Company NameTodhill Country Centre Limited
DirectorMichael Carroll
Company StatusActive
Company NumberSC245743
CategoryPrivate Limited Company
Incorporation Date17 March 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Michael Carroll
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Buchanan Gate, Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr James Ewing Forbes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewton Of Belltrees House Newton Of Belltrees
By Lochwinnoch
Paisley
PA12 4JL
Scotland
Director NameDavid Wilson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleChartered Acountant
Correspondence Address29 Crawfurd Road
Burnside, Rutherglen
Glasgow
G73 4JZ
Scotland
Secretary NameAnne Frances Wilson
NationalityBritish
StatusResigned
Appointed17 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address70 Garscadden Road
Glasgow
G15 6QJ
Scotland
Director NameMr Peter William Nicoll
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTodhill Country Centre Dubbs Road
Stevenston
Ayrshire
KA20 3DB
Scotland
Director NameMr Henry George Perfect
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Secretary NameMr Peter William Nicoll
StatusResigned
Appointed13 May 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address32 Thorn Road
Bearsden
Glasgow
G61 4BS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetodhill.org
Email address[email protected]

Location

Registered AddressTodhill Country Centre
Dubbs Road
Stevenston
Ayrshire
KA20 3DB
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

1 at £1Richmond Fellowship Scotland
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£16,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

19 January 2006Delivered on: 27 January 2006
Persons entitled: Imperial Chemical Industries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of the lands and estate of ardeer, parish of stevenston, county of ayr.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 December 2014Termination of appointment of Peter William Nicoll as a director on 31 October 2014 (1 page)
1 December 2014Termination of appointment of Henry George Perfect as a director on 31 October 2014 (1 page)
1 December 2014Appointment of Mr Michael Carroll as a director on 31 October 2014 (2 pages)
1 December 2014Termination of appointment of Peter William Nicoll as a secretary on 31 October 2014 (1 page)
1 December 2014Termination of appointment of Henry George Perfect as a director on 31 October 2014 (1 page)
1 December 2014Termination of appointment of Peter William Nicoll as a director on 31 October 2014 (1 page)
1 December 2014Appointment of Mr Michael Carroll as a director on 31 October 2014 (2 pages)
1 December 2014Termination of appointment of Peter William Nicoll as a secretary on 31 October 2014 (1 page)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 June 2013Appointment of Mr Peter William Nicoll as a secretary (2 pages)
6 June 2013Termination of appointment of Anne Wilson as a secretary (1 page)
6 June 2013Termination of appointment of Anne Wilson as a secretary (1 page)
6 June 2013Appointment of Mr Peter William Nicoll as a secretary (2 pages)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 7 Admiral Street Glasgow G41 1HP Scotland on 4 June 2013 (1 page)
4 June 2013Termination of appointment of Peter Nicoll as a director (1 page)
4 June 2013Termination of appointment of Peter Nicoll as a director (1 page)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 January 2012Termination of appointment of James Forbes as a director (1 page)
23 January 2012Appointment of Mr Henry George Perfect as a director (2 pages)
23 January 2012Appointment of Mr Henry George Perfect as a director (2 pages)
23 January 2012Termination of appointment of James Forbes as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for James Ewing Forbes on 27 January 2011 (3 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Mr James Ewing Forbes on 27 January 2011 (2 pages)
1 April 2011Director's details changed for Mr James Ewing Forbes on 27 January 2011 (2 pages)
1 April 2011Director's details changed for James Ewing Forbes on 27 January 2011 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Director's details changed for Mr. Peter William Nicoll on 14 December 2009 (2 pages)
29 November 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
29 November 2010Director's details changed for Mr. Peter William Nicoll on 14 December 2009 (2 pages)
16 November 2010Registered office address changed from 29 St Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 29 St Vincent Place Glasgow G1 2DT on 16 November 2010 (1 page)
14 April 2010Termination of appointment of David Wilson as a director (1 page)
14 April 2010Termination of appointment of David Wilson as a director (1 page)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Appointment of Mr. Peter William Nicoll as a director (2 pages)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Appointment of Mr. Peter William Nicoll as a director (2 pages)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Termination of appointment of David Wilson as a director (1 page)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Appointment of Mr. Peter William Nicoll as a director (2 pages)
14 April 2010Appointment of Mr. Peter William Nicoll as a director (2 pages)
14 April 2010Secretary's details changed for Anne Frances Wilson on 1 December 2009 (1 page)
14 April 2010Termination of appointment of David Wilson as a director (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 17/03/09; full list of members (3 pages)
13 July 2009Return made up to 17/03/09; full list of members (3 pages)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 March 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Return made up to 17/03/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
19 April 2007Return made up to 17/03/07; no change of members (7 pages)
19 April 2007Return made up to 17/03/07; no change of members (7 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
31 March 2006Return made up to 17/03/06; full list of members (7 pages)
31 March 2006Return made up to 17/03/06; full list of members (7 pages)
27 January 2006Partic of mort/charge * (3 pages)
27 January 2006Partic of mort/charge * (3 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 April 2005Return made up to 17/03/05; full list of members (7 pages)
2 April 2005Return made up to 17/03/05; full list of members (7 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
17 March 2003Incorporation (17 pages)
17 March 2003Incorporation (17 pages)