Company NameSt. Johnstoun Nursing Home Limited
Company StatusDissolved
Company NumberSC277700
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Lorraine Caddell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleNursing Home Owner
Country of ResidenceScotland
Correspondence Address11 Barossa Place
Perth
Perthshire
PH1 5HG
Scotland
Secretary NameSarah Richardson Swan
NationalityBritish
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address11 Barossa Place
Perth
Perthshire
PH1 5HG
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Contact

Websitewww.tartanbuttons.com

Location

Registered Address11 Barossa Place
Perth
Perthshire
PH1 5HG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

1 at £1Lorraine Hazelton Caddell
100.00%
Ordinary

Financials

Year2014
Net Worth£119,306
Current Liabilities£15,167

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
24 February 2020Application to strike the company off the register (1 page)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
3 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
3 January 2018Secretary's details changed for Sarah Richardson Swan on 1 January 2017 (1 page)
3 January 2018Secretary's details changed for Sarah Richardson Swan on 1 January 2017 (1 page)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Mrs Lorraine Caddell on 1 January 2017 (2 pages)
3 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Mrs Lorraine Caddell on 1 January 2017 (2 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
14 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
11 March 2015Registered office address changed from Hillgarden Queens Avenue Perth Tayside PH2 0EL to 11 Barossa Place Perth Perthshire PH1 5HG on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from Hillgarden Queens Avenue Perth Tayside PH2 0EL to 11 Barossa Place Perth Perthshire PH1 5HG on 11 March 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Annual return made up to 22 December 2014
Statement of capital on 2015-01-07
  • GBP 1
(14 pages)
7 January 2015Annual return made up to 22 December 2014
Statement of capital on 2015-01-07
  • GBP 1
(14 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 October 2011Amended accounts made up to 31 May 2010 (4 pages)
13 October 2011Amended accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 April 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Lorraine Caddell on 22 December 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Lorraine Caddell on 22 December 2009 (2 pages)
8 May 2009Return made up to 22/12/08; full list of members (3 pages)
8 May 2009Return made up to 22/12/08; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 January 2008Return made up to 22/12/07; full list of members (2 pages)
10 January 2008Return made up to 22/12/06; full list of members (2 pages)
10 January 2008Return made up to 22/12/06; full list of members (2 pages)
26 March 2007Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 March 2007Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
6 February 2006Return made up to 22/12/05; full list of members (6 pages)
6 February 2006Return made up to 22/12/05; full list of members (6 pages)
18 April 2005Registered office changed on 18/04/05 from: c/o eq chartered accountants suite B14, highland house st. Catherines road perth PH1 5RY (1 page)
18 April 2005Registered office changed on 18/04/05 from: c/o eq chartered accountants suite B14, highland house st. Catherines road perth PH1 5RY (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Incorporation (17 pages)