Cardross
Dunbartonshire
G82 5QN
Scotland
Director Name | Paul Martin Clancy |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Bruce Court Cardross Dunbartonshire G82 5QN Scotland |
Secretary Name | Paul Martin Clancy |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 1996(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Bruce Court Cardross Dunbartonshire G82 5QN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | strathlevencarehome.co.uk |
---|---|
Telephone | 01389 742286 |
Telephone region | Dumbarton |
Registered Address | Strathleven Care Home 30 Strathleven Place Dumbarton G82 1BA Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Dumbarton |
50 at £1 | Elaine Thomson Clancy 50.00% Ordinary |
---|---|
50 at £1 | Paul Martin Clancy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,719 |
Cash | £14,588 |
Current Liabilities | £78,336 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
7 August 2019 | Delivered on: 9 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Deveron house, strathleven place, dumbarton, DMB29110. Outstanding |
---|---|
8 November 1996 | Delivered on: 13 November 1996 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 |
1 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
9 August 2019 | Registration of charge SC1682200002, created on 7 August 2019 (6 pages) |
5 August 2019 | Previous accounting period extended from 5 April 2019 to 31 July 2019 (1 page) |
19 September 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
14 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 5 April 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
24 September 2015 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Martin Aitken & Co. Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 September 2015 (1 page) |
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Martin Aitken & Co. Caledonia House, 89 Seaward Street Glasgow G41 1HJ on 24 September 2015 (1 page) |
28 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
8 September 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
3 May 2013 | Registered office address changed from C/O Stirling Toner & Co Ca Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from C/O Stirling Toner & Co Ca Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from C/O Stirling Toner & Co Ca Kensington House 227 Sauchiehall Street Glasgow G2 3EX on 3 May 2013 (1 page) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Paul Martin Clancy on 11 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Elaine Thomson Clancy on 11 September 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Paul Martin Clancy on 11 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Secretary's details changed for Paul Martin Clancy on 11 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Elaine Thomson Clancy on 11 September 2010 (2 pages) |
9 November 2010 | Director's details changed for Paul Martin Clancy on 11 September 2010 (2 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
10 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
7 November 2007 | Return made up to 11/09/07; full list of members
|
7 November 2007 | Return made up to 11/09/07; full list of members
|
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 11/09/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (3 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
31 January 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
17 January 2003 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
17 January 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
16 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
16 November 2001 | Return made up to 11/09/01; full list of members (6 pages) |
10 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 11/09/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
29 August 2000 | Accounts for a small company made up to 5 April 2000 (3 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
7 December 1999 | Accounts for a small company made up to 5 April 1999 (3 pages) |
3 September 1999 | Return made up to 11/09/99; no change of members
|
3 September 1999 | Return made up to 11/09/99; no change of members
|
12 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
12 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
12 October 1998 | Accounts for a small company made up to 5 April 1998 (3 pages) |
14 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
14 September 1998 | Return made up to 11/09/98; no change of members (4 pages) |
29 October 1997 | Accounting reference date extended from 11/11/97 to 05/04/98 (1 page) |
29 October 1997 | Accounting reference date extended from 11/11/97 to 05/04/98 (1 page) |
20 October 1997 | Return made up to 11/09/97; full list of members
|
20 October 1997 | Return made up to 11/09/97; full list of members
|
13 October 1997 | Accounts for a dormant company made up to 11 November 1996 (2 pages) |
13 October 1997 | Accounts for a dormant company made up to 11 November 1996 (2 pages) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 11/11/96 (1 page) |
29 September 1997 | Accounting reference date shortened from 30/09/97 to 11/11/96 (1 page) |
13 November 1996 | Partic of mort/charge * (6 pages) |
13 November 1996 | Partic of mort/charge * (6 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
11 September 1996 | Incorporation (16 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
11 September 1996 | Incorporation (16 pages) |