Company NameGrandview House Limited
Company StatusIn Administration
Company NumberSC202956
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Dinah Ruth Hanid
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southside Place
Inverness
Inverness Shire
IV2 3JF
Scotland
Director NameThomas Stanley Leonard Eavis
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southside Place
Inverness
Inverness-Shire
IV2 3JF
Scotland
Secretary NameMrs Dinah Hanid
StatusCurrent
Appointed15 July 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleCare Home Manager
Correspondence Address1 Southside Place
Inverness
Inverness Shire
IV2 3JF
Scotland
Director NameMrs Elizabeth Ruth Victoria MacDonald
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(10 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Southside Place
Inverness
Inverness Shire
IV2 3JF
Scotland
Director NameMr Clifford Davison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairburn House
Urray
Muir Of Ord
Ross-Shire
IV6 7UT
Scotland
Director NameMrs Margaret Davison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairburn House
Urray
Muir Of Ord
Ross-Shire
IV6 7UT
Scotland
Director NameBarbara Susan Macintosh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFairburn House
Urray
Muir Of Ord
Ross Shire
IV6 7UT
Scotland
Secretary NameMr Clifford Davison
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairburn House
Urray
Muir Of Ord
Ross-Shire
IV6 7UT
Scotland
Director NameMark Geoffrey John Eavis
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(9 years after company formation)
Appointment Duration12 years, 8 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Knighton Road
Southampton
SO19 2FP
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegrandviewhouse.co.uk
Email address[email protected]
Telephone01479 873289
Telephone regionGrantown-on-Spey

Location

Registered AddressLevel 8, 110
Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1000 at £1Dinah Ruth Eavis
100.00%
Ordinary

Financials

Year2014
Net Worth£155,136
Cash£42,081
Current Liabilities£264,190

Accounts

Latest Accounts30 March 2021 (2 years, 12 months ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return21 September 2021 (2 years, 6 months ago)
Next Return Due5 October 2022 (overdue)

Charges

21 December 2006Delivered 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 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

6 January 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
5 November 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
13 October 2020Notification of Cormac Care Limited as a person with significant control on 1 July 2020 (2 pages)
12 October 2020Cessation of Dinah Ruth Eavis as a person with significant control on 1 July 2020 (1 page)
3 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2020Memorandum and Articles of Association (11 pages)
26 February 2020Secretary's details changed for Dinah Eavis on 25 February 2020 (1 page)
16 December 2019Secretary's details changed for Dinah Eavis on 16 December 2019 (1 page)
16 December 2019Change of details for Dinah Ruth Eavis as a person with significant control on 16 December 2019 (2 pages)
13 December 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 September 2017Change of details for Dinah Ruth Eavis as a person with significant control on 27 March 2017 (2 pages)
21 September 2017Change of details for Dinah Ruth Eavis as a person with significant control on 27 March 2017 (2 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
20 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,664
(4 pages)
20 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,664
(4 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 March 2016 (7 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(7 pages)
9 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(7 pages)
6 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 30 March 2015 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 March 2014 (7 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(8 pages)
23 January 2015Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages)
23 January 2015Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages)
23 January 2015Director's details changed for Mark Geoffrey John Eavis on 9 August 2013 (2 pages)
23 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(8 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(8 pages)
5 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(8 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 January 2013Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
9 January 2013Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Thomas Stanley Leonard Eavis on 9 January 2013 (2 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Director's details changed for Elizabeth Ruth Victoria Eavis on 1 April 2010 (2 pages)
28 January 2011Director's details changed for Dinah Ruth Eavis on 1 April 2010 (2 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
28 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (8 pages)
28 January 2011Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages)
28 January 2011Secretary's details changed for Dinah Eavis on 1 April 2010 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mark Geoffrey John Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Dinah Ruth Eavis on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Thomas Stanley Leonard Eavis on 1 January 2010 (2 pages)
22 January 2010Appointment of Elizabeth Ruth Victoria Eavis as a director (3 pages)
22 January 2010Appointment of Elizabeth Ruth Victoria Eavis as a director (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
16 February 2009Return made up to 13/01/09; full list of members (4 pages)
11 February 2009Director appointed mark geoffrey john eavis (1 page)
11 February 2009Director appointed mark geoffrey john eavis (1 page)
20 January 2009Director's change of particulars / dinah eavis / 20/01/2009 (1 page)
20 January 2009Director's change of particulars / dinah eavis / 20/01/2009 (1 page)
16 September 2008Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\ (1 page)
16 September 2008Gbp ic 1000/172\14/07/08\gbp sr 828@1=828\ (1 page)
22 July 2008Appointment terminated director barbara macintosh (1 page)
22 July 2008Secretary appointed dinah eavis (2 pages)
22 July 2008Secretary appointed dinah eavis (2 pages)
22 July 2008Appointment terminated director barbara macintosh (1 page)
22 July 2008Appointment terminated director and secretary clifford davison (1 page)
22 July 2008Appointment terminated director margaret davison (1 page)
22 July 2008Appointment terminated director margaret davison (1 page)
22 July 2008Appointment terminated director and secretary clifford davison (1 page)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
14 January 2008Return made up to 13/01/08; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2007Alterations to a floating charge (5 pages)
13 February 2007Alterations to a floating charge (5 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
29 January 2007Return made up to 13/01/07; full list of members (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 July 2006Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS (1 page)
4 July 2006Registered office changed on 04/07/06 from: 10 ardross street inverness inverness shire IV3 5NS (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 May 2005Alterations to a floating charge (5 pages)
12 May 2005Alterations to a floating charge (5 pages)
21 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
21 June 2002Alterations to a floating charge (8 pages)
21 June 2002Alterations to a floating charge (8 pages)
5 June 2002Partic of mort/charge * (5 pages)
5 June 2002Partic of mort/charge * (5 pages)
28 May 2002Partic of mort/charge * (7 pages)
28 May 2002Partic of mort/charge * (7 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (6 pages)
10 April 2002Partic of mort/charge * (6 pages)
30 January 2002Return made up to 13/01/02; full list of members (7 pages)
30 January 2002Return made up to 13/01/02; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 13/01/01; full list of members (7 pages)
22 January 2001Return made up to 13/01/01; full list of members (7 pages)
6 October 2000Ad 31/08/00--------- £ si 480@1=480 £ ic 520/1000 (2 pages)
6 October 2000Ad 31/08/00--------- £ si 480@1=480 £ ic 520/1000 (2 pages)
17 March 2000New secretary appointed;new director appointed (3 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New secretary appointed;new director appointed (3 pages)
17 March 2000New director appointed (3 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 March 2000Ad 01/02/00--------- £ si 518@1=518 £ ic 2/520 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Ad 01/02/00--------- £ si 518@1=518 £ ic 2/520 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Incorporation (15 pages)
13 January 2000Incorporation (15 pages)
13 January 2000Director resigned (1 page)