Tillicoultry
Clackmannanshire
FK13 6AA
Scotland
Director Name | Caroline Ellen McDonald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Director Name | Mr William John McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 8 Bullwood Place Crookston Glasgow G53 7LG Scotland |
Director Name | Elizabeth Ferris |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow G76 0EX Scotland |
Director Name | Mr Patrick Ferris |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow Lanarkshire G76 0EX Scotland |
Secretary Name | Mr Patrick Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Craighlaw Avenue Waterfoot Glasgow Lanarkshire G76 0EX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Sc244991: Companies House Default Address Edinburgh EH3 1FD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
38k at £1 | Elizabeth Ferris 50.00% Ordinary |
---|---|
38k at £1 | Patrick Ferris 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,981 |
Gross Profit | £41,094 |
Net Worth | £76,001 |
Cash | £20,594 |
Current Liabilities | £33,174 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 August 2003 | Delivered on: 20 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 barrmill road, beith. Outstanding |
---|---|
3 July 2003 | Delivered on: 17 July 2003 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 |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Registered office address changed to PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 1 June 2017 (1 page) |
1 June 2017 | Registered office address changed to PO Box 24072, Sc244991: Companies House Default Address, Edinburgh, EH3 1FD on 1 June 2017 (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 July 2016 | Compulsory strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
29 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
24 June 2015 | Termination of appointment of Elizabeth Ferris as a director on 16 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick Ferris as a director on 16 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick Ferris as a director on 16 June 2015 (1 page) |
24 June 2015 | Appointment of Mrs Natalie Pacini as a director on 16 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Patrick Ferris as a secretary on 16 June 2015 (1 page) |
24 June 2015 | Appointment of Mrs Natalie Pacini as a director on 16 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Elizabeth Ferris as a director on 16 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Patrick Ferris as a secretary on 16 June 2015 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
16 December 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
19 March 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
8 December 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11
|
21 November 2011 | Resolutions
|
21 November 2011 | Company name changed P. & L. care homes LTD.\certificate issued on 21/11/11
|
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Patrick Ferris on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Patrick Ferris on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Patrick Ferris on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elizabeth Ferris on 4 March 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
26 October 2009 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
1 May 2009 | Return made up to 04/03/09; full list of members (5 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from, 4 dumbarton road, clydebank, G81 1TU (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 4 dumbarton road clydebank G81 1TU (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 April 2008 | Appointment terminated director caroline mcdonald (1 page) |
4 April 2008 | Appointment terminated director william mcdonald (1 page) |
4 April 2008 | Appointment terminated director william mcdonald (1 page) |
4 April 2008 | Appointment terminated director caroline mcdonald (1 page) |
28 March 2008 | Return made up to 04/03/08; change of members (8 pages) |
28 March 2008 | Return made up to 04/03/08; change of members (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
26 March 2007 | Return made up to 04/03/07; full list of members (9 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
9 March 2006 | Return made up to 04/03/06; full list of members (9 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
17 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 March 2004 | Return made up to 04/03/04; full list of members
|
12 March 2004 | Return made up to 04/03/04; full list of members
|
9 February 2004 | Registered office changed on 09/02/04 from: 77 saint vincent street, glasgow, lanarkshire G2 5TF (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 77 saint vincent street glasgow lanarkshire G2 5TF (1 page) |
26 August 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
26 August 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Ad 13/05/03-15/05/03 £ si 75999@1=75999 £ ic 1/76000 (3 pages) |
27 May 2003 | Ad 13/05/03-15/05/03 £ si 75999@1=75999 £ ic 1/76000 (3 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
4 March 2003 | Incorporation (15 pages) |
4 March 2003 | Incorporation (15 pages) |