Verbatim Care Limited

General information

Name:

Verbatim Care Ltd

Office Address:

Office 408 111 West George Street G2 1QX Glasgow

Number: SC391841

Incorporation date: 2011-01-19

Dissolution date: 2022-08-30

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Verbatim Care began its business in the year 2011 as a Private Limited Company with reg. no. SC391841. This company's office was based in Glasgow at Office 408. This particular Verbatim Care Limited business had been operating in this business field for eleven years. It has a history in registered name changes. In the past, this company had two different names. Up to 2013 this company was prospering under the name of Medicare Solutions and up to that point the company name was My Cast Protector.

Our data describing the following firm's MDs shows us that the last two directors were: Rebecca D. and Simon D. who were appointed on Tuesday 15th October 2013 and Wednesday 19th January 2011.

Simon D. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Verbatim Care Limited 2013-09-24
  • Medicare Solutions Limited 2011-03-28
  • My Cast Protector Limited 2011-01-19

Financial data based on annual reports

Company staff

Rebecca D.

Role: Director

Appointed: 15 October 2013

Latest update: 12 October 2023

Simon D.

Role: Director

Appointed: 19 January 2011

Latest update: 12 October 2023

People with significant control

Simon D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 24 February 2023
Confirmation statement last made up date 10 February 2022
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Philip Barnes & Co Limited

Address:

The Old Council Chambers Halford Street

Post code:

B79 7RB

City / Town:

Tamworth

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Similar companies nearby

Closest companies