Company NameCraigard Care Limited
Company StatusIn Administration
Company NumberSC163364
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Patricia Ann Cowie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Colin Stephen Cowie
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(6 days after company formation)
Appointment Duration28 years, 1 month
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Stephen Andrew Cowie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2011(14 years, 12 months after company formation)
Appointment Duration13 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Bon Accord Square
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed14 February 1996(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland

Contact

Telephone01339 755891
Telephone regionAboyne / Ballater

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

25k at £1Mr Colin Stephen Cowie
50.00%
Ordinary
25k at £1Mrs Patricia Ann Cowie
50.00%
Ordinary

Financials

Year2014
Turnover£4,275,807
Gross Profit£1,483,944
Net Worth£863,098
Cash£384,357
Current Liabilities£430,510

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2023 (1 year, 1 month ago)
Next Return Due28 February 2024 (overdue)

Charges

3 November 2004Delivered on: 12 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 moss street and store at balloch road, keith.
Outstanding
3 November 2004Delivered on: 12 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wakefield nursing home and wakes garage, seafield road, cullen.
Outstanding
29 April 2004Delivered on: 7 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigard house, 3 abergeldie road, ballater.
Outstanding
29 April 2004Delivered on: 7 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Riverside house, 5 riverside terrace, aberdeen.
Outstanding
13 April 2004Delivered on: 20 April 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
2 June 2015Delivered on: 8 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the north east of edindiach road, keith and registered in the land register of scotland under title number BNF7533.
Outstanding
3 November 2004Delivered on: 12 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125A moss street, keith.
Outstanding
9 November 1998Delivered on: 10 November 1998
Satisfied on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 riverside terrace,aberdeen.
Fully Satisfied
27 June 1997Delivered on: 9 July 1997
Satisfied on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 riverside terrace,aberdeen.
Fully Satisfied
24 May 1996Delivered on: 5 June 1996
Satisfied on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigard residential nursing home,abergeldie road,ballater,aberdeenshire.
Fully Satisfied
29 April 1996Delivered on: 13 May 1996
Satisfied on: 29 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
24 December 2020Full accounts made up to 31 March 2020 (30 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (28 pages)
19 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (29 pages)
20 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 December 2016Full accounts made up to 31 March 2016 (30 pages)
13 December 2016Full accounts made up to 31 March 2016 (30 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,002
(4 pages)
18 February 2016Director's details changed for Mr Stephen Andrew Cowie on 15 September 2015 (2 pages)
18 February 2016Director's details changed for Mr Stephen Andrew Cowie on 15 September 2015 (2 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,002
(4 pages)
25 January 2016Director's details changed for Mr Stephen Andrew Cowie on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mrs Patricia Ann Cowie on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Colin Stephen Cowie on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mrs Patricia Ann Cowie on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Stephen Andrew Cowie on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Colin Stephen Cowie on 25 January 2016 (2 pages)
7 October 2015Full accounts made up to 31 March 2015 (21 pages)
7 October 2015Full accounts made up to 31 March 2015 (21 pages)
8 June 2015Registration of charge SC1633640011, created on 2 June 2015 (4 pages)
8 June 2015Registration of charge SC1633640011, created on 2 June 2015 (4 pages)
8 June 2015Registration of charge SC1633640011, created on 2 June 2015 (4 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,002
(6 pages)
26 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 50,002
(6 pages)
24 November 2014Full accounts made up to 31 March 2014 (19 pages)
24 November 2014Full accounts made up to 31 March 2014 (19 pages)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
16 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,002
(6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 50,002
(6 pages)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
19 September 2013Full accounts made up to 31 March 2013 (18 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
20 February 2013Director's details changed for Mr Colin Stephen Cowie on 14 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Colin Stephen Cowie on 14 February 2013 (2 pages)
24 September 2012Full accounts made up to 31 March 2012 (17 pages)
24 September 2012Full accounts made up to 31 March 2012 (17 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
31 December 2011Full accounts made up to 31 March 2011 (17 pages)
31 December 2011Full accounts made up to 31 March 2011 (17 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
7 February 2011Appointment of Mr Stephen Andrew Cowie as a director (2 pages)
7 February 2011Appointment of Mr Stephen Andrew Cowie as a director (2 pages)
31 August 2010Full accounts made up to 31 March 2010 (17 pages)
31 August 2010Full accounts made up to 31 March 2010 (17 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Colin Stephen Cowie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Patricia Ann Cowie on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 31 March 2009 (17 pages)
24 August 2009Full accounts made up to 31 March 2009 (17 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
16 February 2009Return made up to 14/02/09; full list of members (4 pages)
26 August 2008Full accounts made up to 31 March 2008 (17 pages)
26 August 2008Full accounts made up to 31 March 2008 (17 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
28 February 2008Return made up to 14/02/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
21 February 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 14/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
5 February 2007Full accounts made up to 31 March 2006 (14 pages)
24 February 2006Return made up to 14/02/06; full list of members (5 pages)
24 February 2006Return made up to 14/02/06; full list of members (5 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 February 2005Return made up to 14/02/05; full list of members (5 pages)
18 February 2005Return made up to 14/02/05; full list of members (5 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
12 November 2004Partic of mort/charge * (3 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 May 2004Dec mort/charge * (4 pages)
29 May 2004Dec mort/charge * (4 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
19 February 2004Return made up to 14/02/04; full list of members (5 pages)
19 February 2004Return made up to 14/02/04; full list of members (5 pages)
27 August 2003Full accounts made up to 31 March 2003 (16 pages)
27 August 2003Full accounts made up to 31 March 2003 (16 pages)
21 February 2003Return made up to 14/02/03; full list of members (5 pages)
21 February 2003Return made up to 14/02/03; full list of members (5 pages)
3 October 2002Full accounts made up to 31 March 2002 (18 pages)
3 October 2002Full accounts made up to 31 March 2002 (18 pages)
19 February 2002Return made up to 14/02/02; full list of members (5 pages)
19 February 2002Return made up to 14/02/02; full list of members (5 pages)
1 October 2001Full accounts made up to 31 March 2001 (17 pages)
1 October 2001Full accounts made up to 31 March 2001 (17 pages)
20 February 2001Return made up to 14/02/01; full list of members (5 pages)
20 February 2001Return made up to 14/02/01; full list of members (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
30 January 2001Full accounts made up to 31 March 2000 (17 pages)
15 February 2000Return made up to 14/02/00; full list of members (5 pages)
15 February 2000Return made up to 14/02/00; full list of members (5 pages)
7 December 1999Full accounts made up to 31 March 1999 (15 pages)
7 December 1999Full accounts made up to 31 March 1999 (15 pages)
22 March 1999Return made up to 14/02/99; full list of members (5 pages)
22 March 1999Return made up to 14/02/99; full list of members (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 February 1998Return made up to 14/02/98; full list of members (5 pages)
9 February 1998Return made up to 14/02/98; full list of members (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 July 1997Partic of mort/charge * (5 pages)
9 July 1997Partic of mort/charge * (5 pages)
21 February 1997Return made up to 14/02/97; full list of members (5 pages)
21 February 1997Return made up to 14/02/97; full list of members (5 pages)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street bon-accord square aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
5 June 1996Partic of mort/charge * (5 pages)
5 June 1996Partic of mort/charge * (5 pages)
15 May 1996Particulars of contract relating to shares (4 pages)
15 May 1996Particulars of contract relating to shares (4 pages)
15 May 1996Ad 30/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
15 May 1996Ad 30/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
13 May 1996Partic of mort/charge * (6 pages)
13 May 1996Partic of mort/charge * (6 pages)
30 March 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/96
(1 page)
28 February 1996Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996Accounting reference date notified as 31/03 (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 1996Incorporation (32 pages)
14 February 1996Incorporation (32 pages)