
2022-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2022-04-07 update accounts_next_due_date 2022-02-28 => 2022-11-30
2022-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/21
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-02-28
2021-10-28 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DAVID RIDGARD
2021-09-02 update robots_txt_status www.mossvalehome.com: 200 => 404
2021-07-28 update robots_txt_status www.mossvalehome.com: 404 => 200
2021-06-27 update robots_txt_status www.mossvalehome.com: 200 => 404
2021-05-27 delete general_emails in..@mossvalehome.com
2021-05-27 delete address Mossvale Care Home, 151 Mossvale Road, Glasgow G33 5PT
2021-05-27 delete alias Mossvale
2021-05-27 delete alias Mossvale Care Home
2021-05-27 delete email in..@mossvalehome.com
2021-05-27 delete index_pages_linkeddomain brandingboutique.co.uk
2021-05-27 delete index_pages_linkeddomain evo-learning.co.uk
2021-05-27 delete phone 0141 774 7731
2021-05-27 delete source_ip 46.252.196.1
2021-05-27 insert source_ip 95.128.134.194
2021-05-27 update primary_contact Mossvale Care Home, 151 Mossvale Road, Glasgow G33 5PT => null
2021-05-27 update robots_txt_status www.mossvalehome.com: 404 => 200
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES
2021-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20
2021-01-13 delete phone 60/8939060
2020-07-11 delete index_pages_linkeddomain dropbox.com
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-06-07 delete address 151 MOSSVALE ROAD GLASGOW G33 5PT
2020-06-07 insert address ADDLESHAW GODDARD EXCHANGE TOWER 19 CANNING STREET EDINBURGH SCOTLAND EH3 8EH
2020-06-07 update registered_address
2020-05-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 151 MOSSVALE ROAD GLASGOW G33 5PT
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES
2020-04-09 insert index_pages_linkeddomain dropbox.com
2020-04-09 insert phone 60/8939060
2020-04-09 update website_status EmptyPage => OK
2020-03-10 update website_status OK => EmptyPage
2020-01-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2020-01-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE CONCERN MANAGEMENT TA LIMITED
2019-03-11 update statutory_documents CESSATION OF GURKIRPAL SINGH TATLA AS A PSC
2019-01-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-01-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-12-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-06-29 insert alias Mossvale Care Home Ltd
2018-06-29 insert registration_number SC332885
2018-05-09 update num_mort_charges 5 => 6
2018-05-09 update num_mort_outstanding 1 => 2
2018-04-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3328850006
2018-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2018-02-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURKIRPAL SINGH TATLA
2018-01-07 update account_category FULL => SMALL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17
2017-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2017-01-08 update account_category SMALL => FULL
2017-01-08 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-08 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-08 update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16
2016-10-11 insert about_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert career_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert contact_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert index_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert management_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert service_pages_linkeddomain evo-learning.co.uk
2016-10-11 insert terms_pages_linkeddomain evo-learning.co.uk
2016-03-12 update website_status OK => DomainNotFound
2016-01-08 update accounts_last_madeup_date 2014-09-30 => 2015-02-28
2016-01-08 update accounts_next_due_date 2015-12-03 => 2016-11-30
2016-01-08 update returns_last_madeup_date 2014-10-24 => 2015-10-24
2016-01-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-12-16 update statutory_documents 24/10/15 FULL LIST
2015-12-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MANPREET SINGH JOHAL / 16/12/2015
2015-12-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MANPREET SINGH JOHAL / 16/12/2015
2015-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2015-10-08 update account_ref_day 30 => 28
2015-10-08 update account_ref_month 9 => 2
2015-10-08 update accounts_next_due_date 2016-06-30 => 2015-12-03
2015-09-03 update statutory_documents PREVSHO FROM 30/09/2015 TO 28/02/2015
2015-08-11 update account_category TOTAL EXEMPTION SMALL => SMALL
2015-08-11 update accounts_last_madeup_date 2013-03-31 => 2014-09-30
2015-08-11 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-03-24 delete source_ip 46.252.196.253
2015-03-24 insert source_ip 46.252.196.1
2015-01-07 update returns_last_madeup_date 2013-10-24 => 2014-10-24
2015-01-07 update returns_next_due_date 2014-11-21 => 2015-11-21
2014-12-09 update statutory_documents 24/10/14 FULL LIST
2014-07-07 delete address 151 MOSSVALE ROAD GLASGOW SCOTLAND G33 5PT
2014-07-07 insert address 151 MOSSVALE ROAD GLASGOW G33 5PT
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2012-10-24 => 2013-10-24
2014-07-07 update returns_next_due_date 2013-11-21 => 2014-11-21
2014-06-19 update statutory_documents 24/10/13 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2015-06-30
2014-04-02 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-03-07 update num_mort_charges 4 => 5
2014-03-07 update num_mort_outstanding 2 => 1
2014-03-07 update num_mort_satisfied 2 => 4
2014-02-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3328850005
2014-02-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3328850003
2014-02-04 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3328850004
2014-01-07 delete address 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU
2014-01-07 insert address 151 MOSSVALE ROAD GLASGOW SCOTLAND G33 5PT
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 3 => 9
2014-01-07 update registered_address
2013-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2013 FROM C/O C/O WINDYHALL NURSING HOME 3 SOUTHPARK ROAD AYR AYRSHIRE KA7 2TL SCOTLAND
2013-12-10 update statutory_documents CURREXT FROM 31/03/2014 TO 30/09/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-12-07 insert company_previous_name ALAM MEDICAL SERVICES LTD.
2013-12-07 update name ALAM MEDICAL SERVICES LTD. => MOSSVALE CARE HOME LIMITED
2013-12-07 update num_mort_charges 2 => 4
2013-12-07 update num_mort_satisfied 0 => 2
2013-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU
2013-12-05 update statutory_documents DIRECTOR APPOINTED MR MANPREET SINGH JOHAL
2013-12-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ALAM
2013-11-26 update statutory_documents COMPANY NAME CHANGED ALAM MEDICAL SERVICES LTD. CERTIFICATE ISSUED ON 26/11/13
2013-11-26 update statutory_documents CHANGE OF NAME 04/11/2013
2013-11-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3328850004
2013-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3328850003
2013-08-22 update statutory_documents ADOPT ARTICLES 30/07/2013
2013-06-24 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date 2010-10-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-10-24 => 2012-10-24
2013-06-24 update returns_next_due_date 2012-11-21 => 2013-11-21
2013-02-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YORAM YOSSIFOFF
2013-01-15 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents 24/10/12 FULL LIST
2012-11-07 update statutory_documents SECRETARY APPOINTED MR MANPREET SINGH JOHAL
2012-07-27 update statutory_documents DIRECTOR APPOINTED YORAM YOSSIFOFF
2012-04-27 update statutory_documents PREVEXT FROM 31/10/2011 TO 31/03/2012
2012-03-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAHSIN ALAM
2011-11-16 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2011-11-03 update statutory_documents 24/10/11 FULL LIST
2011-08-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LETHAM
2011-07-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-11-02 update statutory_documents 24/10/10 FULL LIST
2010-07-02 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-07 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-12-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-29 update statutory_documents DIRECTOR APPOINTED MR TAHSIN ADNAN ALAM
2009-10-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-26 update statutory_documents 24/10/09 FULL LIST
2009-10-25 update statutory_documents SAIL ADDRESS CREATED
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MUHAMMED FAZLUL ALAM / 20/10/2009
2009-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LETHAM / 20/10/2009
2009-08-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-05-27 update statutory_documents DIRECTOR APPOINTED DR MUHAMMED FAZLUL ALAM
2008-10-27 update statutory_documents RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-10-10 update statutory_documents DIRECTOR APPOINTED MR ROBERT LETHAM
2007-10-29 update statutory_documents DIRECTOR RESIGNED
2007-10-29 update statutory_documents SECRETARY RESIGNED
2007-10-29 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION