Inverness
Inverness Shire
IV2 3JF
Scotland
Director Name | Thomas Stanley Leonard Eavis |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2006(6 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southside Place Inverness Inverness-Shire IV2 3JF Scotland |
Secretary Name | Mrs Dinah Hanid |
---|---|
Status | Current |
Appointed | 15 July 2008(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Care Home Manager |
Correspondence Address | 1 Southside Place Inverness Inverness Shire IV2 3JF Scotland |
Director Name | Mrs Elizabeth Ruth Victoria MacDonald |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2010(10 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southside Place Inverness Inverness Shire IV2 3JF Scotland |
Director Name | Mr Clifford Davison |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairburn House Urray Muir Of Ord Ross-Shire IV6 7UT Scotland |
Director Name | Mrs Margaret Davison |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairburn House Urray Muir Of Ord Ross-Shire IV6 7UT Scotland |
Director Name | Barbara Susan Macintosh |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairburn House Urray Muir Of Ord Ross Shire IV6 7UT Scotland |
Secretary Name | Mr Clifford Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairburn House Urray Muir Of Ord Ross-Shire IV6 7UT Scotland |
Director Name | Mark Geoffrey John Eavis |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(9 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Knighton Road Southampton SO19 2FP |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | grandviewhouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01479 873289 |
Telephone region | Grantown-on-Spey |
Registered Address | Level 8, 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Dinah Ruth Eavis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,136 |
Cash | £42,081 |
Current Liabilities | £264,190 |
Latest Accounts | 30 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 21 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 5 October 2022 (overdue) |
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 9 January 2013 Persons entitled: Zarrison Limited as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: The palace hotel, grantown on spey now known as grandview nursing home, grantown on spey. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 9 January 2013 Persons entitled: Zarrison Limited as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: The palace hotel, grantown on spey now known as grandview nursing home, grantown on spey. Fully Satisfied |
21 December 2006 | Delivered on: 4 January 2007 Satisfied on: 9 January 2013 Persons entitled: Fairburn House Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The palace hotel, grantown on spey now known as grandview nursing home, grantown on spey. Fully Satisfied |
17 May 2002 | Delivered on: 5 June 2002 Satisfied on: 9 January 2013 Persons entitled: Fairburn House Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Grandview nursing home, grantown on spey. Fully Satisfied |
9 May 2002 | Delivered on: 21 May 2002 Satisfied on: 9 January 2013 Persons entitled: Fairburn House Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Grandview nursing home, grantown on spey. Fully Satisfied |
17 May 2002 | Delivered on: 28 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as the palace hotel and now known as grandview nursing home,grantown-on-spey........further details see ch microfiche. Outstanding |
4 April 2002 | Delivered on: 10 April 2002 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 |
6 January 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
---|---|
5 November 2020 | Confirmation statement made on 21 September 2020 with updates (5 pages) |
13 October 2020 | Notification of Cormac Care Limited as a person with significant control on 1 July 2020 (2 pages) |
12 October 2020 | Cessation of Dinah Ruth Eavis as a person with significant control on 1 July 2020 (1 page) |
3 April 2020 | Resolutions
|
3 April 2020 | Memorandum and Articles of Association (11 pages) |
26 February 2020 | Secretary's details changed for Dinah Eavis on 25 February 2020 (1 page) |
16 December 2019 | Secretary's details changed for Dinah Eavis on 16 December 2019 (1 page) |
16 December 2019 | Change of details for Dinah Ruth Eavis as a person with significant control on 16 December 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
21 September 2017 | Change of details for Dinah Ruth Eavis as a person with significant control on 27 March 2017 (2 pages) |
21 September 2017 | Change of details for Dinah Ruth Eavis as a person with significant control on 27 March 2017 (2 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
20 March 2017 | Resolutions
|
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
6 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 March 2015 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 March 2014 (7 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages) |
23 January 2015 | Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages) |
23 January 2015 | Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 January 2013 | Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
9 January 2013 | Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 January 2011 | Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Register inspection address has been changed (1 page) |
28 January 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages) |
28 January 2011 | Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 February 2010 | Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages) |
22 January 2010 | Appointment of Elizabeth Ruth Victoria Eavis as a director (3 pages) |
22 January 2010 | Appointment of Elizabeth Ruth Victoria Eavis as a director (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
11 February 2009 | Director appointed mark geoffrey john eavis (1 page) |
11 February 2009 | Director appointed mark geoffrey john eavis (1 page) |
20 January 2009 | Director's change of particulars / dinah eavis / 20/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / dinah eavis / 20/01/2009 (1 page) |
16 September 2008 | Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\ (1 page) |
16 September 2008 | Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\ (1 page) |
22 July 2008 | Appointment terminated director barbara macintosh (1 page) |
22 July 2008 | Secretary appointed dinah eavis (2 pages) |
22 July 2008 | Secretary appointed dinah eavis (2 pages) |
22 July 2008 | Appointment terminated director barbara macintosh (1 page) |
22 July 2008 | Appointment terminated director and secretary clifford davison (1 page) |
22 July 2008 | Appointment terminated director margaret davison (1 page) |
22 July 2008 | Appointment terminated director margaret davison (1 page) |
22 July 2008 | Appointment terminated director and secretary clifford davison (1 page) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2007 | Alterations to a floating charge (5 pages) |
13 February 2007 | Alterations to a floating charge (5 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 13/01/06; full list of members
|
24 January 2006 | Return made up to 13/01/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 May 2005 | Alterations to a floating charge (5 pages) |
12 May 2005 | Alterations to a floating charge (5 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members
|
21 January 2005 | Return made up to 13/01/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 January 2004 | Return made up to 13/01/04; full list of members
|
30 January 2004 | Return made up to 13/01/04; full list of members
|
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members
|
22 January 2003 | Return made up to 13/01/03; full list of members
|
3 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 June 2002 | Alterations to a floating charge (8 pages) |
21 June 2002 | Alterations to a floating charge (8 pages) |
5 June 2002 | Partic of mort/charge * (5 pages) |
5 June 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Partic of mort/charge * (7 pages) |
28 May 2002 | Partic of mort/charge * (7 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
21 May 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (6 pages) |
10 April 2002 | Partic of mort/charge * (6 pages) |
30 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
30 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
6 October 2000 | Ad 31/08/00--------- £ si 480@1=480 £ ic 520/1000 (2 pages) |
6 October 2000 | Ad 31/08/00--------- £ si 480@1=480 £ ic 520/1000 (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | New secretary appointed;new director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 March 2000 | Ad 01/02/00--------- £ si 518@1=518 £ ic 2/520 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Ad 01/02/00--------- £ si 518@1=518 £ ic 2/520 (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (15 pages) |
13 January 2000 | Incorporation (15 pages) |
13 January 2000 | Director resigned (1 page) |