Company NameMonkbarns House Limited
Company StatusDissolved
Company NumberSC102737
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

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
StatusClosed
Appointed22 May 2007(20 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPlatten
57 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Director NameArthur Sydney Hawes
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 1991)
RoleCompany Director
Correspondence AddressChase Cottage Musselburgh Golf Club
Monktonhall
Musselburgh
EH21 6SA
Scotland
Director NameJanice Swankie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Shore
Arbroath
DD11 1PB
Scotland
Director NameMrs Dorothy Watt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 May 2007)
RoleCompany Director
Correspondence Address5 Warslap Avenue
Arbroath
Angus
DD11 2DG
Scotland
Secretary NameMrs Dorothy Watt
NationalityBritish
StatusResigned
Appointed05 April 1989(2 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 May 2007)
RoleCompany Director
Correspondence Address5 Warslap Avenue
Arbroath
Angus
DD11 2DG
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed23 May 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(22 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(23 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(25 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 NameMessrs  Aberdein Considine & Co (Corporation)
StatusResigned
Appointed22 May 2007(20 years, 4 months after company formation)
Appointment Duration1 day (resigned 23 May 2007)
Correspondence Address8 & 9 Bon Accord Crescent
Aberdeen
Grampian
AB11 6DN
Scotland

Contact

Websitewww.balhousiecare.co.uk
Telephone01738 254254
Telephone regionPerth

Location

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

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

22 May 2007Delivered on: 31 May 2007
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
14 December 1994Delivered on: 30 December 1994
Satisfied on: 22 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole a piece of ground extending to three thousand and eighty five decimal or ten thousandth parts of a hectare or thereby,erected thereon formerly known as the monksbarns hotel,and now used as a retirement home and known as monksbarns house,14 monksbarns drive, arbroath.
Fully Satisfied
18 November 1994Delivered on: 24 November 1994
Satisfied on: 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
22 January 1990Delivered on: 26 January 1990
Satisfied on: 21 December 1994
Persons entitled: First National Commercial Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Monkbarns house 14 monkbarns drive arbroath.
Fully Satisfied
11 January 1990Delivered on: 22 January 1990
Satisfied on: 21 December 1994
Persons entitled: First National Commercial Bank PLC

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
29 May 1987Delivered on: 15 June 1987
Satisfied on: 22 January 1990
Persons entitled: W M Mann & Co (Investments) LTD

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
5 June 2007Delivered on: 9 June 2007
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: That area or piece of ground extending to 3.085 decimal or one thousandth part of a hectare or thereby in the burgh of arbroath and county of angus.
Fully Satisfied
20 March 1987Delivered on: 26 March 1987
Satisfied on: 22 January 1990
Persons entitled: W M Mann & Co (Investments) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Monkbarns house arbroath angus.
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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (1 page)
4 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
27 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 September 2017Satisfaction of charge 11 in full (4 pages)
9 September 2017Satisfaction of charge 11 in full (4 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(4 pages)
12 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(4 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300
(4 pages)
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)
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)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
19 April 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
19 April 2013Accounts for a dormant company made up to 30 April 2012 (10 pages)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
3 May 2012Full accounts made up to 30 April 2011 (15 pages)
3 May 2012Full accounts made up to 30 April 2011 (15 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Termination of appointment of Jill Henderson as a secretary (1 page)
20 April 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
20 April 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 April 2012Appointment of Mr Martin Feeney as a secretary (1 page)
20 April 2012Appointment of Mr Martin Feeney as a secretary (1 page)
20 April 2012Termination of appointment of Jill Henderson as a secretary (1 page)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 February 2012Withdraw the company strike off application (2 pages)
20 February 2012Withdraw the company strike off application (2 pages)
10 February 2012First Gazette notice for voluntary strike-off (1 page)
10 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
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 Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 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)
14 October 2010Alterations to floating charge 11 (15 pages)
14 October 2010Alterations to floating charge 11 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page)
14 April 2010Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Register inspection address has been changed (1 page)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2009Declaration of assistance for shares acquisition (5 pages)
24 July 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 2009Memorandum and Articles of Association (18 pages)
24 July 2009Memorandum and Articles of Association (18 pages)
24 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2009Declaration of assistance for shares acquisition (5 pages)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Return made up to 05/04/09; full list of members (3 pages)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (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)
18 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
18 April 2008Return made up to 05/04/08; full list of members (4 pages)
18 April 2008Location of register of members (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008Secretary resigned;director resigned (1 page)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
22 August 2007Dec mort/charge * (2 pages)
22 August 2007Dec mort/charge * (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
15 August 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
14 June 2007Registered office changed on 14/06/07 from: 14 monkbarns drive arbroath DD11 2DS (1 page)
14 June 2007Registered office changed on 14/06/07 from: 14 monkbarns drive arbroath DD11 2DS (1 page)
12 June 2007Dec mort/charge * (2 pages)
12 June 2007Dec mort/charge * (2 pages)
9 June 2007Partic of mort/charge * (4 pages)
9 June 2007Partic of mort/charge * (4 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
26 April 2006Return made up to 05/04/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
4 May 2005Return made up to 05/04/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 05/04/04; full list of members (7 pages)
18 May 2004Return made up to 05/04/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
18 April 2003Return made up to 05/04/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 May 2002Return made up to 05/04/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
23 April 2001Return made up to 05/04/01; full list of members (6 pages)
23 April 2001Return made up to 05/04/01; full list of members (6 pages)
4 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
14 April 2000Return made up to 05/04/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 April 1999Return made up to 05/04/99; no change of members (4 pages)
9 April 1999Return made up to 05/04/99; no change of members (4 pages)
10 September 1998Full accounts made up to 30 April 1998 (13 pages)
10 September 1998Full accounts made up to 30 April 1998 (13 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
8 April 1998Return made up to 05/04/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (13 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (13 pages)
18 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1996Full accounts made up to 30 April 1996 (11 pages)
22 December 1996Full accounts made up to 30 April 1996 (11 pages)
10 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1995Full accounts made up to 30 April 1995 (8 pages)
8 December 1995Full accounts made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
10 July 1991Full accounts made up to 30 April 1990 (9 pages)
10 July 1991Full accounts made up to 30 April 1990 (9 pages)
23 November 1989Full accounts made up to 30 April 1989 (9 pages)
23 November 1989Full accounts made up to 30 April 1989 (9 pages)
8 January 1987Certificate of Incorporation (1 page)
8 January 1987Certificate of Incorporation (1 page)