Company NamePelan Limited
DirectorsElaine Thomson Clancy and Paul Martin Clancy
Company StatusActive
Company NumberSC168220
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameElaine Thomson Clancy
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(same day as company formation)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address7 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Director NamePaul Martin Clancy
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Secretary NamePaul Martin Clancy
NationalityBritish
StatusCurrent
Appointed11 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Bruce Court
Cardross
Dunbartonshire
G82 5QN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitestrathlevencarehome.co.uk
Telephone01389 742286
Telephone regionDumbarton

Location

Registered AddressStrathleven Care Home
30 Strathleven Place
Dumbarton
G82 1BA
Scotland
ConstituencyWest Dunbartonshire
WardDumbarton

Shareholders

50 at £1Elaine Thomson Clancy
50.00%
Ordinary
50 at £1Paul Martin Clancy
50.00%
Ordinary

Financials

Year2014
Net Worth£134,719
Cash£14,588
Current Liabilities£78,336

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

7 August 2019Delivered 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 1996Delivered 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

Filing History

1 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
11 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
9 August 2019Registration of charge SC1682200002, created on 7 August 2019 (6 pages)
5 August 2019Previous accounting period extended from 5 April 2019 to 31 July 2019 (1 page)
19 September 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
12 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 September 2015Registered 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 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Registered 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 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 May 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
9 November 2010Director's details changed for Paul Martin Clancy on 11 September 2010 (2 pages)
9 November 2010Director's details changed for Elaine Thomson Clancy on 11 September 2010 (2 pages)
9 November 2010Secretary's details changed for Paul Martin Clancy on 11 September 2010 (2 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
9 November 2010Secretary's details changed for Paul Martin Clancy on 11 September 2010 (2 pages)
9 November 2010Director's details changed for Elaine Thomson Clancy on 11 September 2010 (2 pages)
9 November 2010Director's details changed for Paul Martin Clancy on 11 September 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
10 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
22 September 2008Return made up to 11/09/08; full list of members (4 pages)
28 March 2008Registered office changed on 28/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page)
28 March 2008Registered office changed on 28/03/2008 from c/o stirling toner & co fleming house 134 renfrew street glasgow G3 6SZ (1 page)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
7 November 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
4 October 2006Return made up to 11/09/06; full list of members (7 pages)
4 October 2006Return made up to 11/09/06; full list of members (7 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
5 October 2005Return made up to 11/09/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
22 September 2004Return made up to 11/09/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
19 September 2003Return made up to 11/09/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
17 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
25 September 2002Return made up to 11/09/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 November 2001Return made up to 11/09/01; full list of members (6 pages)
16 November 2001Return made up to 11/09/01; full list of members (6 pages)
10 October 2000Return made up to 11/09/00; full list of members (6 pages)
10 October 2000Return made up to 11/09/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (3 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (3 pages)
29 August 2000Accounts for a small company made up to 5 April 2000 (3 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
7 December 1999Accounts for a small company made up to 5 April 1999 (3 pages)
3 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1999Return made up to 11/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
12 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
12 October 1998Accounts for a small company made up to 5 April 1998 (3 pages)
14 September 1998Return made up to 11/09/98; no change of members (4 pages)
14 September 1998Return made up to 11/09/98; no change of members (4 pages)
29 October 1997Accounting reference date extended from 11/11/97 to 05/04/98 (1 page)
29 October 1997Accounting reference date extended from 11/11/97 to 05/04/98 (1 page)
20 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1997Accounts for a dormant company made up to 11 November 1996 (2 pages)
13 October 1997Accounts for a dormant company made up to 11 November 1996 (2 pages)
29 September 1997Accounting reference date shortened from 30/09/97 to 11/11/96 (1 page)
29 September 1997Accounting reference date shortened from 30/09/97 to 11/11/96 (1 page)
13 November 1996Partic of mort/charge * (6 pages)
13 November 1996Partic of mort/charge * (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996New secretary appointed;new director appointed (2 pages)
26 September 1996Registered office changed on 26/09/96 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
26 September 1996Registered office changed on 26/09/96 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
11 September 1996Incorporation (16 pages)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1996Incorporation (16 pages)