Date | Description |
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 |