Company NameAdvanced Specialist Care Limited
DirectorsAnthony Roiall Banks and Jill Kerr
Company StatusActive
Company NumberSC096630
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 3 months ago)
Previous NameGlencare (Scotland) Limited

Business Activity

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

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2002(16 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCare Home Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMuriel Elder
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(3 years after company formation)
Appointment Duration7 months (resigned 31 August 1989)
RoleNurse/Director
Correspondence AddressSouthfield
Low Road, Westmuir
Kirriemuir
Angus
DD8 5LN
Scotland
Director NameMr Hugh Hepburn
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2002)
RoleDoctor/Director
Country of ResidenceScotland
Correspondence AddressTiagh A Mhuillen Tollohill
Banchory Devenick
Aberdeen
AB12 5XN
Scotland
Director NameMr Mark Ernest Hepburn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1989(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPipistrelle
Tillyfourie
Inverurie
Aberdeenshire
AB51 7SA
Scotland
Secretary NameMr Mark Ernest Hepburn
NationalityBritish
StatusResigned
Appointed31 January 1989(3 years after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPipistrelle
Tillyfourie
Inverurie
Aberdeenshire
AB51 7SA
Scotland
Secretary NameLaura Marion Thomson
NationalityBritish
StatusResigned
Appointed12 March 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressPlatten
57 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameTheresa Eileen Banks
NationalityBritish
StatusResigned
Appointed03 February 2005(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address6 Carnbane Drive
Balgillo
Dundee
Angus
DD5 3TW
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed03 July 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2012)
RoleChartered Accountant
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed25 January 2012(26 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMs Lesley Fiona Watt
StatusResigned
Appointed31 January 2014(28 years, 1 month after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland

Contact

Websiteadvancedspecialistcare.com
Telephone01821 650591
Telephone regionKinrossie

Location

Registered AddressBalhousie Care Group
Earn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Balhousie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,133,000
Gross Profit£1,326,000
Net Worth£9,518,000
Cash£15,000
Current Liabilities£278,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

28 September 2010Delivered 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 2005Delivered 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 2002Delivered 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 1997Delivered 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 1994Delivered 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 1990Delivered 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 1987Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 5 October 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 3 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
29 August 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 25 August 2017
Persons entitled: Triodos Bank N.V.

Classification: A registered charge
Particulars: N/A.
Outstanding
19 October 2010Delivered 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

Filing History

5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 September 2019 (27 pages)
16 September 2019Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 September 2018 (28 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (27 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
7 September 2017Registration of charge SC0966300015, created on 29 August 2017 (13 pages)
1 September 2017Registration of charge SC0966300013, created on 25 August 2017 (14 pages)
1 September 2017Registration of charge SC0966300014, created on 28 August 2017 (13 pages)
1 September 2017Registration of charge SC0966300012, created on 28 August 2017 (12 pages)
1 September 2017Registration of charge SC0966300013, created on 25 August 2017 (14 pages)
1 September 2017Registration of charge SC0966300012, created on 28 August 2017 (12 pages)
1 September 2017Registration of charge SC0966300014, created on 28 August 2017 (13 pages)
25 August 2017Registration of charge SC0966300011, created on 22 August 2017 (16 pages)
25 August 2017Registration of charge SC0966300011, created on 22 August 2017 (16 pages)
10 August 2017Notification of Balhousie Holdings Limited as a person with significant control on 6 April 2016 (1 page)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
10 August 2017Notification of Balhousie Holdings Limited as a person with significant control on 10 August 2017 (1 page)
6 June 2017Full accounts made up to 30 September 2016 (27 pages)
6 June 2017Full accounts made up to 30 September 2016 (27 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
1 July 2016Full accounts made up to 30 September 2015 (18 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(3 pages)
27 August 2015Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA (1 page)
27 August 2015Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000
(3 pages)
30 July 2015Satisfaction of charge 9 in full (4 pages)
30 July 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Full accounts made up to 30 September 2014 (20 pages)
19 May 2015Full accounts made up to 30 September 2014 (20 pages)
9 January 2015Auditor's resignation (1 page)
9 January 2015Auditor's resignation (1 page)
19 December 2014Full accounts made up to 30 September 2013 (18 pages)
19 December 2014Full accounts made up to 30 September 2013 (18 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 50,000
(3 pages)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(4 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 50,000
(4 pages)
4 April 2013Full accounts made up to 30 April 2012 (16 pages)
4 April 2013Full accounts made up to 30 April 2012 (16 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Appointment of Mr Martin Feeney as a secretary (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Jill Henderson as a secretary (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Appointment of Mr Martin Feeney as a secretary (1 page)
4 May 2012Termination of appointment of Jill Henderson as a secretary (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
13 December 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered 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 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
13 December 2011Registered 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 2011Registered office address changed from , Eastbourne House, 3 Little Causeway, Forfar, Angus, DD8 2AD on 13 December 2011 (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 July 2011Company name changed glencare (scotland) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed glencare (scotland) LIMITED\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
15 October 2010Alterations to floating charge 9 (15 pages)
15 October 2010Alterations to floating charge 9 (15 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
14 October 2010Alterations to floating charge 8 (15 pages)
14 October 2010Alterations to floating charge 8 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Register(s) moved to registered inspection location (1 page)
3 August 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
3 August 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
3 August 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
3 August 2010Register inspection address has been changed (1 page)
3 August 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Secretary appointed miss jill henderson (1 page)
24 November 2008Full accounts made up to 30 April 2008 (18 pages)
24 November 2008Full accounts made up to 30 April 2008 (18 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
7 February 2008Full accounts made up to 30 April 2007 (17 pages)
7 February 2008Full accounts made up to 30 April 2007 (17 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
14 November 2006Full accounts made up to 30 April 2006 (17 pages)
14 November 2006Full accounts made up to 30 April 2006 (17 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
2 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street, dundee, tayside, DD1 1PW (1 page)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
19 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
19 December 2005Accounts for a small company made up to 30 April 2005 (6 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
14 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2005Declaration of assistance for shares acquisition (6 pages)
14 December 2005Declaration of assistance for shares acquisition (6 pages)
14 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
2 August 2005Return made up to 31/07/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
17 August 2004Return made up to 31/07/04; full list of members (6 pages)
22 December 2003Full accounts made up to 30 April 2003 (13 pages)
22 December 2003Full accounts made up to 30 April 2003 (13 pages)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road, dundee, DD1 1PU (1 page)
14 September 2003Registered office changed on 14/09/03 from: 15 south ward road dundee DD1 1PU (1 page)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (5 pages)
14 August 2002Return made up to 31/07/02; full list of members (6 pages)
14 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 April 2002Dec mort/charge * (4 pages)
2 April 2002Dec mort/charge * (4 pages)
26 March 2002Registered office changed on 26/03/02 from: the grange balbeggie tayside PH2 6AT (1 page)
26 March 2002Registered office changed on 26/03/02 from: the grange, balbeggie, tayside, PH2 6AT (1 page)
22 March 2002Partic of mort/charge * (5 pages)
22 March 2002Partic of mort/charge * (5 pages)
15 March 2002Declaration of assistance for shares acquisition (11 pages)
15 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Resolutions
  • RES13 ‐ Section 1556A 12/03/02
(1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Declaration of assistance for shares acquisition (11 pages)
15 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
13 March 2002Dec mort/charge * (4 pages)
13 March 2002Dec mort/charge * (4 pages)
13 March 2002Dec mort/charge * (4 pages)
13 March 2002Dec mort/charge * (4 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
29 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
17 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
20 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 March 1999Full accounts made up to 30 April 1998 (16 pages)
18 March 1999Full accounts made up to 30 April 1998 (16 pages)
16 September 1998Return made up to 31/07/98; no change of members (4 pages)
16 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
2 March 1998Full accounts made up to 30 April 1997 (15 pages)
9 December 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Full accounts made up to 30 April 1996 (15 pages)
2 June 1997Full accounts made up to 30 April 1996 (15 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
30 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Full accounts made up to 30 April 1995 (14 pages)
5 February 1996Full accounts made up to 30 April 1995 (14 pages)
22 September 1995Return made up to 31/07/95; no change of members (6 pages)
22 September 1995Return made up to 31/07/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 June 1994Partic of mort/charge * (3 pages)
7 June 1994Partic of mort/charge * (3 pages)
30 January 1990Partic of mort/charge 1039 (3 pages)
30 January 1990Partic of mort/charge 1039 (3 pages)
10 January 1990Memorandum and Articles of Association (12 pages)
10 January 1990Memorandum and Articles of Association (12 pages)
1 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1986Company name changed\certificate issued on 13/02/86 (2 pages)
13 February 1986Company name changed\certificate issued on 13/02/86 (2 pages)
6 January 1986Certificate of incorporation (1 page)
6 January 1986Incorporation (18 pages)
6 January 1986Incorporation (18 pages)
6 January 1986Certificate of incorporation (1 page)