Kilmarnock
Ayrshire
KA3 7EB
Scotland
Secretary Name | Mrs Denise Pentland |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2004(same day as company formation) |
Role | Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | 4 Well Park Grove Kilmarnock Ayrshire KA3 7EB Scotland |
Director Name | Mr James Kelly |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Care Home Owner |
Country of Residence | Scotland |
Correspondence Address | 27 Craigie Road Kilmarnock Ayrshire KA1 4EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | grange354.freeserve.co.uk |
---|
Registered Address | 4 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Denise Pentland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398,116 |
Cash | £56,236 |
Current Liabilities | £85,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
12 December 2022 | Delivered on: 20 December 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole the subjects 4 grange terrace, kilmarnock, KA1 2JR registered in the land. Register of scotland under title number ayr 62075. Outstanding |
---|---|
30 November 2022 | Delivered on: 14 December 2022 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
13 February 2012 | Delivered on: 24 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Grange care home,4 grange terrace, kilmarnock. Outstanding |
22 December 2011 | Delivered on: 30 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 October 2004 | Delivered on: 3 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 grange terrace, kilmarnock. Outstanding |
14 September 2004 | Delivered on: 21 September 2004 Satisfied on: 16 February 2012 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. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
20 December 2022 | Registration of charge SC2661750006, created on 12 December 2022 (12 pages) |
19 December 2022 | Satisfaction of charge 4 in full (1 page) |
14 December 2022 | Registration of charge SC2661750005, created on 30 November 2022 (13 pages) |
5 December 2022 | Cessation of Denise Pentland as a person with significant control on 30 November 2022 (1 page) |
2 December 2022 | Notification of Gst Healthcare Ltd as a person with significant control on 30 November 2022 (2 pages) |
1 December 2022 | Appointment of Mr Govardhan Reddy Mittapalli as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Denise Pentland as a director on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Denise Pentland as a secretary on 30 November 2022 (1 page) |
1 December 2022 | Appointment of Venkataramana Boyapati as a director on 30 November 2022 (2 pages) |
1 December 2022 | Registered office address changed from 11 Portland Road Kilmarnock Ayrshire KA1 2BT to 4 Earlspark Drive Bieldside Aberdeen AB15 9AH on 1 December 2022 (1 page) |
30 November 2022 | Satisfaction of charge 3 in full (1 page) |
18 November 2022 | Satisfaction of charge 2 in full (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 May 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
7 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
19 October 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 February 2015 | Termination of appointment of James Kelly as a director on 22 January 2015 (1 page) |
4 February 2015 | Termination of appointment of James Kelly as a director on 22 January 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 April 2013 | Director's details changed for Mr James Kelly on 22 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr James Kelly on 22 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr James Kelly on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr James Kelly on 6 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr James Kelly on 6 April 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 May 2011 | Form 288C to ammend the dob for denise pentland to 25/09/1964 (1 page) |
4 May 2011 | Form 288C to ammend the dob for denise pentland to 25/09/1964 (1 page) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Denise Pentland on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for James Kelly on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Denise Pentland on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Denise Pentland on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Director and secretary's change of particulars / denise kelly / 30/12/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / denise kelly / 30/12/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 April 2006 | Accounting reference date extended from 15/10/05 to 31/10/05 (1 page) |
21 April 2006 | Accounting reference date extended from 15/10/05 to 31/10/05 (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (2 pages) |
27 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
26 January 2005 | Accounting reference date shortened from 30/04/05 to 15/10/04 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 15 October 2004 (1 page) |
26 January 2005 | Accounts for a dormant company made up to 15 October 2004 (1 page) |
26 January 2005 | Accounting reference date shortened from 30/04/05 to 15/10/04 (1 page) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
21 September 2004 | Partic of mort/charge * (6 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
7 April 2004 | Incorporation (16 pages) |
7 April 2004 | Incorporation (16 pages) |