Company NameSpringhill Home Limited
Company StatusDissolved
Company NumberSC147115
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 6 months ago)
Dissolution Date11 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Hugh Muir
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1993(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address74 South Beach
Troon
Ayrshire
KA10 6EG
Scotland
Director NameMr Graeme Leslie Muir
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(13 years, 4 months after company formation)
Appointment Duration11 years (closed 11 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpringhill House 80 Portland Road
Kilmarnock
Ayrshire
KA1 2BS
Scotland
Director NameJohn Keith Martin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Secretary NameJohn Keith Martin
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 South Beach
Troon
Ayrshire
KA10 6EF
Scotland
Secretary NameJane Skilling
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2011)
RoleSecretary
Correspondence Address120 Welbeck Crescent
Troon
Ayrshire
KA10 6AW
Scotland

Contact

Websitespringhill-home.co.uk
Telephone01563 573356
Telephone regionKilmarnock

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Gordon Muir
40.00%
Ordinary
40k at £1Graeme Muir & Caroline Muir
40.00%
Ordinary
20k at £1Hugh Muir
20.00%
Ordinary

Financials

Year2014
Turnover£1,479,386
Gross Profit£314,016
Net Worth£58,398
Cash£1,585
Current Liabilities£1,547,435

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Notice of move from Administration to Dissolution (18 pages)
11 January 2018Notice of move from Administration to Dissolution (18 pages)
31 August 2017Administrator's progress report (18 pages)
31 August 2017Administrator's progress report (18 pages)
27 February 2017Administrator's progress report (18 pages)
27 February 2017Administrator's progress report (18 pages)
23 January 2017Notice of extension of period of Administration (1 page)
23 January 2017Notice of extension of period of Administration (1 page)
7 September 2016Administrator's progress report (18 pages)
7 September 2016Administrator's progress report (18 pages)
1 April 2016Statement of administrator's deemed proposal (1 page)
1 April 2016Statement of administrator's deemed proposal (1 page)
14 March 2016Statement of administrator's proposal (23 pages)
14 March 2016Statement of administrator's proposal (23 pages)
8 February 2016Appointment of an administrator (10 pages)
8 February 2016Appointment of an administrator (10 pages)
1 February 2016Registered office address changed from Springhill House 80 Portland Road Kilmarnock KA1 2BS to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from Springhill House 80 Portland Road Kilmarnock KA1 2BS to Cornerstone 107 West Regent Street Glasgow G2 2BA on 1 February 2016 (2 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Full accounts made up to 31 March 2014 (19 pages)
2 July 2015Full accounts made up to 31 March 2014 (19 pages)
11 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(4 pages)
11 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100,000
(4 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
8 January 2014Full accounts made up to 31 March 2013 (23 pages)
8 January 2014Full accounts made up to 31 March 2013 (23 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
23 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
11 July 2013Registration of charge 1471150010 (12 pages)
11 July 2013Registration of charge 1471150010 (12 pages)
23 January 2013Full accounts made up to 31 March 2012 (20 pages)
23 January 2013Full accounts made up to 31 March 2012 (20 pages)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
4 April 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 April 2012Accounts for a small company made up to 31 March 2011 (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Jane Skilling as a secretary (1 page)
21 December 2011Termination of appointment of Jane Skilling as a secretary (1 page)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
31 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
13 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 6 (3 pages)
8 November 2010Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages)
8 November 2010Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 November 2010Director's details changed for Graeme Leslie Muir on 1 September 2010 (2 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 July 2010Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages)
8 July 2010Director's details changed for Graeme Leslie Muir on 1 June 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Hugh Muir on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Hugh Muir on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Hugh Muir on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Graeme Leslie Muir on 1 October 2009 (2 pages)
1 April 2009Return made up to 22/10/08; full list of members (4 pages)
1 April 2009Return made up to 22/10/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 22/10/07; full list of members (3 pages)
31 October 2007Return made up to 22/10/07; full list of members (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
25 October 2006Return made up to 22/10/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Statement of rights variation attached to shares (2 pages)
29 November 2005Statement of rights variation attached to shares (2 pages)
3 November 2005Return made up to 22/10/05; full list of members (3 pages)
3 November 2005Return made up to 22/10/05; full list of members (3 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 22/10/04; full list of members (6 pages)
27 October 2004Return made up to 22/10/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 February 2004Return made up to 22/10/03; full list of members (6 pages)
20 February 2004Return made up to 22/10/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 November 2002Return made up to 22/10/02; full list of members (6 pages)
13 November 2002Return made up to 22/10/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
7 January 2002Partic of mort/charge * (5 pages)
31 October 2001Return made up to 22/10/01; full list of members (6 pages)
31 October 2001Return made up to 22/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 November 2000Return made up to 22/10/00; full list of members (6 pages)
2 November 2000Return made up to 22/10/00; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 22/10/99; full list of members (6 pages)
17 November 1999Return made up to 22/10/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999Secretary resigned;director resigned (1 page)
2 December 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 December 1998New secretary appointed (2 pages)
2 December 1998Return made up to 22/10/98; no change of members
  • 363(287) ‐ Registered office changed on 02/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 December 1998New secretary appointed (2 pages)
5 November 1998Dec mort/charge * (4 pages)
5 November 1998Dec mort/charge * (4 pages)
2 November 1998Dec mort/charge * (6 pages)
2 November 1998Dec mort/charge * (2 pages)
2 November 1998Dec mort/charge * (6 pages)
2 November 1998Dec mort/charge * (2 pages)
7 August 1998Partic of mort/charge * (5 pages)
7 August 1998Partic of mort/charge * (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 January 1998Return made up to 22/10/97; full list of members (6 pages)
4 January 1998Return made up to 22/10/97; full list of members (6 pages)
4 February 1997Partic of mort/charge * (5 pages)
4 February 1997Partic of mort/charge * (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1997Return made up to 22/10/96; no change of members (4 pages)
7 January 1997Return made up to 22/10/96; no change of members (4 pages)
19 December 1995Return made up to 22/10/95; no change of members (4 pages)
19 December 1995Return made up to 22/10/95; no change of members (4 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
27 October 1994Return made up to 22/10/94; full list of members (6 pages)
27 October 1994Return made up to 22/10/94; full list of members (6 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1993Memorandum and Articles of Association (7 pages)
24 November 1993Memorandum and Articles of Association (7 pages)
24 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1993Ad 11/11/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 November 1993Ad 11/11/93--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1993Incorporation (12 pages)
22 October 1993Incorporation (12 pages)