Company NameCaledonian Care Limited
Company StatusDissolved
Company NumberSC131800
CategoryPrivate Limited Company
Incorporation Date14 May 1991(32 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameReviselight Limited

Business Activity

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

Directors

Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 2, Clydsedale House 300 Springh
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2013(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Suite 2, Clydsedale House 300 Springh
Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(22 years, 7 months after company formation)
Appointment Duration2 years (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Secretary NameMrs Abigail Mattison
StatusClosed
Appointed16 June 2014(23 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 05 January 2016)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Donald Cameron Graham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 18 September 2002)
RoleCa
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameJames Douglas Keegan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleSolicitor
Correspondence Address5 Easterfield Court
Livingston Village
Livingston
West Lothian
EH54 7BZ
Scotland
Secretary NameMr Donald Cameron Graham
NationalityBritish
StatusResigned
Appointed17 June 1991(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address152 Eastwoodmains Road
Clarkston
Glasgow
Lanarkshire
G76 7HF
Scotland
Director NameSefton Alexander Solomon
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCa
Correspondence Address92 Chiswick High Road
Chiswick
London
W4 1SH
Director NameJohn Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 September 2002)
RoleNursinghomemgt
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameMr Simon Caplan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStowe March
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameMr Murdo John McLeod
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 1997)
RoleNurse Manager
Correspondence Address16 Blairhall Avenue
Langside
Glasgow
Lanarkshire
G41 3BA
Scotland
Director NameHenry Schuldenfrei
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleInvestment Broker
Correspondence Address7 Fairholme Close
Finchley
London
N3 3EE
Director NameMr Seymour Gorman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompton House
94 Winnington Road
London
N2 0TU
Director NameMr Phillip Jasper Herbert
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(5 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 April 1997)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilloughbys Croft Leatherhead Road
Oxshott
Leatherhead
Surrey
KT22 0HG
Director NameBarbara Ann Maxwell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 October 1997(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleChief Executive
Correspondence Address17 Crieff Road
London
SW18 2EB
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleFinance Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMr Philip Baines
NationalityBritish
StatusResigned
Appointed03 October 1997(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Hangleton Road
Hove
East Sussex
BN3 7GH
Director NameMr Graham Nicholas Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameJohn Murphy
NationalityBritish
StatusResigned
Appointed29 October 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2001)
RoleNursing Home Management
Correspondence Address21 Montgreenan View
Kilwinning
Ayrshire
KA13 7NL
Scotland
Director NameGraham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressHighfield House
Finghall
Leyburn
North Yorkshire
DL8 5ND
Secretary NameMr Graham Kevin Sizer
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2002)
RoleChartered Accountant
Correspondence AddressWoodburn
Patrick Brompton
Bedale
North Yorkshire
DL8 1JN
Director NameMr Geoffrey Michael Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleChief Executive
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Geoffrey Michael Crowe
NationalityBritish
StatusResigned
Appointed18 September 2002(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2005)
RoleCommercial Director
Correspondence Address51 Oakwood Lane
Bowdon
Altrincham
Cheshire
WA14 3DL
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Director NameMr Nicholas John Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
South Yorkshire
S17 3NA
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 28 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed30 June 2005(14 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 16 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(17 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Canwick Hill
Canwick
Lincoln
Lincolnshire
LN4 2RF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressFirst Floor, Suite 2, Clydsedale House 300 Springhill Parkway
Glasgow Business Park
Glasgow
G69 6GA
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

2 at £1Four Seasons Health Care Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 67,727
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 67,727
(4 pages)
23 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 67,727
(4 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(6 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(7 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
13 January 2014Appointment of Maureen Claire Royston as a director (2 pages)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Termination of appointment of Peter Calveley as a director (1 page)
11 November 2013Appointment of Ian Richard Smith as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
6 May 2010Appointment of Benjamin Robert Taberner as a director (3 pages)
12 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
12 April 2010Termination of appointment of Nicholas Mitchell as a director (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 July 2008Director appointed dr peter calveley (2 pages)
2 July 2008Director appointed dr peter calveley (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: scottish regional office alexandra care home calside, paisley renfrewshire PA2 6LX (1 page)
5 January 2007Registered office changed on 05/01/07 from: scottish regional office alexandra care home calside, paisley renfrewshire PA2 6LX (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page)
4 January 2006Registered office changed on 04/01/06 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 November 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005New secretary appointed;new director appointed (4 pages)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005Secretary resigned;director resigned (1 page)
11 July 2005New secretary appointed;new director appointed (4 pages)
14 April 2005New director appointed (6 pages)
14 April 2005New director appointed (6 pages)
14 April 2005New director appointed (6 pages)
14 April 2005New director appointed (6 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
31 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
31 August 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2002Registered office changed on 14/10/02 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page)
14 October 2002Registered office changed on 14/10/02 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page)
1 October 2002Registered office changed on 01/10/02 from: abbeycourt care centre lonend paisley renfrewshire PA1 1TN (1 page)
1 October 2002Registered office changed on 01/10/02 from: abbeycourt care centre lonend paisley renfrewshire PA1 1TN (1 page)
30 September 2002Secretary resigned;director resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Secretary resigned;director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Secretary's particulars changed (1 page)
30 November 2001Secretary's particulars changed (1 page)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (3 pages)
24 October 2001Accounts for a dormant company made up to 31 August 2001 (3 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
8 February 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 June 2000Registered office changed on 02/06/00 from: 24 great king street edinburgh EH3 6QN (1 page)
2 June 2000Registered office changed on 02/06/00 from: 24 great king street edinburgh EH3 6QN (1 page)
7 March 2000Location of register of members (1 page)
7 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
7 March 2000Location of register of members (1 page)
7 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (6 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (7 pages)
4 January 2000Director resigned (1 page)
4 January 2000New secretary appointed (6 pages)
4 January 2000New director appointed (7 pages)
4 January 2000Secretary resigned (1 page)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 31/12/98; no change of members (10 pages)
2 February 1999Return made up to 31/12/98; no change of members (10 pages)
4 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 January 1999Full accounts made up to 31 March 1998 (16 pages)
20 April 1998Registered office changed on 20/04/98 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
20 April 1998Registered office changed on 20/04/98 from: pacific house 70 wellington street glasgow G2 6SB (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
26 January 1998Return made up to 31/12/97; full list of members (11 pages)
26 January 1998Return made up to 31/12/97; full list of members (11 pages)
10 November 1997Registered office changed on 10/11/97 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page)
10 November 1997Registered office changed on 10/11/97 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997New director appointed (4 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997New director appointed (3 pages)
13 October 1997New director appointed (4 pages)
7 October 1997Partic of mort/charge * (5 pages)
7 October 1997Partic of mort/charge * (5 pages)
12 August 1997Registered office changed on 12/08/97 from: alderstone house kirkton south livingston west lothian EH54 7AN (1 page)
12 August 1997Registered office changed on 12/08/97 from: alderstone house kirkton south livingston west lothian EH54 7AN (1 page)
23 June 1997Partic of mort/charge * (6 pages)
23 June 1997Partic of mort/charge * (6 pages)
28 May 1997Director resigned (1 page)
28 May 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
8 March 1997Director resigned (1 page)
8 March 1997Director resigned (1 page)
27 January 1997Return made up to 31/12/96; no change of members (11 pages)
27 January 1997Return made up to 31/12/96; no change of members (11 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Return made up to 31/12/95; no change of members (13 pages)
26 January 1996Return made up to 31/12/95; no change of members (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
8 July 1991Memorandum and Articles of Association (7 pages)
8 July 1991Memorandum and Articles of Association (7 pages)
21 June 1991£ nc 1000/10000 17/06/91 (1 page)
21 June 1991£ nc 1000/10000 17/06/91 (1 page)
14 May 1991Incorporation (9 pages)
14 May 1991Incorporation (9 pages)