Company NameRivendell Care Homes Ltd.
Company StatusDissolved
Company NumberSC204276
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Carole Johnston
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Bellwether Green 11 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMs Dorothy Johnston
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(10 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Bellwether Green 11 Park Circus
Glasgow
G3 6AX
Scotland
Director NameElizabeth Ferris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCare Home/Catering
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
G76 0EX
Scotland
Director NameMr Patrick Ferris
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCare Home/Catering
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
Lanarkshire
G76 0EX
Scotland
Director NameCaroline Ellen McDonald
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NameMr William John McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Secretary NameMr Patrick Ferris
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCare Home/Catering
Country of ResidenceUnited Kingdom
Correspondence Address73 Craighlaw Avenue
Waterfoot
Glasgow
Lanarkshire
G76 0EX
Scotland
Secretary NameCaroline Ellen McDonald
NationalityBritish
StatusResigned
Appointed21 January 2008(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2010)
RoleCare Home Proprietor
Country of ResidenceScotland
Correspondence Address8 Bullwood Place
Crookston
Glasgow
G53 7LG
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address191 West George Street
Glasgow
Lanarkshire
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25.5k at £1Caroline Ellen McDonald
50.00%
Ordinary
25.5k at £1William John McDonald
50.00%
Ordinary

Financials

Year2014
Net Worth£634,931
Cash£20,317
Current Liabilities£393,150

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 November 2010Delivered on: 24 November 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queens residential home ashburn gate gourock ren 49701.
Outstanding
10 November 2010Delivered on: 23 November 2010
Persons entitled: Santander UK PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 August 2000Delivered on: 31 August 2000
Satisfied on: 26 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Queen residential home, ashburn gate, gourock.
Fully Satisfied
17 August 2000Delivered on: 23 August 2000
Satisfied on: 23 November 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

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 September 2015Administrator's progress report (21 pages)
7 September 2015Notice of automatic end of Administration (21 pages)
7 September 2015Notice of automatic end of Administration (21 pages)
7 September 2015Administrator's progress report (21 pages)
7 April 2015Administrator's progress report (20 pages)
7 April 2015Administrator's progress report (20 pages)
16 September 2014Administrator's progress report (19 pages)
16 September 2014Administrator's progress report (19 pages)
11 August 2014Notice of extension of period of Administration (2 pages)
11 August 2014Notice of extension of period of Administration (2 pages)
24 March 2014Administrator's progress report (18 pages)
24 March 2014Administrator's progress report (18 pages)
3 February 2014Notice of extension of period of Administration (1 page)
3 February 2014Notice of extension of period of Administration (1 page)
16 January 2014Registered office address changed from 11 Park Circus Glasgow G3 6AX on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 11 Park Circus Glasgow G3 6AX on 16 January 2014 (2 pages)
25 September 2013Administrator's progress report (18 pages)
25 September 2013Administrator's progress report (18 pages)
31 May 2013Statement of affairs with form 2.13B(SCOT) (21 pages)
31 May 2013Statement of affairs with form 2.13B(SCOT) (21 pages)
3 May 2013Statement of administrator's deemed proposal (1 page)
3 May 2013Statement of administrator's deemed proposal (1 page)
22 April 2013Statement of administrator's proposal (29 pages)
22 April 2013Statement of administrator's proposal (29 pages)
4 March 2013Appointment of an administrator (3 pages)
4 March 2013Appointment of an administrator (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 50,908
(4 pages)
23 March 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 50,908
(4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
9 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
9 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (14 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 November 2010Appointment of Dorothy Johnston as a director (3 pages)
16 November 2010Appointment of Dorothy Johnston as a director (3 pages)
16 November 2010Appointment of Carole Johnston as a director (3 pages)
16 November 2010Termination of appointment of Caroline Mcdonald as a secretary (2 pages)
16 November 2010Termination of appointment of Caroline Mcdonald as a director (2 pages)
16 November 2010Termination of appointment of Caroline Mcdonald as a director (2 pages)
16 November 2010Termination of appointment of Caroline Mcdonald as a secretary (2 pages)
16 November 2010Appointment of Carole Johnston as a director (3 pages)
16 November 2010Termination of appointment of William Mcdonald as a director (2 pages)
16 November 2010Termination of appointment of William Mcdonald as a director (2 pages)
16 November 2010Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD Scotland on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from C/O Jcwallace & Co. 1875 Great Western Road Glasgow G13 2YD Scotland on 16 November 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 February 2010Director's details changed for Caroline Ellen Mcdonald on 24 February 2010 (2 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William John Mcdonald on 24 February 2010 (2 pages)
26 February 2010Director's details changed for Caroline Ellen Mcdonald on 24 February 2010 (2 pages)
26 February 2010Director's details changed for William John Mcdonald on 24 February 2010 (2 pages)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 19 November 2009 (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 March 2009Return made up to 24/02/09; full list of members (5 pages)
2 March 2009Return made up to 24/02/09; full list of members (5 pages)
22 October 2008Gbp ic 57561/50908\21/07/08\gbp sr 6653@1=6653\ (1 page)
22 October 2008Gbp ic 57561/50908\21/07/08\gbp sr 6653@1=6653\ (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 April 2008Return made up to 24/02/08; full list of members; amend (7 pages)
9 April 2008Return made up to 24/02/08; full list of members; amend (7 pages)
8 March 2008Return made up to 24/02/08; no change of members (7 pages)
8 March 2008Return made up to 24/02/08; no change of members (7 pages)
7 February 2008Director resigned (1 page)
7 February 2008£ ic 66501/57561 21/01/08 £ sr 8940@1=8940 (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008£ ic 66501/57561 21/01/08 £ sr 8940@1=8940 (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008New secretary appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 March 2007Return made up to 24/02/07; full list of members (9 pages)
16 March 2007Return made up to 24/02/07; full list of members (9 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Return made up to 24/02/06; full list of members (9 pages)
9 March 2006Return made up to 24/02/06; full list of members (9 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
4 March 2005Return made up to 24/02/05; full list of members (9 pages)
4 March 2005Return made up to 24/02/05; full list of members (9 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 March 2004Return made up to 24/02/04; full list of members (9 pages)
9 March 2004Return made up to 24/02/04; full list of members (9 pages)
17 January 2004Registered office changed on 17/01/04 from: c/o wallace barron partnership 77 saint vincent street glasgow lanarkshire G2 5TF (1 page)
17 January 2004Registered office changed on 17/01/04 from: c/o wallace barron partnership 77 saint vincent street glasgow lanarkshire G2 5TF (1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
16 May 2003Return made up to 24/02/03; full list of members (9 pages)
16 May 2003Return made up to 24/02/03; full list of members (9 pages)
26 March 2002Return made up to 24/02/02; full list of members (8 pages)
26 March 2002Return made up to 24/02/02; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 March 2001Return made up to 24/02/01; full list of members (8 pages)
15 March 2001Return made up to 24/02/01; full list of members (8 pages)
31 August 2000Partic of mort/charge * (5 pages)
31 August 2000Partic of mort/charge * (5 pages)
23 August 2000Partic of mort/charge * (6 pages)
23 August 2000Partic of mort/charge * (6 pages)
18 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
18 August 2000Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
25 May 2000Ad 02/05/00-12/05/00 £ si 66500@1=66500 £ ic 1/66501 (3 pages)
25 May 2000Ad 02/05/00-12/05/00 £ si 66500@1=66500 £ ic 1/66501 (3 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
24 February 2000Incorporation (14 pages)
24 February 2000Incorporation (14 pages)