CAREPLUS (SCOTLAND) LIMITED - History of Changes


DateDescription
2024-12-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-12-03 update statutory_documents FIRST GAZETTE
2023-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, NO UPDATES
2022-09-30 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-11-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-04-08 delete source_ip 192.185.187.10
2020-04-08 insert source_ip 5.134.13.251
2019-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES
2018-10-02 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-07 update registered_address
2017-07-07 update num_mort_charges 1 => 2
2017-07-07 update num_mort_outstanding 0 => 1
2017-05-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3895480002
2017-05-16 delete address Unit 3, Evans Business Centre, John Smith Business Park, Begg Road, Kirkcaldy Fife KY2 6HD
2017-05-16 insert address Unit 18, Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ
2017-05-16 update primary_contact Unit 3, Evans Business Centre, John Smith Business Park, Begg Road, Kirkcaldy Fife KY2 6HD => Unit 18, Dunfermline Business Centre, Izatt Avenue, Dunfermline, KY11 3BZ
2017-05-07 update num_mort_outstanding 1 => 0
2017-05-07 update num_mort_satisfied 0 => 1
2017-04-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3895480001
2016-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-24 delete phone 01592 647710 01592 647710
2016-07-24 insert phone 01592 747527
2015-12-07 delete address 59 BONNYGATE CUPAR FIFE KY15 4BY
2015-12-07 insert address 59 BONNYGATE CUPAR CUPAR FIFE KY157HY
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-10-27 => 2015-10-27
2015-12-07 update returns_next_due_date 2015-11-24 => 2016-11-24
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-30
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 update statutory_documents 27/10/15 FULL LIST
2015-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY
2015-10-02 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-27 => 2014-10-27
2014-12-07 update returns_next_due_date 2014-11-24 => 2015-11-24
2014-11-04 update statutory_documents 27/10/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 0 => 1
2014-08-07 update num_mort_outstanding 0 => 1
2014-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3895480001
2014-04-16 delete address 59 Bonnygate, Cupar, Fife, KY15 4BY
2014-04-16 delete phone 01337 858818
2014-04-16 delete phone 0844 800 7769
2014-04-16 insert address Unit 3, Evans Business Centre, John Smith Business Park, Begg Road, Kirkcaldy Fife KY2 6HD
2014-04-16 insert phone 01592 647710 01592 647710
2014-04-16 update primary_contact 59 Bonnygate, Cupar, Fife, KY15 4BY => Unit 3, Evans Business Centre, John Smith Business Park, Begg Road, Kirkcaldy Fife KY2 6HD
2013-12-07 update returns_last_madeup_date 2012-10-27 => 2013-10-27
2013-12-07 update returns_next_due_date 2013-11-24 => 2014-11-24
2013-11-01 update statutory_documents 27/10/13 FULL LIST
2013-09-06 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-28 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-27 => 2012-10-27
2013-06-23 update returns_next_due_date 2012-11-24 => 2013-11-24
2013-06-22 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-22 update accounts_last_madeup_date null => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-08-26 => 2013-09-30
2012-11-12 update statutory_documents 27/10/12 FULL LIST
2012-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31 update statutory_documents 27/10/11 FULL LIST
2011-01-20 update statutory_documents CURREXT FROM 30/11/2011 TO 31/12/2011
2011-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM THE FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE ML5 3AA SCOTLAND
2010-11-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION