Glenrothes
Fife
KY6 2TB
Scotland
Director Name | Mr Colin Methven Smart |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Director Name | Mr Sarwan Poddar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Director Name | Mrs Sunita Poddar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Director Name | Joanne Waugh |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Sunita Poddar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 11 years, 9 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 40 Lambhill Street Kinning Park Glasgow G41 1AU Scotland |
Secretary Name | Mr Jasbir Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 March 2005) |
Role | Business |
Country of Residence | Scotland |
Correspondence Address | Surama 15 Aytoun Road Glasgow Lanarkshire G41 5RL Scotland |
Director Name | Mr Jasbir Singh Gill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Surama 15 Aytoun Road Glasgow Lanarkshire G41 5RL Scotland |
Director Name | Mr Deepak Poddar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunvegan House 8 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Secretary Name | Aditi Poddar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 November 2010) |
Role | Care Home |
Country of Residence | Scotland |
Correspondence Address | Dunvegan House 8 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Ms Arti Poddar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 620 Shields Road Glasgow G41 2RD Scotland |
Website | lotusseniorliving.com |
---|
Registered Address | Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 70 other UK companies use this postal address |
12.5k at £1 | Aditi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,333,495 |
Cash | £403 |
Current Liabilities | £3,540,138 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 September 2007 | Delivered on: 6 October 2007 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Abbot street, arbroath ANG11769. Fully Satisfied |
---|---|
30 October 2006 | Delivered on: 18 November 2006 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 hillside road glasgow GLA8136. Fully Satisfied |
14 July 2005 | Delivered on: 22 July 2005 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 620 shields road, glasgow. Fully Satisfied |
15 September 1998 | Delivered on: 23 September 1998 Satisfied on: 11 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Nithsdale lodge nursing home,620 shields road & 172 & 172A nithsdale road,glasgow. Fully Satisfied |
8 September 1992 | Delivered on: 11 September 1992 Satisfied on: 11 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinning park nursing home, 30/34 main street, kinning park, glasgow, title number gla 2233. Fully Satisfied |
8 September 1992 | Delivered on: 11 September 1992 Satisfied on: 11 March 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lancefield nursing home, johnstone, title no. Ren 16459. Fully Satisfied |
9 December 2013 | Delivered on: 11 December 2013 Satisfied on: 27 August 2015 Persons entitled: Sterling Care Homes Limited Classification: A registered charge Particulars: Nithsdale lodge nursing home, 620 shields road, glasgow GLA26678. Notification of addition to or amendment of charge. Fully Satisfied |
3 October 2007 | Delivered on: 17 October 2007 Satisfied on: 14 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Thistle street, dundee street & caldrum street, dundee ANG37172. Fully Satisfied |
28 May 1992 | Delivered on: 3 June 1992 Satisfied on: 27 July 2005 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 |
30 October 2006 | Delivered on: 18 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 hillside road glasgow GLA1047. Outstanding |
8 June 2004 | Delivered on: 15 June 2004 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. Outstanding |
5 December 2013 | Delivered on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages) |
30 May 2017 | Return of final meeting of voluntary winding up (3 pages) |
11 May 2016 | Registered office address changed from 620 Shields Road Glasgow G41 2rd to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016 (2 pages) |
2 March 2016 | Resolutions
|
14 October 2015 | Satisfaction of charge 7 in full (1 page) |
14 October 2015 | Satisfaction of charge 6 in full (1 page) |
14 October 2015 | Satisfaction of charge 9 in full (1 page) |
14 October 2015 | Satisfaction of charge 10 in full (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Satisfaction of charge SC1325000011 in full (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
25 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders (4 pages) |
11 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages) |
18 February 2014 | Termination of appointment of Arti Poddar as a director (1 page) |
18 February 2014 | Appointment of Mr Kevin Booth as a director (2 pages) |
18 February 2014 | Appointment of Mr Colin Methven Smart as a director (2 pages) |
20 January 2014 | Section 519 auditor's statement (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 December 2013 | Registration of charge 1325000012 (9 pages) |
11 December 2013 | Alterations to a floating charge (21 pages) |
11 December 2013 | Registration of charge 1325000011 (9 pages) |
2 December 2013 | Full accounts made up to 31 March 2012 (23 pages) |
8 August 2013 | Auditor's resignation (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
2 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a medium company made up to 31 March 2011 (20 pages) |
28 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
9 March 2011 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 27 Ingram Street Glasgow G1 1HA on 9 March 2011 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 November 2010 | Termination of appointment of Deepak Poddar as a director (2 pages) |
5 November 2010 | Termination of appointment of Aditi Poddar as a secretary (2 pages) |
5 November 2010 | Appointment of Ms Arti Poddar as a director (3 pages) |
5 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Company name changed everest nursing home scotland LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Resolutions
|
31 October 2009 | Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2007 | Partic of mort/charge * (3 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 620 shields road pollokshields glasgow G41 2RD (1 page) |
6 October 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Return made up to 18/06/07; no change of members (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
18 November 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Return made up to 18/06/06; full list of members
|
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 November 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
14 September 2005 | Director resigned (1 page) |
27 July 2005 | Dec mort/charge * (2 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
3 June 2005 | Secretary resigned;director resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
17 March 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 18/06/04; full list of members
|
26 July 2004 | New secretary appointed (2 pages) |
15 June 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Amended full accounts made up to 31 March 2003 (20 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
11 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
2 January 2003 | Full accounts made up to 30 November 2001 (18 pages) |
24 June 2002 | Return made up to 18/06/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 30 November 2000 (17 pages) |
27 June 2001 | Return made up to 18/06/01; full list of members
|
2 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
11 July 2000 | Return made up to 18/06/00; full list of members (6 pages) |
29 September 1999 | Full accounts made up to 30 November 1998 (15 pages) |
27 July 1999 | Return made up to 18/06/99; no change of members (4 pages) |
23 September 1998 | Partic of mort/charge * (5 pages) |
24 August 1998 | Full accounts made up to 30 November 1997 (12 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 30/34 mair street kinning park glasgow G51 1HA (1 page) |
23 June 1998 | Return made up to 18/06/98; full list of members
|
7 August 1997 | Full accounts made up to 30 November 1996 (12 pages) |
23 June 1997 | Return made up to 18/06/97; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 30 November 1995 (12 pages) |
25 July 1996 | Return made up to 18/06/96; no change of members (4 pages) |
6 May 1993 | Full accounts made up to 30 November 1992 (11 pages) |
28 July 1992 | Return made up to 18/06/92; full list of members (5 pages) |
22 August 1991 | Ad 25/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1991 | Incorporation (17 pages) |