Company NameElaina Care Home Limited
DirectorsGavin Whitefield Mitchell Montgomery and John Montgomery
Company StatusActive
Company NumberSC257903
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous NameElaina Nursing Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Gavin Whitefield Mitchell Montgomery
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
Director NameJohn Montgomery
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleMatron And Manager
Country of ResidenceScotland
Correspondence Address36 Beltonfoot Way
Netherton
Wishaw
ML2 0GA
Scotland
Secretary NameMiss Elizabeth Montgomery
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01698 357461
Telephone regionMotherwell

Location

Registered Address12 Abbeygreen
Lesmahagow
ML11 0EQ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardClydesdale South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Gavin Whitefield Mitchell Montgomery
75.00%
Ordinary
25 at £1John Montgomery
25.00%
Ordinary

Financials

Year2014
Net Worth£453,559
Cash£392,140
Current Liabilities£29,766

Accounts

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

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
19 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 31 March 2022 (13 pages)
9 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 31 March 2021 (13 pages)
7 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
4 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
20 June 2019Registered office address changed from 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ to 12 Abbeygreen Lesmahagow ML11 0EQ on 20 June 2019 (1 page)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
16 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
28 November 2017Confirmation statement made on 3 November 2017 with updates (3 pages)
5 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Registered office address changed from 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ to 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ to 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 7 November 2016 (1 page)
7 November 2016Secretary's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (1 page)
7 November 2016Secretary's details changed for Miss Elizabeth Elizabeth Montgomery on 6 November 2016 (1 page)
7 November 2016Registered office address changed from 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ to 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ to 17 Abbeygreen Lesmahagow South Lanarkshire ML11 0EQ on 7 November 2016 (1 page)
6 November 2016Director's details changed for John Montgomery on 6 November 2016 (2 pages)
6 November 2016Director's details changed for Mr Gavin Whitefield Mitchell Montgomery on 6 November 2016 (2 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
6 November 2016Director's details changed for Mr Gavin Whitefield Mitchell Montgomery on 6 November 2016 (2 pages)
6 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
6 November 2016Director's details changed for John Montgomery on 6 November 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
21 August 2013Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 11 Boughden Way Lesmahagow Lanarkshire ML11 0BL on 21 August 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 December 2009Director's details changed for Mr Gavin Whitefield Mitchell Montgomery on 20 October 2009 (2 pages)
31 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Mr Gavin Whitefield Mitchell Montgomery on 20 October 2009 (2 pages)
31 December 2009Director's details changed for John Montgomery on 20 October 2009 (2 pages)
31 December 2009Director's details changed for John Montgomery on 20 October 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 20/10/08; full list of members (4 pages)
6 January 2009Return made up to 20/10/08; full list of members (4 pages)
9 May 2008Director's change of particulars / gavin montgomery / 19/12/2007 (2 pages)
9 May 2008Director's change of particulars / gavin montgomery / 19/12/2007 (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Return made up to 20/10/07; full list of members (2 pages)
14 November 2006Ad 30/09/06--------- £ si 96@1=96 £ ic 4/100 (1 page)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Ad 30/09/06--------- £ si 96@1=96 £ ic 4/100 (1 page)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
20 October 2005Return made up to 20/10/05; full list of members (2 pages)
14 October 2005Director's particulars changed (1 page)
14 October 2005Director's particulars changed (1 page)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 April 2005Company name changed elaina nursing home LIMITED\certificate issued on 04/04/05 (2 pages)
4 April 2005Company name changed elaina nursing home LIMITED\certificate issued on 04/04/05 (2 pages)
3 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 November 2003Ad 20/10/03-14/11/03 £ si 3@1=3 £ ic 1/4 (2 pages)
21 November 2003Ad 20/10/03-14/11/03 £ si 3@1=3 £ ic 1/4 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Incorporation (17 pages)