Duntocher Careco Limited

General information

Name:

Duntocher Careco Ltd

Office Address:

C/o Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street EH3 8EH Edinburgh

Number: SC467935

Incorporation date: 2014-01-21

Dissolution date: 2021-11-23

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in C/o Addleshaw Goddard Llp, Exchange Tower, 19, Edinburgh EH3 8EH Duntocher Careco Limited was a Private Limited Company with SC467935 registration number. This company was started on Tue, 21st Jan 2014. Duntocher Careco Limited had been in the United Kingdom for seven years. Registered as Morrison Community Care (duntocher), the firm used the name up till Fri, 22nd May 2020, at which point it got changed to Duntocher Careco Limited.

Jonathan L., Manpreet J., Mark G. and Gurkirpal T. were the firm's directors and were managing the firm for almost one year.

The companies that controlled this firm were: Duntocher Care Limited owned over 3/4 of company shares. This business could have been reached in Edinburgh at Canning Street, Bearsden, EH3 8EH and was registered as a PSC under the registration number Sc467936.

  • Previous company's names
  • Duntocher Careco Limited 2020-05-22
  • Morrison Community Care (duntocher) Limited 2014-01-21

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 26 July 2021

Latest update: 17 January 2024

Manpreet J.

Role: Director

Appointed: 28 February 2020

Latest update: 17 January 2024

Mark G.

Role: Director

Appointed: 28 February 2020

Latest update: 17 January 2024

Gurkirpal T.

Role: Director

Appointed: 28 February 2020

Latest update: 17 January 2024

People with significant control

Duntocher Care Limited
Address: C/O Addleshaw Goddard Llp, Exchange Tower Canning Street, Bearsden, Edinburgh, EH3 8EH, Scotland
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc467936
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 04 February 2022
Confirmation statement last made up date 21 January 2021
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 21 January 2014
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 18 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18 July 2016
Annual Accounts 27 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 27 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

41 Drymen Road Bearsden Glasgow

Post code:

G61 2RL

HQ address,
2015

Address:

41 Drymen Road Bearsden Glasgow

Post code:

G61 2RL

HQ address,
2016

Address:

41 Drymen Road Bearsden Glasgow

Post code:

G61 2RL

Accountant/Auditor,
2014

Name:

Mclay Mcalister & Mcgibbon Llp

Address:

145 St Vincent Street

Post code:

G2 5JF

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 87900 : Other residential care activities n.e.c.
7
Company Age

Closest Companies - by postcode