57 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Director Name | Arthur Sydney Hawes |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | Chase Cottage Musselburgh Golf Club Monktonhall Musselburgh EH21 6SA Scotland |
Director Name | Janice Swankie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shore Arbroath DD11 1PB Scotland |
Director Name | Mrs Dorothy Watt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 5 Warslap Avenue Arbroath Angus DD11 2DG Scotland |
Secretary Name | Mrs Dorothy Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 5 Warslap Avenue Arbroath Angus DD11 2DG Scotland |
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(22 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(23 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(25 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 | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(20 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 23 May 2007) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Website | www.balhousiecare.co.uk |
---|---|
Telephone | 01738 254254 |
Telephone region | Perth |
Registered Address | 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 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 May 2007 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 2007 | Delivered 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 1987 | Delivered 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 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
9 September 2017 | Satisfaction of charge 11 in full (4 pages) |
9 September 2017 | Satisfaction of charge 11 in full (4 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
25 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
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) |
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) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 April 2012 (10 pages) |
19 April 2013 | Accounts for a dormant company made up to 30 April 2012 (10 pages) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (15 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (15 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
20 April 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
20 April 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
20 April 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
20 April 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Withdraw the company strike off application (2 pages) |
20 February 2012 | Withdraw the company strike off application (2 pages) |
10 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Application to strike the company off the register (3 pages) |
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 Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
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) |
14 October 2010 | Alterations to floating charge 11 (15 pages) |
14 October 2010 | Alterations to floating charge 11 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page) |
14 April 2010 | Secretary's details changed for Miss Jill Henderson on 2 February 2010 (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
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) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Resolutions
|
24 July 2009 | Declaration of assistance for shares acquisition (5 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Memorandum and Articles of Association (18 pages) |
24 July 2009 | Memorandum and Articles of Association (18 pages) |
24 July 2009 | Resolutions
|
24 July 2009 | Declaration of assistance for shares acquisition (5 pages) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (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) |
18 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
18 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
18 April 2008 | Location of register of members (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
22 August 2007 | Dec mort/charge * (2 pages) |
22 August 2007 | Dec mort/charge * (2 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
15 August 2007 | New secretary appointed;new director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 14 monkbarns drive arbroath DD11 2DS (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 14 monkbarns drive arbroath DD11 2DS (1 page) |
12 June 2007 | Dec mort/charge * (2 pages) |
12 June 2007 | Dec mort/charge * (2 pages) |
9 June 2007 | Partic of mort/charge * (4 pages) |
9 June 2007 | Partic of mort/charge * (4 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
10 September 1998 | Full accounts made up to 30 April 1998 (13 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (13 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (13 pages) |
18 April 1997 | Return made up to 05/04/97; full list of members
|
18 April 1997 | Return made up to 05/04/97; full list of members
|
22 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
10 April 1996 | Return made up to 05/04/96; no change of members
|
10 April 1996 | Return made up to 05/04/96; no change of members
|
8 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
8 December 1995 | Full accounts made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
10 July 1991 | Full accounts made up to 30 April 1990 (9 pages) |
10 July 1991 | Full accounts made up to 30 April 1990 (9 pages) |
23 November 1989 | Full accounts made up to 30 April 1989 (9 pages) |
23 November 1989 | Full accounts made up to 30 April 1989 (9 pages) |
8 January 1987 | Certificate of Incorporation (1 page) |
8 January 1987 | Certificate of Incorporation (1 page) |