Company NameHighbury Healthcare (Holdings) Limited
DirectorsJohn Charles Campbell and David Andrew Fairfoull
Company StatusActive
Company NumberSC251426
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Andrew Fairfoull
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed24 March 2004(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressExcel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland

Contact

Websitewalkerhealthcare.co.uk
Email address[email protected]
Telephone0845 0056000
Telephone regionUnknown

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

210k at £1Walker Healthcare LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

6 December 2004Delivered on: 22 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over all property plant and machinery etc. see form 410 for further details.
Outstanding
6 December 2004Delivered on: 22 December 2004
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

Filing History

12 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 November 2019Accounts for a small company made up to 31 March 2019 (8 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
19 September 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 210,000
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 210,000
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 210,000
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 210,000
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 210,000
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 210,000
(4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
31 December 2013Accounts made up to 31 March 2013 (10 pages)
31 December 2013Accounts made up to 31 March 2013 (10 pages)
24 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Mr John Charles Campbell on 1 January 2013 (2 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
24 June 2013Director's details changed for Mr David Andrew Fairfoull on 1 January 2013 (2 pages)
24 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
24 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
24 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 1 January 2013 (1 page)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from - Carriden Sawmills Carriden Industrial Estate Bo'ness West Lothian EH51 9SQ on 7 June 2012 (1 page)
30 December 2011Accounts made up to 31 March 2011 (10 pages)
30 December 2011Accounts made up to 31 March 2011 (10 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from carriden swamills carriden industrial estate bo'ness west lothian EH51 9SQ (1 page)
19 June 2009Registered office changed on 19/06/2009 from carriden swamills carriden industrial estate bo'ness west lothian EH51 9SQ (1 page)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
14 November 2008Accounts made up to 31 March 2008 (11 pages)
14 November 2008Accounts made up to 31 March 2008 (11 pages)
30 July 2008Return made up to 19/06/08; full list of members (3 pages)
30 July 2008Return made up to 19/06/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 June 2007Return made up to 19/06/07; full list of members (3 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Accounts made up to 31 March 2005 (10 pages)
23 December 2005Accounts made up to 31 March 2005 (10 pages)
11 July 2005Return made up to 19/06/05; full list of members (2 pages)
11 July 2005Return made up to 19/06/05; full list of members (2 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
22 December 2004Partic of mort/charge * (6 pages)
22 December 2004Partic of mort/charge * (7 pages)
22 December 2004Partic of mort/charge * (6 pages)
22 December 2004Partic of mort/charge * (7 pages)
9 December 2004Nc inc already adjusted 06/12/04 (1 page)
9 December 2004Ad 06/12/04--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 December 2004Ad 06/12/04--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
9 December 2004Nc inc already adjusted 06/12/04 (1 page)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
29 March 2004Registered office changed on 29/03/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
29 March 2004New secretary appointed;new director appointed (3 pages)
29 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 March 2004New director appointed (3 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New secretary appointed;new director appointed (3 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page)
29 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 March 2004Director resigned (1 page)
29 March 2004New director appointed (3 pages)
1 October 2003Company name changed macrocom (846) LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed macrocom (846) LIMITED\certificate issued on 01/10/03 (2 pages)
19 June 2003Incorporation (20 pages)
19 June 2003Incorporation (20 pages)