Company NameHaining Nursing Home Limited
Company StatusDissolved
Company NumberSC223008
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 6 months ago)
Dissolution Date22 August 2019 (4 years, 7 months ago)
Previous NameNetstall Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameDr Siraj Uddin Ahmed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration17 years, 11 months (closed 22 August 2019)
RoleDoctor
Country of ResidenceScotland
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Secretary NameSadia Fatima Ahmed
NationalityBritish
StatusClosed
Appointed24 September 2001(2 weeks, 3 days after company formation)
Appointment Duration17 years, 11 months (closed 22 August 2019)
RoleCompany Director
Correspondence Address6a Camstradden Drive East
Bearsden
Glasgow
Lanarkshire
G61 4AH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£286,113
Cash£623
Current Liabilities£229,565

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Move from Administration to Dissolution (33 pages)
4 January 2019Administrator's progress report (18 pages)
22 November 2018Notice of extension of period of Administration (2 pages)
26 June 2018Administrator's progress report (15 pages)
24 May 2018Notice of extension of period of Administration (1 page)
4 January 2018Administrator's progress report (14 pages)
28 June 2017Administrator's progress report (20 pages)
28 June 2017Administrator's progress report (20 pages)
30 May 2017Notice of extension of period of Administration (1 page)
30 May 2017Notice of extension of period of Administration (1 page)
26 May 2017Notice of extension of period of Administration (1 page)
26 May 2017Notice of extension of period of Administration (1 page)
23 December 2016Administrator's progress report (21 pages)
23 December 2016Administrator's progress report (21 pages)
6 July 2016Administrator's progress report (19 pages)
6 July 2016Administrator's progress report (19 pages)
22 April 2016Notice of extension of period of Administration (1 page)
22 April 2016Notice of extension of period of Administration (1 page)
6 January 2016Administrator's progress report (20 pages)
6 January 2016Administrator's progress report (20 pages)
4 August 2015Notice of result of meeting creditors (35 pages)
4 August 2015Notice of result of meeting creditors (35 pages)
20 July 2015Statement of administrator's proposal (36 pages)
20 July 2015Statement of administrator's proposal (36 pages)
8 June 2015Registered office address changed from Vellore Road Maddiston Falkirk FK2 0BN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Vellore Road Maddiston Falkirk FK2 0BN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Vellore Road Maddiston Falkirk FK2 0BN to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 8 June 2015 (2 pages)
29 May 2015Appointment of an administrator (1 page)
29 May 2015Appointment of an administrator (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
3 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 120
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(4 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(4 pages)
17 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 27 August 2010 (2 pages)
27 August 2010Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU on 27 August 2010 (2 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
18 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
13 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
13 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
14 April 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
23 September 2009Registered office changed on 23/09/2009 from 4 dumbarton road clydebank west dunbarton G81 1TU (1 page)
23 September 2009Registered office changed on 23/09/2009 from 4 dumbarton road clydebank west dunbarton G81 1TU (1 page)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 October 2008Return made up to 07/09/08; full list of members (6 pages)
17 October 2008Return made up to 07/09/08; full list of members (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 07/09/07; full list of members (6 pages)
26 September 2007Return made up to 07/09/07; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
2 October 2006Return made up to 07/09/06; full list of members (6 pages)
16 February 2006Partic of mort/charge * (5 pages)
16 February 2006Partic of mort/charge * (5 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Return made up to 07/09/05; full list of members (6 pages)
3 October 2005Return made up to 07/09/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 October 2004Return made up to 07/09/04; full list of members (6 pages)
8 October 2004Return made up to 07/09/04; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
22 September 2003Return made up to 07/09/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 October 2002Return made up to 07/09/02; full list of members (6 pages)
2 October 2002Return made up to 07/09/02; full list of members (6 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
13 February 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
13 February 2002Ad 12/02/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
13 February 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
13 February 2002Ad 12/02/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
31 January 2002Partic of mort/charge * (6 pages)
31 January 2002Partic of mort/charge * (6 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
12 October 2001Memorandum and Articles of Association (9 pages)
12 October 2001Memorandum and Articles of Association (9 pages)
10 October 2001Company name changed netstall LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Company name changed netstall LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
10 October 2001Registered office changed on 10/10/01 from: 24 great king street edinburgh EH3 6QN (1 page)
7 September 2001Incorporation (13 pages)
7 September 2001Incorporation (13 pages)