Company NameGlens Care Management Limited
Company StatusDissolved
Company NumberSC190638
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)
Previous NamePeakapex Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameAnthony Roiall Banks
NationalityBritish
StatusClosed
Appointed31 October 2010(12 years after company formation)
Appointment Duration5 years, 8 months (closed 28 June 2016)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameStuart Aikenhead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2003)
RoleProperty Developer
Correspondence Address200 Montrose Street
Brechin
Angus
DD9 7DZ
Scotland
Director NameJane Greig Mackie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2006)
RoleGarage Franchisee
Correspondence Address38 North Latch Road
Brechin
Dd9 6
Director NameKevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 2006)
RoleGarage Franchisee
Country of ResidenceScotland
Correspondence Address20a Clerk Street
Brechin
Angus
DD9 6AE
Scotland
Director NameMichael Swilinski
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 November 2003)
RoleProperty Developer
Correspondence Address200b Montrose Street
Brechin
Angus
DD9 7DZ
Scotland
Secretary NameMichael Swilinski
NationalityBritish
StatusResigned
Appointed21 December 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2000)
RoleProperty Developer
Correspondence Address200b Montrose Street
Brechin
Angus
DD9 7DZ
Scotland
Secretary NameStuart Aikenhead
NationalityBritish
StatusResigned
Appointed18 May 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address200 Montrose Street
Brechin
Angus
DD9 7DZ
Scotland
Secretary NameKevin James Mackie
NationalityBritish
StatusResigned
Appointed25 November 2003(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2006)
RoleGarage Franchise
Country of ResidenceScotland
Correspondence Address20a Clerk Street
Brechin
Angus
DD9 6AE
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed28 January 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2010)
RoleChartered Accountant
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 November 2006(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2007)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressEarn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

48.5k at £1Balhousie Holdings LTD
80.70%
Ordinary B
11.6k at £1Balhousie Holdings LTD
19.30%
Ordinary

Financials

Year2014
Net Worth£20,001
Cash£1

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 September 2010Delivered on: 12 October 2010
Persons entitled: Banco Santander Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
25 October 2006Delivered on: 31 October 2006
Satisfied on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eighteen to twenty church street, edzell in the county of angus known as the glens residential care home - see form 410 paper apart for more details.
Fully Satisfied
17 May 1999Delivered on: 27 May 1999
Satisfied on: 1 October 2010
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.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60,100
(13 pages)
20 April 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 60,100
(14 pages)
20 April 2015Annual return made up to 17 October 2012 with a full list of shareholders (14 pages)
20 April 2015Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 60,100
(14 pages)
8 April 2015Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland to Earn House 1 Lamberkine Drive Perth Perthshire PH1 1RA (2 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 March 2015Appointment of Anthony Roiall Banks as a secretary on 31 October 2010 (3 pages)
6 March 2015Termination of appointment of Jill Henderson as a secretary on 31 October 2010 (2 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 March 2015Termination of appointment of Graham Robert Ogilvie as a director on 31 October 2010 (2 pages)
12 January 2015Order of court - restore and wind up (1 page)
1 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 60,100
(5 pages)
21 October 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
21 October 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
1 February 2011Full accounts made up to 30 April 2010 (16 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
25 October 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
25 October 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 25 October 2010 (1 page)
14 October 2010Alterations to floating charge 3 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Auditor's resignation (1 page)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
17 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Mr Anthony Roiall Banks on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Anthony Roiall Banks on 1 October 2009 (2 pages)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
24 November 2008Full accounts made up to 30 April 2008 (18 pages)
7 November 2008Return made up to 17/10/08; full list of members (5 pages)
7 February 2008Full accounts made up to 30 April 2007 (18 pages)
28 January 2008New secretary appointed (1 page)
4 January 2008Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
4 January 2008Return made up to 17/10/07; full list of members (6 pages)
20 December 2007New director appointed (1 page)
17 December 2007Secretary resigned (1 page)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Declaration of assistance for shares acquisition (5 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Registered office changed on 08/11/06 from: the glens residential care home church street edzell angus (1 page)
8 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 November 2006Secretary resigned;director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Director resigned (1 page)
3 November 2006Return made up to 17/10/06; full list of members (8 pages)
31 October 2006Partic of mort/charge * (4 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Return made up to 17/10/05; full list of members (8 pages)
24 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Ad 29/03/04-29/03/04 £ si 60000@1=60000 £ ic 100/60100 (2 pages)
26 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2004£ nc 1000/100000 29/03/04 (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2003New secretary appointed (2 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
6 December 2003Registered office changed on 06/12/03 from: the old smiddy eastmill road brechin angus DD9 7EL (1 page)
22 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Return made up to 17/10/02; full list of members (9 pages)
23 December 2001Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001Return made up to 17/10/01; full list of members (7 pages)
9 January 2001Return made up to 29/10/00; full list of members (7 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000Secretary resigned (1 page)
24 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
24 August 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 1999Partic of mort/charge * (6 pages)
10 February 1999Memorandum and Articles of Association (9 pages)
8 February 1999Company name changed\certificate issued on 08/02/99 (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
29 October 1998Incorporation (13 pages)