Perth
PH1 1RA
Scotland
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Muriel Elder |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(3 years after company formation) |
Appointment Duration | 7 months (resigned 31 August 1989) |
Role | Nurse/Director |
Correspondence Address | Southfield Low Road, Westmuir Kirriemuir Angus DD8 5LN Scotland |
Director Name | Mr Hugh Hepburn |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 March 2002) |
Role | Doctor/Director |
Country of Residence | Scotland |
Correspondence Address | Tiagh A Mhuillen Tollohill Banchory Devenick Aberdeen AB12 5XN Scotland |
Director Name | Mr Mark Ernest Hepburn |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pipistrelle Tillyfourie Inverurie Aberdeenshire AB51 7SA Scotland |
Secretary Name | Mr Mark Ernest Hepburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1989(3 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pipistrelle Tillyfourie Inverurie Aberdeenshire AB51 7SA Scotland |
Secretary Name | Laura Marion Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | Platten 57 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Theresa Eileen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 6 Carnbane Drive Balgillo Dundee Angus DD5 3TW Scotland |
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2012) |
Role | Chartered Accountant |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 25 January 2012(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Ms Lesley Fiona Watt |
---|---|
Status | Resigned |
Appointed | 31 January 2014(28 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Website | advancedspecialistcare.com |
---|---|
Telephone | 01821 650591 |
Telephone region | Kinrossie |
Registered Address | Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Balhousie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,133,000 |
Gross Profit | £1,326,000 |
Net Worth | £9,518,000 |
Cash | £15,000 |
Current Liabilities | £278,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
28 September 2010 | Delivered on: 15 October 2010 Satisfied on: 30 July 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
9 December 2005 | Delivered on: 16 December 2005 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
18 March 2002 | Delivered on: 22 March 2002 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The grange, balbeggie, perthshire. Fully Satisfied |
12 May 1997 | Delivered on: 20 May 1997 Satisfied on: 2 April 2002 Persons entitled: Clydesdale Bank Public Limited Company 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 June 1994 | Delivered on: 7 June 1994 Satisfied on: 13 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 209 rosemount place, aberdeen (westmost flat on 1ST floor). Fully Satisfied |
24 January 1990 | Delivered on: 30 January 1990 Satisfied on: 13 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land within the barony of balbrodie and sheriffdom of perth. Fully Satisfied |
6 February 1987 | Delivered on: 16 February 1987 Satisfied on: 22 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage balgeggie perthshire. Fully Satisfied |
28 September 2010 | Delivered on: 12 October 2010 Persons entitled: Banco Santander Sa Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie being the subjects registered in the land register of scotland under title number PTH34622. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth, PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects at burnside road, pitlochry between medical centres scotland 2000 limited and faskally care home limited, the tenant's interest in which is registered in the land register of scotland under title number PTH32146. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie being the subjects registered in the land register of scotland under title number PTH34622. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between medical centres scotland 2000 limited and faskally care home limited of subjects at burnside road, pitlochry, which tenant's interest in which is registered in the land register of scotland under title number PTH32146. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between medical centres scotland 2000 limited and faskally care home limited of subjects at burnside road, pitlochry which tenant's interest is registered in the land register of scotland under title number PTH32146. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie, being the subjects registered in the land register of scotland under title number PTH34622. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth, PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Outstanding |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth, PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Outstanding |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects at burnside road, pitlochry between medical centres scotland 2000 limited and faskally care home limited, the tenant's interest in which is registered in the land register of scotland under title number PTH32146. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie being the subjects registered in the land register of scotland under title number PTH34622. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between medical centres scotland 2000 limited and faskally care home limited of subjects at burnside road, pitlochry, which tenant's interest in which is registered in the land register of scotland under title number PTH32146. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie being the subjects registered in the land register of scotland under title number PTH34622. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Outstanding |
28 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between medical centres scotland 2000 limited and faskally care home limited of subjects at burnside road, pitlochry which tenant's interest is registered in the land register of scotland under title number PTH32146. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, blairgowrie, being the subjects registered in the land register of scotland under title number PTH34622. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross, KY13 0PX being the subjects registered in the land register of scotland under title number PTH51088. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects cadastral unit PTH51094 dalguise centre, orchard court and grange care home, balbeggie, perth, PH2 6AT being the subjects registered in the land register of scotland under title number PTH51094. Please see the instrument for more details. Outstanding |
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Kroll Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Kroll Trustee Services Limited, as Security Trustee for the Secured Parties (As Defined in the Instrument) (in Such Capacity, the Security Agent) Classification: A registered charge Outstanding |
28 September 2022 | Delivered on: 4 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
28 September 2022 | Delivered on: 4 October 2022 Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: The property being coupar angus bungalows, station road, coupar angus, blairgowrie, PH13 9FB having title number PTH34622 and the other properties listed against the name of advanced specialist care limited in part 1 of schedule 2 of the instrument. Outstanding |
28 September 2022 | Delivered on: 3 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: All and whole the tenant's interest in the area of ground at burnside road, pitlochry, being the subjects registered in the land register of scotland under title number PTH32146. Outstanding |
28 August 2017 | Delivered on: 1 September 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: Subjects at dalguise centre, orchard court and the grange care home, balbeggie PH2 6AT - for more details please refer to the instrument. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: All and whole the subjects known as rumbling bridge nursing home, rumbling bridge, kinross KY13 0PX, being the subjects registered in the land register of scotland under title number PTH10213 - for more details please refer to the instrument. Outstanding |
28 August 2017 | Delivered on: 1 September 2017 Persons entitled: Triodos Bank Nv Classification: A registered charge Particulars: All and whole the subjects lying to the east of station road, coupar angus, being the subjects registered in the land register of scotland under title number PTH34622. Outstanding |
22 August 2017 | Delivered on: 25 August 2017 Persons entitled: Triodos Bank N.V. Classification: A registered charge Particulars: N/A. Outstanding |
19 October 2010 | Delivered on: 26 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: The dalguise centre and the grange, balbeggie. Outstanding |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
16 September 2019 | Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 September 2018 (28 pages) |
16 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
7 September 2017 | Registration of charge SC0966300015, created on 29 August 2017 (13 pages) |
1 September 2017 | Registration of charge SC0966300013, created on 25 August 2017 (14 pages) |
1 September 2017 | Registration of charge SC0966300014, created on 28 August 2017 (13 pages) |
1 September 2017 | Registration of charge SC0966300012, created on 28 August 2017 (12 pages) |
1 September 2017 | Registration of charge SC0966300013, created on 25 August 2017 (14 pages) |
1 September 2017 | Registration of charge SC0966300012, created on 28 August 2017 (12 pages) |
1 September 2017 | Registration of charge SC0966300014, created on 28 August 2017 (13 pages) |
25 August 2017 | Registration of charge SC0966300011, created on 22 August 2017 (16 pages) |
25 August 2017 | Registration of charge SC0966300011, created on 22 August 2017 (16 pages) |
10 August 2017 | Notification of Balhousie Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Balhousie Holdings Limited as a person with significant control on 10 August 2017 (1 page) |
6 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (27 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (18 pages) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA (1 page) |
27 August 2015 | Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA (1 page) |
27 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
30 July 2015 | Satisfaction of charge 9 in full (4 pages) |
30 July 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (20 pages) |
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Auditor's resignation (1 page) |
19 December 2014 | Full accounts made up to 30 September 2013 (18 pages) |
19 December 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
4 April 2013 | Full accounts made up to 30 April 2012 (16 pages) |
4 April 2013 | Full accounts made up to 30 April 2012 (16 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
13 December 2011 | Registered office address changed from , C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , C/O Balhousie Care Group, Earn House Lamberkine Drive, Perth, PH1 1RA, Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from , Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD on 13 December 2011 (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Company name changed glencare (scotland) LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed glencare (scotland) LIMITED\certificate issued on 08/07/11
|
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (16 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
15 October 2010 | Alterations to floating charge 9 (15 pages) |
15 October 2010 | Alterations to floating charge 9 (15 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 October 2010 | Alterations to floating charge 8 (15 pages) |
14 October 2010 | Alterations to floating charge 8 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
3 August 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
3 August 2010 | Register inspection address has been changed (1 page) |
3 August 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
28 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
24 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (18 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (17 pages) |
4 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 October 2007 | Return made up to 31/07/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (17 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street, dundee, tayside, DD1 1PW (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
19 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 December 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2005 | Resolutions
|
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road, dundee, DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
11 August 2003 | Return made up to 31/07/03; full list of members
|
20 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
14 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
2 April 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: the grange balbeggie tayside PH2 6AT (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: the grange, balbeggie, tayside, PH2 6AT (1 page) |
22 March 2002 | Partic of mort/charge * (5 pages) |
22 March 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Declaration of assistance for shares acquisition (11 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Resolutions
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Declaration of assistance for shares acquisition (11 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Dec mort/charge * (4 pages) |
13 March 2002 | Dec mort/charge * (4 pages) |
13 March 2002 | Dec mort/charge * (4 pages) |
13 March 2002 | Dec mort/charge * (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
17 May 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
20 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
16 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
16 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (15 pages) |
9 December 1997 | Return made up to 31/07/97; full list of members
|
9 December 1997 | Return made up to 31/07/97; full list of members
|
2 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
2 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
30 July 1996 | Return made up to 31/07/96; no change of members
|
30 July 1996 | Return made up to 31/07/96; no change of members
|
5 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
5 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
22 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
22 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 June 1994 | Partic of mort/charge * (3 pages) |
7 June 1994 | Partic of mort/charge * (3 pages) |
30 January 1990 | Partic of mort/charge 1039 (3 pages) |
30 January 1990 | Partic of mort/charge 1039 (3 pages) |
10 January 1990 | Memorandum and Articles of Association (12 pages) |
10 January 1990 | Memorandum and Articles of Association (12 pages) |
1 December 1989 | Resolutions
|
13 February 1986 | Company name changed\certificate issued on 13/02/86 (2 pages) |
13 February 1986 | Company name changed\certificate issued on 13/02/86 (2 pages) |
6 January 1986 | Certificate of incorporation (1 page) |
6 January 1986 | Incorporation (18 pages) |
6 January 1986 | Incorporation (18 pages) |
6 January 1986 | Certificate of incorporation (1 page) |