By Kelty
Kinross-Shire
KY4 0HX
Scotland
Director Name | Dayaratna Kulasuriya |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Role | Nurse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Caiystane Avenue Edinburgh Midlothian EH10 6SH Scotland |
Director Name | Mrs Latha Kulasuriya |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Role | Officer In Charge |
Country of Residence | United Kingdom |
Correspondence Address | 50 Caiystane Avenue Edinburgh EH10 6SH Scotland |
Secretary Name | Dayaratna Kulasuriya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Caiystane Avenue Edinburgh Midlothian EH10 6SH Scotland |
Director Name | Hema Kulasuriya |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyvis House Station Road Dingwall IV15 9FF Scotland |
Director Name | Nilanthi Kulasuriya |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyvis House Station Road Dingwall IV15 9FF Scotland |
Director Name | Ms Ashley Arvin Sham |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2014) |
Role | Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | Glengairn Kincurdie Rosemarkie Ross-Shire IV10 8SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01506 857793 |
---|---|
Telephone region | Bathgate |
Registered Address | 10 Ardross Street Inverness IV3 5NS Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pepperwood Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £385,270 |
Cash | £230,869 |
Current Liabilities | £938,384 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 2 weeks from now) |
14 July 2022 | Delivered on: 18 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming broxburn nursing home, 1 lumsden court, broxburn EH52 5LX being the subjects registered in the land register of scotland under title number WLN8122. Outstanding |
---|---|
19 May 2022 | Delivered on: 27 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 29 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Title number wln 8122. Outstanding |
23 April 2015 | Delivered on: 28 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 18 July 2013 Satisfied on: 20 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Broxburn nursing home 1 lumsden court broxburn. Notification of addition to or amendment of charge. Fully Satisfied |
3 July 2013 | Delivered on: 6 July 2013 Satisfied on: 20 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 December 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
7 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
27 November 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
18 July 2022 | Registration of charge SC2597130006, created on 14 July 2022 (26 pages) |
13 July 2022 | Satisfaction of charge SC2597130003 in full (1 page) |
13 July 2022 | Satisfaction of charge SC2597130004 in full (1 page) |
27 May 2022 | Registration of charge SC2597130005, created on 19 May 2022 (25 pages) |
20 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
15 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
29 October 2020 | Registered office address changed from C/O Jai Chohan Head Office, Wyvis House Station Road Dingwall Highlands IV15 9FF to 10 Ardross Street Inverness IV3 5NS on 29 October 2020 (1 page) |
30 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
11 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
22 October 2018 | Director's details changed for Jaimini Chohan on 22 October 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Registration of charge SC2597130004, created on 26 May 2015 (6 pages) |
29 May 2015 | Registration of charge SC2597130004, created on 26 May 2015 (6 pages) |
20 May 2015 | Satisfaction of charge SC2597130002 in full (1 page) |
20 May 2015 | Satisfaction of charge SC2597130001 in full (1 page) |
20 May 2015 | Satisfaction of charge SC2597130002 in full (1 page) |
20 May 2015 | Satisfaction of charge SC2597130001 in full (1 page) |
28 April 2015 | Registration of charge SC2597130003, created on 23 April 2015 (4 pages) |
28 April 2015 | Registration of charge SC2597130003, created on 23 April 2015 (4 pages) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Termination of appointment of Ashley Sham as a director (1 page) |
23 June 2014 | Termination of appointment of Ashley Sham as a director (1 page) |
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
18 July 2013 | Registration of charge 2597130002 (11 pages) |
18 July 2013 | Registered office address changed from C/O Head Office Wyvis House Station Road Dingwall IV15 9FF Scotland on 18 July 2013 (2 pages) |
18 July 2013 | Registration of charge 2597130002 (11 pages) |
18 July 2013 | Registered office address changed from C/O Head Office Wyvis House Station Road Dingwall IV15 9FF Scotland on 18 July 2013 (2 pages) |
17 July 2013 | Appointment of Jaimini Chohan as a director (3 pages) |
17 July 2013 | Termination of appointment of Hema Kulasuriya as a director (2 pages) |
17 July 2013 | Appointment of Ashley Arvin Sham as a director (3 pages) |
17 July 2013 | Termination of appointment of Nilanthi Kulasuriya as a director (2 pages) |
17 July 2013 | Appointment of Jaimini Chohan as a director (3 pages) |
17 July 2013 | Termination of appointment of Hema Kulasuriya as a director (2 pages) |
17 July 2013 | Termination of appointment of Nilanthi Kulasuriya as a director (2 pages) |
17 July 2013 | Appointment of Ashley Arvin Sham as a director (3 pages) |
17 July 2013 | Termination of appointment of Latha Kulasuriya as a director (2 pages) |
17 July 2013 | Termination of appointment of Latha Kulasuriya as a director (2 pages) |
16 July 2013 | Registered office address changed from 1 Lumsden Court Broxburn West Lothian EH52 5LX on 16 July 2013 (1 page) |
16 July 2013 | Registered office address changed from 1 Lumsden Court Broxburn West Lothian EH52 5LX on 16 July 2013 (1 page) |
6 July 2013 | Registration of charge 2597130001 (13 pages) |
6 July 2013 | Registration of charge 2597130001 (13 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Termination of appointment of Dayaratna Kulasuriya as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Dayaratna Kulasuriya as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Dayaratna Kulasuriya as a director (2 pages) |
12 September 2011 | Termination of appointment of Dayaratna Kulasuriya as a director (2 pages) |
3 August 2011 | Appointment of Nilanthi Kulasuriya as a director (3 pages) |
3 August 2011 | Appointment of Nilanthi Kulasuriya as a director (3 pages) |
21 January 2011 | Appointment of Hema Kulasuriya as a director (3 pages) |
21 January 2011 | Appointment of Hema Kulasuriya as a director (3 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Director's details changed for Mrs Latha Kulasuriya on 24 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Dayaratna Kulasuriya on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Dayaratna Kulasuriya on 24 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mrs Latha Kulasuriya on 24 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
22 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
29 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 24/11/05; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
14 March 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
30 January 2005 | Return made up to 24/11/04; full list of members
|
30 January 2005 | Return made up to 24/11/04; full list of members
|
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Incorporation (17 pages) |
24 November 2003 | Incorporation (17 pages) |