Company NameHutton Park Limited
Company StatusActive
Company NumberSC266271
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gurkirpal Singh Tatla
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(12 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher David Ridgard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameThomas Mitchell Campbell
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceScotland
Correspondence AddressHutton Park Residential Home
60 Greenock Road
Largs
Ayrshire
KA30 8PD
Scotland
Secretary NameMr Thomas Barclay Duff
NationalityBritish
StatusResigned
Appointed08 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAnnick Lodge
46 Brisbane Street
Largs
Ayrshire
KA30 8QN
Scotland
Director NameJohn Thomas Campbell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 August 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Douglas Street
Largs
Ayrshire
KA30 8PS
Scotland
Director NamePaul Mitchell Campbell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(1 month, 3 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 17 August 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Hutton Park Crescent
Largs
Ayrshire
KA30 8QR
Scotland
Director NameMr Rajbeer Singh Atwaul
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2016(12 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehuttonpark.co.uk
Email address[email protected]
Telephone01475 673184
Telephone regionGreenock

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1John Thomas Campbell
50.00%
Ordinary A
500 at £1Paul Mitchell Campbell
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,423,098
Cash£634,194
Current Liabilities£132,753

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

3 November 2021Delivered on: 6 November 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of all and whole the premises known as hutton park, 60 greenock road, largs, KA30 8PD. Being subjects registered in the land register of scotland under title number. AYR121816.
Outstanding
8 October 2021Delivered on: 18 October 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of all and whole the premises known as hutton park, 60 greenock road, largs, KA30 8PD. Being subjects registered in the land register of scotland under title number AYR121816.
Outstanding
19 August 2021Delivered on: 26 August 2021
Persons entitled: Oaknorth Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of all and whole the premises known as hutton park, 60 greenock road, largs, KA30 8PD being subjects registered in the land register of scotland under title number AYR70342.
Outstanding
13 August 2021Delivered on: 17 August 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 22 July 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All and whole of the tenant's interest in the lease in all and whole of the premises (being subjects registered in the land register of scotland under title number AYR70342) known as hutton park, 60 greenock road, largs KA30 8PD.
Outstanding
21 June 2019Delivered on: 26 June 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of all. And whole the premises (being subjects registered in the land register of scotland. Under title number AYR70342) known as hutton park, 60 greenock road, largs,. KA30 8PD between british overseas bank nominees limited and wgtc nominees. Limited both as nominee(s) for and on behalf of natwest trustee and depositary. Services limited as depositary, and not otherwise, of commercial long income paif, A. sub-fund of arc time: funds ii and the obligor dated on or around the date of. Execution of this standard security, and which interest is about to be registered in the. Land register of scotland.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
25 August 2016Delivered on: 5 September 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The subjects known as hutton park care home, 60 greenock road, largs, KA30 8PD.
Outstanding
17 August 2016Delivered on: 23 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Accounts for a small company made up to 30 September 2022 (23 pages)
21 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 30 September 2021 (23 pages)
18 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
6 November 2021Registration of charge SC2662710009, created on 3 November 2021 (14 pages)
28 October 2021Appointment of Mr Christopher David Ridgard as a director on 26 October 2021 (2 pages)
18 October 2021Registration of charge SC2662710008, created on 8 October 2021 (14 pages)
26 August 2021Registration of charge SC2662710007, created on 19 August 2021 (14 pages)
17 August 2021Registration of charge SC2662710006, created on 13 August 2021 (23 pages)
13 July 2021Accounts for a small company made up to 30 September 2020 (16 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 30 September 2019 (15 pages)
14 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
22 July 2019Registration of charge SC2662710005, created on 3 July 2019 (16 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 July 2019Cessation of Manpreet Singh Johal as a person with significant control on 17 August 2016 (1 page)
8 July 2019Notification of West Coast Care Limited as a person with significant control on 15 August 2016 (2 pages)
5 July 2019Satisfaction of charge SC2662710001 in full (4 pages)
5 July 2019Satisfaction of charge SC2662710002 in full (4 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
26 June 2019Registration of charge SC2662710004, created on 21 June 2019 (17 pages)
24 June 2019Registration of charge SC2662710003, created on 21 June 2019 (23 pages)
24 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Manpreet Singh Johal as a director on 22 May 2019 (2 pages)
5 October 2018Accounts for a small company made up to 30 September 2017 (10 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
3 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
3 March 2017Termination of appointment of Rajbeer Singh Atwaul as a director on 1 March 2017 (1 page)
3 March 2017Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
3 March 2017Termination of appointment of Rajbeer Singh Atwaul as a director on 1 March 2017 (1 page)
28 February 2017Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2017 (2 pages)
27 September 2016Termination of appointment of Thomas Barclay Duff as a secretary on 17 August 2016 (1 page)
27 September 2016Termination of appointment of Thomas Barclay Duff as a secretary on 17 August 2016 (1 page)
5 September 2016Registration of charge SC2662710002, created on 25 August 2016 (12 pages)
5 September 2016Registration of charge SC2662710002, created on 25 August 2016 (12 pages)
23 August 2016Registration of charge SC2662710001, created on 17 August 2016 (9 pages)
23 August 2016Registration of charge SC2662710001, created on 17 August 2016 (9 pages)
19 August 2016Registered office address changed from PO Box 2 30 Main Street Largs Ayrshire KA30 8AB to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Paul Mitchell Campbell as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of John Thomas Campbell as a director on 17 August 2016 (1 page)
19 August 2016Termination of appointment of Paul Mitchell Campbell as a director on 17 August 2016 (1 page)
19 August 2016Registered office address changed from PO Box 2 30 Main Street Largs Ayrshire KA30 8AB to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 19 August 2016 (1 page)
19 August 2016Termination of appointment of John Thomas Campbell as a director on 17 August 2016 (1 page)
18 August 2016Appointment of Mr Rajbeer Singh Atwaul as a director on 17 August 2016 (2 pages)
18 August 2016Appointment of Mr Rajbeer Singh Atwaul as a director on 17 August 2016 (2 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
21 February 2011Termination of appointment of Thomas Campbell as a director (1 page)
21 February 2011Termination of appointment of Thomas Campbell as a director (1 page)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 May 2009Director's change of particulars / john campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / paul campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / paul campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / john campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / john campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / paul campbell / 07/04/2009 (1 page)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Return made up to 08/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / paul campbell / 07/04/2009 (1 page)
6 May 2009Director's change of particulars / john campbell / 07/04/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
11 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
30 April 2008Return made up to 08/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
27 April 2007Return made up to 08/04/07; no change of members (7 pages)
27 April 2007Return made up to 08/04/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
27 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 November 2005Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 November 2005Statement of affairs (8 pages)
23 November 2005Statement of affairs (8 pages)
23 November 2005Registered office changed on 23/11/05 from: hutton park nursing home 60 greenock road largs KA30 8PD (1 page)
23 November 2005Registered office changed on 23/11/05 from: hutton park nursing home 60 greenock road largs KA30 8PD (1 page)
23 November 2005Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 May 2005Return made up to 08/04/05; full list of members (7 pages)
6 May 2005Return made up to 08/04/05; full list of members (7 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
8 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
8 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
8 April 2004Incorporation (20 pages)
8 April 2004Incorporation (20 pages)