Company NameLaverock House Residential Care Home Limited
Company StatusDissolved
Company NumberSC242756
CategoryPrivate Limited Company
Incorporation Date23 January 2003(20 years, 4 months ago)
Dissolution Date28 June 2022 (11 months, 1 week 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 NameMaureen Loftus
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock House Residential Care Home
40 Laverockbank Road, Trinity
Edinburgh
Midlothian
EH5 3BZ
Scotland
Director NameMr Michael James Loftus
Date of BirthOctober 1991 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaverock House 40 Laverockbank Road
Edinburgh
Lothian
EH5 3BZ
Scotland
Secretary NameMr Michael James Loftus
StatusClosed
Appointed29 May 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 28 June 2022)
RoleCompany Director
Correspondence AddressLaverock House 40 Laverockbank Road
Edinburgh
City Of Edinburgh
EH5 3BZ
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameBell & Scott (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed18 May 2004(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2011)
Correspondence Address16 Hill Street
Edinburgh
Midlothian
EH2 3LD
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2011(8 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 May 2019)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressLaverock House
40 Laverockbank Road
Edinburgh
Lothian
EH5 3BZ
Scotland
ConstituencyEdinburgh North and Leith
WardForth

Shareholders

1 at £1Maureen Loftus
100.00%
Ordinary

Financials

Year2014
Net Worth£23,048
Cash£657
Current Liabilities£52,647

Accounts

Latest Accounts31 January 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

18 March 2010Delivered on: 24 March 2010
Satisfied on: 22 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
13 June 2005Delivered on: 22 June 2005
Satisfied on: 24 March 2010
Persons entitled: Aib Group (UK) PLC

Classification: 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

27 October 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
20 July 2020Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with no updates (2 pages)
11 October 2019Registered office address changed from C/O Turcan Connell Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE to Laverock House 40 Laverockbank Road Edinburgh Lothian EH5 3BZ on 11 October 2019 (2 pages)
24 June 2019Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 29 May 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 June 2019Appointment of Mr Michael James Loftus as a secretary on 29 May 2019 (3 pages)
5 June 2019Appointment of Mr Michael James Loftus as a director on 29 May 2019 (2 pages)
23 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
22 January 2016Satisfaction of charge 2 in full (4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
14 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
14 July 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 14 July 2011 (2 pages)
14 July 2011Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages)
14 July 2011Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages)
14 July 2011Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 14 July 2011 (2 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Maureen Loftus on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Maureen Loftus on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Maureen Loftus on 1 October 2009 (2 pages)
12 February 2010Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 February 2009Return made up to 13/01/09; full list of members (3 pages)
12 February 2009Return made up to 13/01/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
14 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2007Return made up to 13/01/07; full list of members (6 pages)
23 January 2007Return made up to 13/01/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 January 2006Return made up to 13/01/06; full list of members (6 pages)
26 January 2006Return made up to 13/01/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 June 2005Partic of mort/charge * (3 pages)
22 June 2005Partic of mort/charge * (3 pages)
17 January 2005Return made up to 13/01/05; full list of members (6 pages)
17 January 2005Return made up to 13/01/05; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
23 February 2004Return made up to 23/01/04; full list of members (5 pages)
23 February 2004Return made up to 23/01/04; full list of members (5 pages)
9 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 January 2003Incorporation (20 pages)
23 January 2003Incorporation (20 pages)