Company NameGanarn Limited
Company StatusActive
Company NumberSC087322
CategoryPrivate Limited Company
Incorporation Date23 March 1984(40 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Aidan Patrick Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleSenior Manager
Country of ResidenceIreland
Correspondence AddressMeenglass Road
Ballybofey
County Donegal
Ireland
Director NameMr Gerard Joseph Hennessey
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2007(22 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleSenior Manager
Country of ResidenceIreland
Correspondence AddressEdenmore
Ballybofey
Co Donegal
Ireland
Secretary NameMr Gavin Mackenzie
StatusCurrent
Appointed04 September 2012(28 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland
Director NameMr Cillian Peter Hennessey
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(39 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCaulfield House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameAnnie McDonald Ferguson
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressThe Bungalow Ivybank House
Main Street Polmont
Falkirk
FK2 0PS
Scotland
Director NameBrown Ferguson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 February 2007)
RoleCompany Director
Correspondence AddressNorth Park
Boness Road, Polmont
Falkirk
Stirlingshire
FK2 0QS
Scotland
Director NameWilliam McLaren Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1989(5 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranshaws Drive
Redding
Falkirk
Stirlingshire
FK2 9UY
Scotland
Secretary NameAnnie McDonald Ferguson
NationalityBritish
StatusResigned
Appointed22 August 1989(5 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressThe Bungalow Ivybank House
Main Street Polmont
Falkirk
FK2 0PS
Scotland
Secretary NameBrown Ferguson
NationalityBritish
StatusResigned
Appointed23 March 1995(11 years after company formation)
Appointment Duration11 years, 11 months (resigned 26 February 2007)
RoleCompany Director
Correspondence AddressNorth Park
Boness Road, Polmont
Falkirk
Stirlingshire
FK2 0QS
Scotland
Secretary NameMr Aidan Patrick Hennessey
NationalityIrish
StatusResigned
Appointed26 February 2007(22 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 2012)
RoleSenior Manager
Country of ResidenceIreland
Correspondence AddressMeenglass Road
Ballybofey
County Donegal
Ireland

Contact

Websitemeallmore.co.uk

Location

Registered AddressCaulfield House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

260k at £1Meallmore LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,310,909
Net Worth£3,603,404
Cash£121,496
Current Liabilities£372,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

16 October 2009Delivered on: 24 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ivy bank nursing home millfield polmont.
Outstanding
16 October 2009Delivered on: 24 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects and others known as and forming leven beach nursing home the promenade leven.
Outstanding
2 October 2009Delivered on: 17 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 February 2007Delivered on: 5 March 2007
Satisfied on: 4 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 March 2007Delivered on: 2 March 2007
Satisfied on: 16 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ivybank nursing home, millfield, polmont.
Fully Satisfied
1 March 2007Delivered on: 2 March 2007
Satisfied on: 16 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leven beach nursing home, the promenade, leven, fife.
Fully Satisfied

Filing History

9 April 2024Registration of charge SC0873220007, created on 4 April 2024 (18 pages)
5 March 2024Notification of Hilton Rehabilitation Limited as a person with significant control on 27 February 2024 (2 pages)
5 March 2024Cessation of Meallmore Limited as a person with significant control on 27 February 2024 (1 page)
12 January 2024Satisfaction of charge 5 in full (1 page)
14 December 2023Full accounts made up to 31 March 2023 (21 pages)
29 November 2023Appointment of Mr Cillian Peter Hennessey as a director on 27 November 2023 (2 pages)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (21 pages)
21 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 31 March 2021 (21 pages)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 March 2020 (23 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 October 2018Accounts for a small company made up to 31 March 2018 (10 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (11 pages)
11 January 2017Full accounts made up to 31 March 2016 (11 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 260,000
(5 pages)
26 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 260,000
(5 pages)
29 September 2015Full accounts made up to 31 March 2015 (18 pages)
29 September 2015Full accounts made up to 31 March 2015 (18 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 260,000
(5 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 260,000
(5 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
15 December 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 260,000
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 260,000
(5 pages)
6 January 2014AA03 removal of auditors (2 pages)
6 January 2014AA03 removal of auditors (2 pages)
7 November 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
7 November 2013Accounts for a medium company made up to 31 March 2013 (20 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 September 2012Appointment of Mr Gavin Mackenzie as a secretary (2 pages)
14 September 2012Termination of appointment of Aidan Hennessey as a secretary (1 page)
14 September 2012Termination of appointment of Aidan Hennessey as a secretary (1 page)
14 September 2012Appointment of Mr Gavin Mackenzie as a secretary (2 pages)
4 September 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
4 September 2012Accounts for a medium company made up to 31 March 2012 (16 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (10 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (10 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
12 October 2010Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Meallmore Lodge Daviot East Inverness IV2 5XQ on 12 October 2010 (1 page)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 November 2009Resolutions
  • RES13 ‐ Approve finance documents 02/10/2009
(3 pages)
11 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2009Resolutions
  • RES13 ‐ Approve finance documents 02/10/2009
(3 pages)
11 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
11 November 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
19 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2009Return made up to 20/05/09; full list of members (3 pages)
9 June 2009Return made up to 20/05/09; full list of members (3 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 July 2008Location of register of members (1 page)
9 July 2008Return made up to 20/05/08; full list of members (4 pages)
9 July 2008Return made up to 20/05/08; full list of members (4 pages)
9 July 2008Location of register of members (1 page)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2007Return made up to 20/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Declaration of assistance for shares acquisition (7 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2007Declaration of assistance for shares acquisition (7 pages)
5 March 2007Partic of mort/charge * (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: haypark marchmont avenue polmont falkirk FK2 0NZ (1 page)
5 March 2007Secretary resigned;director resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: haypark marchmont avenue polmont falkirk FK2 0NZ (1 page)
5 March 2007Partic of mort/charge * (3 pages)
5 March 2007Secretary resigned;director resigned (1 page)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
2 March 2007Partic of mort/charge * (3 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
1 June 2006Return made up to 20/05/06; full list of members (7 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 June 2005Return made up to 20/05/05; full list of members (7 pages)
1 June 2005Return made up to 20/05/05; full list of members (7 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 20/05/04; full list of members (7 pages)
3 June 2004Return made up to 20/05/04; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 October 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
12 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
12 August 2002Accounts for a medium company made up to 31 March 2002 (16 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
29 May 2002Return made up to 20/05/02; full list of members (7 pages)
13 August 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
13 August 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
7 June 2001Return made up to 20/05/01; full list of members (6 pages)
13 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
13 October 2000Accounts for a medium company made up to 31 March 2000 (16 pages)
2 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
29 October 1999Accounts for a medium company made up to 31 March 1999 (16 pages)
15 June 1999Return made up to 20/05/99; no change of members (4 pages)
15 June 1999Return made up to 20/05/99; no change of members (4 pages)
30 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
30 September 1998Accounts for a medium company made up to 31 March 1998 (18 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
22 August 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
22 August 1997Accounts for a medium company made up to 31 March 1997 (13 pages)
7 July 1997Return made up to 20/05/97; no change of members (4 pages)
7 July 1997Return made up to 20/05/97; no change of members (4 pages)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
5 June 1996Return made up to 20/05/96; full list of members (6 pages)
5 June 1996Return made up to 20/05/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 September 1992Return made up to 22/08/92; full list of members (5 pages)
16 September 1992Return made up to 22/08/92; full list of members (5 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1991Memorandum and Articles of Association (13 pages)
15 October 1991Memorandum and Articles of Association (13 pages)
24 November 1989Ad 25/04/86--------- £ si 260000@1 (2 pages)
24 November 1989Ad 25/04/86--------- £ si 260000@1 (2 pages)
20 October 1989Company name changed\certificate issued on 20/10/89 (2 pages)
20 October 1989Company name changed fergusons (ivybank dairies) limi ted\certificate issued on 23/10/89 (2 pages)
30 August 1989Return made up to 22/08/89; full list of members (6 pages)
30 August 1989Return made up to 22/08/89; full list of members (6 pages)
4 June 1986Return made up to 31/12/85; full list of members (6 pages)
4 June 1986Return made up to 31/12/85; full list of members (6 pages)
23 March 1984Certificate of incorporation (1 page)