Company NameEllen's Glen House Limited
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC189840
CategoryPrivate Limited Company
Incorporation Date30 September 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed11 January 1999(3 months, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameJohn Bruce Dunlop
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(3 months, 1 week after company formation)
Appointment Duration20 years, 4 months (resigned 21 May 2019)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed30 September 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewalkerhealthcare.co.uk
Email address[email protected]
Telephone0131 6648542
Telephone regionEdinburgh

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Walker Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,994,586
Cash£594,378
Current Liabilities£544,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

1 November 2023Accounts for a small company made up to 31 March 2023 (9 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Accounts for a small company made up to 31 March 2021 (11 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (13 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 May 2019Termination of appointment of John Bruce Dunlop as a director on 21 May 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
7 January 2017Full accounts made up to 31 March 2016 (11 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(4 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 250,000
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 October 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
(4 pages)
2 October 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
(4 pages)
2 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
2 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
2 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
2 October 2013Director's details changed for John Bruce Dunlop on 1 January 2013 (2 pages)
2 October 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
2 October 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian, EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian, EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian, EH51 9SQ on 7 June 2012 (1 page)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Return made up to 30/09/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Director's particulars changed (1 page)
3 October 2005Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Director's particulars changed (1 page)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
6 October 2000Return made up to 30/09/00; full list of members (7 pages)
6 October 2000Return made up to 30/09/00; full list of members (7 pages)
22 September 2000Accounts made up to 31 March 2000 (12 pages)
22 September 2000Accounts made up to 31 March 2000 (12 pages)
1 February 2000Accounts made up to 31 March 1999 (7 pages)
1 February 2000Accounts made up to 31 March 1999 (7 pages)
10 November 1999Return made up to 30/09/99; full list of members (7 pages)
10 November 1999Return made up to 30/09/99; full list of members (7 pages)
19 January 1999New secretary appointed;new director appointed (3 pages)
19 January 1999Company name changed dunwilco (673) LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999New secretary appointed;new director appointed (3 pages)
19 January 1999Company name changed dunwilco (673) LIMITED\certificate issued on 20/01/99 (2 pages)
15 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
14 January 1999New director appointed (3 pages)
14 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Secretary resigned (1 page)
14 January 1999Location of register of members (1 page)
14 January 1999Location of register of members (1 page)
14 January 1999Memorandum and Articles of Association (22 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (3 pages)
14 January 1999£ nc 1000/250000 11/01/99 (1 page)
14 January 1999£ nc 1000/250000 11/01/99 (1 page)
14 January 1999Registered office changed on 14/01/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Registered office changed on 14/01/99 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
14 January 1999New director appointed (3 pages)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (3 pages)
14 January 1999Memorandum and Articles of Association (22 pages)
14 January 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
14 January 1999Director resigned (1 page)
30 September 1998Incorporation (30 pages)
30 September 1998Incorporation (30 pages)