Edinburgh
EH3 8EH
Scotland
Director Name | Mr Manpreet Singh Johal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher David Ridgard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Thomas Mitchell Campbell |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | Scotland |
Correspondence Address | Hutton Park Residential Home 60 Greenock Road Largs Ayrshire KA30 8PD Scotland |
Secretary Name | Mr Thomas Barclay Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Annick Lodge 46 Brisbane Street Largs Ayrshire KA30 8QN Scotland |
Director Name | John Thomas Campbell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 August 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Douglas Street Largs Ayrshire KA30 8PS Scotland |
Director Name | Paul Mitchell Campbell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 August 2016) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 15 Hutton Park Crescent Largs Ayrshire KA30 8QR Scotland |
Director Name | Mr Rajbeer Singh Atwaul |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(12 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | huttonpark.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 673184 |
Telephone region | Greenock |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | John Thomas Campbell 50.00% Ordinary A |
---|---|
500 at £1 | Paul Mitchell Campbell 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,423,098 |
Cash | £634,194 |
Current Liabilities | £132,753 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
3 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 17 August 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
3 July 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 24 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
25 August 2016 | Delivered 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 2016 | Delivered on: 23 August 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 October 2023 | Accounts for a small company made up to 30 September 2022 (23 pages) |
---|---|
21 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 30 September 2021 (23 pages) |
18 May 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
6 November 2021 | Registration of charge SC2662710009, created on 3 November 2021 (14 pages) |
28 October 2021 | Appointment of Mr Christopher David Ridgard as a director on 26 October 2021 (2 pages) |
18 October 2021 | Registration of charge SC2662710008, created on 8 October 2021 (14 pages) |
26 August 2021 | Registration of charge SC2662710007, created on 19 August 2021 (14 pages) |
17 August 2021 | Registration of charge SC2662710006, created on 13 August 2021 (23 pages) |
13 July 2021 | Accounts for a small company made up to 30 September 2020 (16 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
14 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
22 July 2019 | Registration of charge SC2662710005, created on 3 July 2019 (16 pages) |
10 July 2019 | Resolutions
|
8 July 2019 | Cessation of Manpreet Singh Johal as a person with significant control on 17 August 2016 (1 page) |
8 July 2019 | Notification of West Coast Care Limited as a person with significant control on 15 August 2016 (2 pages) |
5 July 2019 | Satisfaction of charge SC2662710001 in full (4 pages) |
5 July 2019 | Satisfaction of charge SC2662710002 in full (4 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
26 June 2019 | Registration of charge SC2662710004, created on 21 June 2019 (17 pages) |
24 June 2019 | Registration of charge SC2662710003, created on 21 June 2019 (23 pages) |
24 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Manpreet Singh Johal as a director on 22 May 2019 (2 pages) |
5 October 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
3 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Rajbeer Singh Atwaul as a director on 1 March 2017 (1 page) |
3 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
3 March 2017 | Termination of appointment of Rajbeer Singh Atwaul as a director on 1 March 2017 (1 page) |
28 February 2017 | Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2017 (2 pages) |
27 September 2016 | Termination of appointment of Thomas Barclay Duff as a secretary on 17 August 2016 (1 page) |
27 September 2016 | Termination of appointment of Thomas Barclay Duff as a secretary on 17 August 2016 (1 page) |
5 September 2016 | Registration of charge SC2662710002, created on 25 August 2016 (12 pages) |
5 September 2016 | Registration of charge SC2662710002, created on 25 August 2016 (12 pages) |
23 August 2016 | Registration of charge SC2662710001, created on 17 August 2016 (9 pages) |
23 August 2016 | Registration of charge SC2662710001, created on 17 August 2016 (9 pages) |
19 August 2016 | Registered 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 2016 | Termination of appointment of Paul Mitchell Campbell as a director on 17 August 2016 (1 page) |
19 August 2016 | Termination of appointment of John Thomas Campbell as a director on 17 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Paul Mitchell Campbell as a director on 17 August 2016 (1 page) |
19 August 2016 | Registered 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 2016 | Termination of appointment of John Thomas Campbell as a director on 17 August 2016 (1 page) |
18 August 2016 | Appointment of Mr Rajbeer Singh Atwaul as a director on 17 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Rajbeer Singh Atwaul as a director on 17 August 2016 (2 pages) |
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of Thomas Campbell as a director (1 page) |
21 February 2011 | Termination of appointment of Thomas Campbell as a director (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Thomas Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for John Thomas Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Paul Mitchell Campbell on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 May 2009 | Director's change of particulars / john campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / paul campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / paul campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / john campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / john campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / paul campbell / 07/04/2009 (1 page) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / paul campbell / 07/04/2009 (1 page) |
6 May 2009 | Director's change of particulars / john campbell / 07/04/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
27 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 April 2006 | Return made up to 08/04/06; full list of members
|
27 April 2006 | Return made up to 08/04/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 November 2005 | Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 2005 | Statement of affairs (8 pages) |
23 November 2005 | Statement of affairs (8 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: hutton park nursing home 60 greenock road largs KA30 8PD (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: hutton park nursing home 60 greenock road largs KA30 8PD (1 page) |
23 November 2005 | Ad 18/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
8 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
8 July 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
14 April 2004 | Director resigned (1 page) |
8 April 2004 | Incorporation (20 pages) |
8 April 2004 | Incorporation (20 pages) |