Company NamePittendreich Nursing Homes Limited
Company StatusDissolved
Company NumberSC105005
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 10 months ago)
Dissolution Date6 November 2015 (8 years, 5 months ago)
Previous NameVerimac (No. 30) Limited

Business Activity

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

Directors

Director NameCaroline Eleanor Green
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1989(2 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 06 November 2015)
RoleNurse
Correspondence AddressRose Cottage
Middleton
Midlothian
Director NameIsobel Anne Stark
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1989(2 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 06 November 2015)
RoleNurse
Correspondence AddressThe Old Bakehouse
Back Road
Aberlady
East Lothian
EH32 0RU
Scotland
Director NameJohn Stark
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1989(2 years, 4 months after company formation)
Appointment Duration26 years, 1 month (closed 06 November 2015)
RoleCompany Director
Correspondence AddressHercules Farm Henley Road
Claverdon
Warwick
CV35 8LJ
Secretary NameIsobel Anne Stark
NationalityBritish
StatusClosed
Appointed19 January 2001(13 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 06 November 2015)
RoleCompany Director
Correspondence AddressThe Old Bakehouse
Back Road
Aberlady
East Lothian
EH32 0RU
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 January 2001)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 January 2001)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£1,054,843
Cash£14,203
Current Liabilities£394,387

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Notice of final meeting of creditors (5 pages)
6 August 2015Notice of final meeting of creditors (5 pages)
22 August 2006Registered office changed on 22/08/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
22 August 2006Registered office changed on 22/08/06 from: 5 atholl crescent edinburgh midlothian EH3 8EJ (1 page)
19 April 2006Notice of winding up order (1 page)
19 April 2006Court order notice of winding up (1 page)
19 April 2006Notice of winding up order (1 page)
19 April 2006Court order notice of winding up (1 page)
7 March 2006Appointment of a provisional liquidator (1 page)
7 March 2006Appointment of a provisional liquidator (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 July 2005Registered office changed on 20/07/05 from: pittendreich nursing home lasswade midlothian EH18 1AH (1 page)
20 July 2005Registered office changed on 20/07/05 from: pittendreich nursing home lasswade midlothian EH18 1AH (1 page)
31 March 2005Return made up to 07/12/04; full list of members (7 pages)
31 March 2005Return made up to 07/12/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
13 August 2004Dec mort/charge * (5 pages)
13 August 2004Dec mort/charge * (5 pages)
13 August 2004Dec mort/charge * (4 pages)
13 August 2004Dec mort/charge * (4 pages)
13 August 2004Dec mort/charge * (4 pages)
13 August 2004Dec mort/charge * (4 pages)
29 November 2003Return made up to 07/12/03; full list of members (7 pages)
29 November 2003Return made up to 07/12/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
1 October 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
1 October 2002Amended accounts made up to 30 November 2001 (12 pages)
1 October 2002Amended accounts made up to 30 November 2001 (12 pages)
16 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
16 September 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
11 December 2001Return made up to 07/12/01; full list of members (7 pages)
11 December 2001Return made up to 07/12/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 48 castle street edinburgh EH2 3LX (1 page)
24 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2001Return made up to 17/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2001Registered office changed on 24/01/01 from: 48 castle street edinburgh EH2 3LX (1 page)
24 January 2001New secretary appointed (2 pages)
2 October 2000Full accounts made up to 30 November 1999 (14 pages)
2 October 2000Full accounts made up to 30 November 1999 (14 pages)
11 February 2000Return made up to 17/12/99; full list of members (7 pages)
11 February 2000Return made up to 17/12/99; full list of members (7 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
30 September 1999Full accounts made up to 30 November 1998 (14 pages)
7 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
22 December 1997Return made up to 17/12/97; no change of members (4 pages)
22 December 1997Return made up to 17/12/97; no change of members (4 pages)
26 September 1997Full accounts made up to 30 November 1996 (15 pages)
26 September 1997Full accounts made up to 30 November 1996 (15 pages)
4 March 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 17/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
30 September 1996Full accounts made up to 30 November 1995 (15 pages)
30 September 1996Full accounts made up to 30 November 1995 (15 pages)
9 January 1996Return made up to 17/12/95; no change of members (4 pages)
9 January 1996Return made up to 17/12/95; no change of members (4 pages)
5 October 1995Full accounts made up to 30 November 1994 (15 pages)
5 October 1995Full accounts made up to 30 November 1994 (15 pages)
16 December 1991Full accounts made up to 30 November 1990 (14 pages)
16 December 1991Full accounts made up to 30 November 1990 (14 pages)
10 August 1990Full accounts made up to 30 November 1989 (14 pages)
10 August 1990Full accounts made up to 30 November 1989 (14 pages)
27 September 1989Full accounts made up to 30 November 1988 (14 pages)
27 September 1989Full accounts made up to 30 November 1988 (14 pages)
7 September 1987Company name changed verimac (no. 30) LIMITED\certificate issued on 08/09/87 (2 pages)
7 September 1987Company name changed verimac (no. 30) LIMITED\certificate issued on 08/09/87 (2 pages)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1987Incorporation (30 pages)
4 June 1987Incorporation (30 pages)