Company NameLotus Senior Living Ltd
Company StatusDissolved
Company NumberSC132500
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date30 August 2017 (6 years, 8 months ago)
Previous NameEverest Nursing Home Scotland Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Kevin Booth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2017)
RoleAcccountant
Country of ResidenceScotland
Correspondence Address10 Woods Drive
Glenrothes
Fife
KY6 2TB
Scotland
Director NameMr Colin Methven Smart
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(22 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Director NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Director NameJoanne Waugh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Sunita Poddar
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
Secretary NameMr Jasbir Singh Gill
NationalityBritish
StatusResigned
Appointed10 June 2004(12 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2005)
RoleBusiness
Country of ResidenceScotland
Correspondence AddressSurama
15 Aytoun Road
Glasgow
Lanarkshire
G41 5RL
Scotland
Director NameMr Jasbir Singh Gill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(13 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 March 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSurama
15 Aytoun Road
Glasgow
Lanarkshire
G41 5RL
Scotland
Director NameMr Deepak Poddar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunvegan House
8 Dunvegan Drive Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Secretary NameAditi Poddar
NationalityIndian
StatusResigned
Appointed01 April 2005(13 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2010)
RoleCare Home
Country of ResidenceScotland
Correspondence AddressDunvegan House
8 Dunvegan Drive Newton Mearns
Glasgow
Lanarkshire
G77 5EB
Scotland
Director NameMs Arti Poddar
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(19 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address620 Shields Road
Glasgow
G41 2RD
Scotland

Contact

Websitelotusseniorliving.com

Location

Registered AddressPavilion 1 Finnieston Business Park
Minerva Way
Glasgow
Lanarkshire
G3 8AU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Shareholders

12.5k at £1Aditi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,333,495
Cash£403
Current Liabilities£3,540,138

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 September 2007Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 1992Delivered 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 1992Delivered 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 2013Delivered 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 2007Delivered 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 1992Delivered 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 2006Delivered 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 2004Delivered 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 2013Delivered 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

Filing History

30 August 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Director's details changed for Mr Colin Methven Smart on 7 August 2017 (2 pages)
30 May 2017Return of final meeting of voluntary winding up (3 pages)
11 May 2016Registered 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 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
(1 page)
14 October 2015Satisfaction of charge 7 in full (1 page)
14 October 2015Satisfaction of charge 6 in full (1 page)
14 October 2015Satisfaction of charge 9 in full (1 page)
14 October 2015Satisfaction of charge 10 in full (1 page)
13 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
27 August 2015Satisfaction of charge SC1325000011 in full (1 page)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 12,500
(4 pages)
25 July 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
11 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
18 February 2014Termination of appointment of Arti Poddar as a director (1 page)
18 February 2014Appointment of Mr Kevin Booth as a director (2 pages)
18 February 2014Appointment of Mr Colin Methven Smart as a director (2 pages)
20 January 2014Section 519 auditor's statement (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 December 2013Registration of charge 1325000012 (9 pages)
11 December 2013Alterations to a floating charge (21 pages)
11 December 2013Registration of charge 1325000011 (9 pages)
2 December 2013Full accounts made up to 31 March 2012 (23 pages)
8 August 2013Auditor's resignation (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
2 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a medium company made up to 31 March 2011 (20 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
31 March 2011Amended accounts made up to 31 March 2010 (7 pages)
9 March 2011Registered office address changed from 27 Ingram Street Glasgow G1 1HA on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 27 Ingram Street Glasgow G1 1HA on 9 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Termination of appointment of Deepak Poddar as a director (2 pages)
5 November 2010Termination of appointment of Aditi Poddar as a secretary (2 pages)
5 November 2010Appointment of Ms Arti Poddar as a director (3 pages)
5 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
30 November 2009Company name changed everest nursing home scotland LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
31 October 2009Registered office address changed from Unit 15 Ladywell 94 Duke Street Glasgow G4 0UW on 31 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
22 July 2008Return made up to 18/06/08; full list of members (3 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2007Partic of mort/charge * (3 pages)
12 October 2007Registered office changed on 12/10/07 from: 620 shields road pollokshields glasgow G41 2RD (1 page)
6 October 2007Partic of mort/charge * (3 pages)
31 August 2007Return made up to 18/06/07; no change of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 November 2006Partic of mort/charge * (3 pages)
18 November 2006Partic of mort/charge * (3 pages)
7 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
14 September 2005Director resigned (1 page)
27 July 2005Dec mort/charge * (2 pages)
22 July 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 18/06/05; full list of members (7 pages)
3 June 2005Secretary resigned;director resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Secretary resigned (1 page)
17 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
26 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004New secretary appointed (2 pages)
15 June 2004Partic of mort/charge * (5 pages)
14 April 2004Amended full accounts made up to 31 March 2003 (20 pages)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
11 June 2003Return made up to 18/06/03; full list of members (7 pages)
15 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 January 2003Full accounts made up to 30 November 2001 (18 pages)
24 June 2002Return made up to 18/06/02; full list of members (7 pages)
4 December 2001Full accounts made up to 30 November 2000 (17 pages)
27 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2000Full accounts made up to 30 November 1999 (18 pages)
11 July 2000Return made up to 18/06/00; full list of members (6 pages)
29 September 1999Full accounts made up to 30 November 1998 (15 pages)
27 July 1999Return made up to 18/06/99; no change of members (4 pages)
23 September 1998Partic of mort/charge * (5 pages)
24 August 1998Full accounts made up to 30 November 1997 (12 pages)
23 June 1998Registered office changed on 23/06/98 from: 30/34 mair street kinning park glasgow G51 1HA (1 page)
23 June 1998Return made up to 18/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Full accounts made up to 30 November 1996 (12 pages)
23 June 1997Return made up to 18/06/97; no change of members (4 pages)
26 January 1997Full accounts made up to 30 November 1995 (12 pages)
25 July 1996Return made up to 18/06/96; no change of members (4 pages)
6 May 1993Full accounts made up to 30 November 1992 (11 pages)
28 July 1992Return made up to 18/06/92; full list of members (5 pages)
22 August 1991Ad 25/07/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1991Incorporation (17 pages)