-
ASHGILL CARE HOME LIMITED - CONSILIUM C.A.'S, 169 West George Street, Glasgow, G2 2LB, United Kingdom
Company Information
- Company registration number
- SC411208
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- CONSILIUM C.A.'S
- 169 West George Street
- Glasgow
- G2 2LB CONSILIUM C.A.'S, 169 West George Street, Glasgow, G2 2LB UK
Management
- Managing Directors
- LOGENDRA, Ramesh Ian
- LOGENDRA, Zoe Barbara
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-14
- Age Of Company 2011-11-14 12 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Mr Ramesh Ian Logendra
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ST. VINCENT STREET (519) LIMITED
- Filing of Accounts
- Due Date: 2024-01-23
- Last Date: 2022-04-30
- Last Return Made Up To:
- 2012-11-14
- Annual Return
- Due Date: 2023-11-22
- Last Date: 2022-11-08
-
ASHGILL CARE HOME LIMITED Company Description
- ASHGILL CARE HOME LIMITED is a ltd registered in United Kingdom with the Company reg no SC411208. Its current trading status is "live". It was registered 2011-11-14. It was previously called ST. VINCENT STREET (519) LIMITED. It has declared SIC or NACE codes as "87300". It has 2 directors The latest annual return was filed up to 2012-11-14.It can be contacted at Consilium C.a.'s .
Get ASHGILL CARE HOME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ashgill Care Home Limited - CONSILIUM C.A.'S, 169 West George Street, Glasgow, G2 2LB, United Kingdom
- 2011-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ASHGILL CARE HOME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-01-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2023-02-10) - AA
-
termination-director-company-with-name-termination-date (2023-02-14) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-24) - AA
-
confirmation-statement-with-no-updates (2022-11-11) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-10) - CS01
-
change-person-director-company-with-change-date (2021-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-02-02) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-02) - AA
-
change-person-director-company-with-change-date (2020-02-13) - CH01
-
change-account-reference-date-company-previous-shortened (2020-01-22) - AA01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-01-24) - AA01
-
appoint-person-director-company-with-name-date (2019-02-11) - AP01
-
change-account-reference-date-company-current-shortened (2019-04-24) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
change-person-director-company-with-change-date (2019-06-26) - CH01
-
confirmation-statement-with-updates (2019-11-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-01) - AA
-
change-account-reference-date-company-previous-shortened (2018-04-25) - AA01
-
change-account-reference-date-company-previous-shortened (2018-01-26) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-18) - AA
-
confirmation-statement-with-updates (2016-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-15) - AA
-
change-account-reference-date-company-previous-shortened (2016-01-28) - AA01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-28) - AA
-
change-account-reference-date-company-previous-shortened (2015-01-29) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-10) - AD01
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-05-04) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-05-03) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
keyboard_arrow_right 2012
-
resolution (2012-02-13) - RESOLUTIONS
-
legacy (2012-06-15) - MG01s
-
capital-allotment-shares (2012-03-12) - SH01
-
termination-secretary-company-with-name (2012-03-12) - TM02
-
second-filing-of-form-with-form-type (2012-02-20) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-12-15) - CERTNM
-
termination-director-company-with-name (2011-12-14) - TM01
-
appoint-person-secretary-company-with-name (2011-12-14) - AP03
-
appoint-person-director-company-with-name (2011-12-14) - AP01
-
change-account-reference-date-company-current-extended (2011-12-14) - AA01
-
resolution (2011-11-16) - RESOLUTIONS
-
incorporation-company (2011-11-14) - NEWINC