About

Registered Number: SC194638
Date of Incorporation: 25/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 490 Victoria Road, Glasgow, G42 8YJ

 

In-ex Homecare Ltd was registered on 25 March 1999 and are based in the United Kingdom, it's status is listed as "Active". We don't currently know the number of employees at In-ex Homecare Ltd. There are 5 directors listed as Majeed, Mohsin, Sajid, Mohammed Ashraf, Hussain, Asim, Iqbal, Asim, Sajid, Mohammed Aqeel for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJEED, Mohsin 01 April 2016 - 1
SAJID, Mohammed Ashraf 15 June 2009 - 1
HUSSAIN, Asim 25 March 1999 15 June 2009 1
IQBAL, Asim 19 June 2009 31 July 2010 1
SAJID, Mohammed Aqeel 08 November 2010 05 June 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 26 December 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 08 May 2014
TM01 - Termination of appointment of director 15 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 14 July 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 08 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 19 January 2011
AA - Annual Accounts 21 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 December 2010
AP01 - Appointment of director 29 November 2010
AP01 - Appointment of director 29 November 2010
AA01 - Change of accounting reference date 04 October 2010
TM01 - Termination of appointment of director 27 August 2010
AP01 - Appointment of director 27 August 2010
AR01 - Annual Return 25 May 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 03 December 2009
AR01 - Annual Return 08 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 2009
225 - Change of Accounting Reference Date 16 September 2009
225 - Change of Accounting Reference Date 30 June 2009
363a - Annual Return 19 May 2009
RESOLUTIONS - N/A 05 February 2009
AA - Annual Accounts 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
AAMD - Amended Accounts 28 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 14 January 2008
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 29 April 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 31 March 2001
AA - Annual Accounts 31 March 2001
DISS40 - Notice of striking-off action discontinued 18 October 2000
363s - Annual Return 13 October 2000
GAZ1 - First notification of strike-off action in London Gazette 25 August 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 11 January 2011 Outstanding

N/A

Floating charge 20 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.