Company NameSummerdale Care Home Ltd.
DirectorsAndrew Tulloch Anderson and Anne Mackenzie Anderson
Company StatusActive
Company NumberSC216464
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month 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 NameMr Andrew Tulloch Anderson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Macarther Crescent
Maddiston
Falkirk
FK2 0NL
Scotland
Director NameMrs Anne Mackenzie Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address1 Macarther Crescent
Maddiston
Falkirk
FK2 0NL
Scotland
Secretary NameMrs Anne Mackenzie Anderson
NationalityBritish
StatusCurrent
Appointed06 March 2001(same day as company formation)
RoleClerkess
Country of ResidenceScotland
Correspondence Address1 Macarther Crescent
Maddiston
Falkirk
FK2 0NL
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Telephone01324 711924
Telephone regionFalkirk

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£29,033
Cash£30,583
Current Liabilities£22,202

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

21 January 2011Delivered on: 8 February 2011
Persons entitled: Lloyds Tsb Scotland 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
21 January 2011Delivered on: 8 February 2011
Persons entitled: Lloyds Tsb Bank 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
16 November 2001Delivered on: 26 November 2001
Satisfied on: 15 February 2011
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

9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 June 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
16 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 February 2011Alterations to floating charge 2 (5 pages)
16 February 2011Alterations to floating charge 2 (5 pages)
16 February 2011Alterations to floating charge 3 (5 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2011Alterations to floating charge 3 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Andrew Anderson on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Anne Mackenzie Anderson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Anne Mackenzie Anderson on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Andrew Anderson on 12 March 2010 (2 pages)
18 September 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
18 September 2009Ad 30/04/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
13 March 2008Return made up to 06/03/08; full list of members (4 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
22 March 2007Return made up to 06/03/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 April 2005Return made up to 06/03/05; full list of members (7 pages)
25 April 2005Return made up to 06/03/05; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2003Return made up to 06/03/03; full list of members (7 pages)
7 May 2003Return made up to 06/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 February 2002Return made up to 06/03/02; full list of members (6 pages)
26 February 2002Return made up to 06/03/02; full list of members (6 pages)
26 November 2001Partic of mort/charge * (6 pages)
26 November 2001Partic of mort/charge * (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (14 pages)
6 March 2001Incorporation (14 pages)