About

Registered Number: SC232613
Date of Incorporation: 11/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: CAROL FLETCHER, Westburn House Westburn House, Nr Dunning, Perth, Perthshire, PH2 0QY,

 

Care Developments Ltd was registered on 11 June 2002 with its registered office in Perth in Perthshire, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLAR, Janis 11 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 28 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 16 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 19 September 2010
AD01 - Change of registered office address 19 September 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 May 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
GAZ1 - First notification of strike-off action in London Gazette 06 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 26 June 2008
AC93 - N/A 11 June 2008
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2008
GAZ1 - First notification of strike-off action in London Gazette 26 October 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 24 February 2006
RESOLUTIONS - N/A 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2006
123 - Notice of increase in nominal capital 22 February 2006
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 07 December 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 14 October 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 14 June 2004
410(Scot) - N/A 11 December 2003
363s - Annual Return 16 October 2003
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.