Company NameBalhousie Holdings Limited
Company StatusActive
Company NumberSC278485
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Andreas Cott
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed23 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Lieven Baten
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed23 September 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameBart De Pooter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed24 November 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameLaura Marion Banks
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address57 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameTheresa Eileen Banks
NationalityBritish
StatusResigned
Appointed03 February 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address6 Carnbane Drive
Balgillo
Dundee
Angus
DD5 3TW
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2011)
RoleChartered Accountant
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(5 years after company formation)
Appointment Duration9 months (resigned 20 October 2010)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Director NameMr David Nicholas Brooks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Russell Hogan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed16 December 2011(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMs Lesley Fiona Watt
StatusResigned
Appointed31 January 2014(9 years after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr David Halleron Burke
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMs Marian Gerardine Keogh
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed10 September 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Peter Robert Kelly
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr Michael Hugh Reid
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2014(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 January 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Louise Barnett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2018)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMs Theresa Eileen Banks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2022)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Emma Alice Roberts
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2022)
RoleDementia Adviser
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2019(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2023)
RoleCEO
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.balhousiecare.co.uk
Telephone01738 254254
Telephone regionPerth

Location

Registered AddressBalhousie Care Group
Earn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mr Anthony Roiall Banks
100.00%
Ordinary

Financials

Year2014
Turnover£29,500,000
Gross Profit£10,108,000
Net Worth£16,238,000
Cash£1,059,000
Current Liabilities£45,043,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

26 November 2014Delivered on: 11 December 2014
Persons entitled: Banco Santander Sa, London Branch

Classification: A registered charge
Particulars: All and whole the subjects on the west side of old glamis road, and the south side of fairmuir road, dundee being the whole subjects registered in the land register of scotland under title number ANG18048.
Outstanding
26 November 2014Delivered on: 3 December 2014
Persons entitled: Banco Santander Sa, London Branch

Classification: A registered charge
Outstanding
10 December 2010Delivered on: 20 December 2010
Persons entitled: Banco Santander Sa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tayside nursing home isla road perth PTH38537.
Outstanding
28 September 2010Delivered on: 12 October 2010
Persons entitled: Banco Santander Sa

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 October 2022Delivered on: 12 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The aggregate of all amounts paid or payable to, or for the benefit or account of, any obliger in connection with the letting, license or grant of other rights and use or occupation of any part of the property known as earn house, broxden business park, lamberkine drive, perth or any part thereof. Please see the instrument for more information regarding the definitions as detailed in the instrument and sums to be secured.
Outstanding
28 September 2022Delivered on: 11 October 2022
Persons entitled: Kroll Trustee Services Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The trademarks listed in part 4A of schedule 2 to the instrument accompanying the MR01 being trademarks registered in the UK under (I) trademark number UK00002513605 and classes 43 and 44; and (ii) trademark number UK00002513606 and classes 43 and 44.
Outstanding
28 September 2022Delivered on: 6 October 2022
Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Kroll Trustee Services Limited, as Security Trustee for the Secured Parties (As Defined in the Instrument) (in Such Capacity, the Security Agent)

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Kroll Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument) (in Such Capacity, the Security Agent)

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 5 October 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: Word trade mark (tm number: UK00002513606) and logo trade mark (tm number: UK00002513605) in favour of the company.
Outstanding
28 September 2022Delivered on: 4 October 2022
Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
28 September 2022Delivered on: 4 October 2022
Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: UK trade mark number UK00002513605 and the other intellectual property listed in part 4 of schedule 2 of the instrument.
Outstanding
28 September 2022Delivered on: 3 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2022Delivered on: 3 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
16 August 2017Delivered on: 24 August 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2010Delivered on: 15 October 2010
Satisfied on: 30 July 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 June 2010Delivered on: 23 June 2010
Satisfied on: 14 October 2014
Persons entitled: G & J Seddon Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.558 hectares lying to the east of station road coupar angus pth 34622.
Fully Satisfied
13 May 2010Delivered on: 20 May 2010
Satisfied on: 14 October 2014
Persons entitled: Muirfield (Contracts) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harefield house 4 clement park place dundee ang 51328.
Fully Satisfied
30 September 2008Delivered on: 8 October 2008
Satisfied on: 1 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Harefield house, clement park place, dundee ANG51328.
Fully Satisfied
9 December 2005Delivered on: 16 December 2005
Satisfied on: 1 October 2010
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

Filing History

19 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
30 June 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
23 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 September 2019Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages)
29 March 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
24 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
24 January 2019Director's details changed for Ms Theresa Banks on 24 January 2019 (2 pages)
11 September 2018Appointment of Mrs Emma Alice Roberts as a director on 1 July 2018 (2 pages)
3 July 2018Termination of appointment of Marian Gerardine Keogh as a director on 29 June 2018 (1 page)
3 July 2018Appointment of Ms Theresa Banks as a director on 1 July 2018 (2 pages)
3 July 2018Termination of appointment of David Halleron Burke as a director on 29 June 2018 (1 page)
3 July 2018Termination of appointment of Peter Robert Kelly as a director on 29 June 2018 (1 page)
21 June 2018Group of companies' accounts made up to 30 September 2017 (42 pages)
10 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 May 2018Change of share class name or designation (2 pages)
10 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 May 2018Change of share class name or designation (2 pages)
25 January 2018Cessation of Abbey National Nominees Limited as a person with significant control on 22 August 2017 (1 page)
25 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
18 January 2018Termination of appointment of Louise Barnett as a director on 16 January 2018 (1 page)
18 January 2018Termination of appointment of Michael Hugh Reid as a director on 18 January 2018 (1 page)
9 September 2017Satisfaction of charge SC2784850008 in full (4 pages)
9 September 2017Satisfaction of charge SC2784850009 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge SC2784850008 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge SC2784850009 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
24 August 2017Registration of charge SC2784850010, created on 16 August 2017 (8 pages)
24 August 2017Registration of charge SC2784850010, created on 16 August 2017 (8 pages)
26 July 2017Second filing of the annual return made up to 14 January 2016 (22 pages)
26 July 2017Second filing of the annual return made up to 14 January 2016 (22 pages)
26 July 2017Second filing of the annual return made up to 14 January 2015 (22 pages)
26 July 2017Second filing of the annual return made up to 14 January 2015 (22 pages)
26 July 2017Second filing of Confirmation Statement dated 13/01/2017 (7 pages)
26 July 2017Second filing of Confirmation Statement dated 13/01/2017 (7 pages)
20 July 2017Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Cessation of Anthony Roiall Banks as a person with significant control on 13 January 2017 (1 page)
20 July 2017Cessation of Anthony Roiall Bank as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Abbey National Nominees Limited as a person with significant control on 20 July 2017 (1 page)
20 July 2017Notification of Abbey National Nominees Limited as a person with significant control on 6 April 2016 (1 page)
6 June 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
6 June 2017Group of companies' accounts made up to 30 September 2016 (46 pages)
13 January 201713/01/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 26/07/2017
(5 pages)
13 January 201713/01/17 Statement of Capital gbp 1000
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 26/07/2017
(5 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
10 March 2016Appointment of Mrs Louise Barnett as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Louise Barnett as a director on 10 March 2016 (2 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
(6 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
(6 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
19 May 2015Group of companies' accounts made up to 30 September 2014 (33 pages)
13 April 2015Appointment of Mr Peter Robert Kelly as a director on 24 December 2014 (2 pages)
13 April 2015Appointment of Mr Peter Robert Kelly as a director on 24 December 2014 (2 pages)
30 March 2015Appointment of Mr Michael Hugh Reid as a director on 31 December 2014 (2 pages)
30 March 2015Appointment of Mr Michael Hugh Reid as a director on 31 December 2014 (2 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
(4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/07/2017
(4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
9 January 2015Auditor's resignation (1 page)
9 January 2015Auditor's resignation (1 page)
31 December 2014Termination of appointment of David Nicholas Brooks as a director on 30 December 2014 (1 page)
31 December 2014Termination of appointment of David Nicholas Brooks as a director on 30 December 2014 (1 page)
19 December 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
19 December 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
11 December 2014Registration of charge SC2784850009, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC2784850009, created on 26 November 2014 (17 pages)
3 December 2014Registration of charge SC2784850008, created on 26 November 2014 (27 pages)
3 December 2014Registration of charge SC2784850008, created on 26 November 2014 (27 pages)
18 November 2014Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014 (2 pages)
18 November 2014Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014 (2 pages)
17 November 2014Appointment of Mr David Halleron Burke as a director on 10 September 2014 (2 pages)
17 November 2014Termination of appointment of Russell Hogan as a director on 10 September 2014 (1 page)
17 November 2014Appointment of Mr David Halleron Burke as a director on 10 September 2014 (2 pages)
17 November 2014Termination of appointment of Russell Hogan as a director on 10 September 2014 (1 page)
14 October 2014Satisfaction of charge 4 in full (4 pages)
14 October 2014Satisfaction of charge 3 in full (32 pages)
14 October 2014Satisfaction of charge 3 in full (32 pages)
14 October 2014Satisfaction of charge 4 in full (4 pages)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
10 February 2014Register inspection address has been changed from Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Register inspection address has been changed from Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland (1 page)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
4 April 2013Group of companies' accounts made up to 30 April 2012 (30 pages)
4 April 2013Group of companies' accounts made up to 30 April 2012 (30 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
3 May 2012Group of companies' accounts made up to 30 April 2011 (35 pages)
3 May 2012Group of companies' accounts made up to 30 April 2011 (35 pages)
20 April 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
20 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
20 April 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
26 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
26 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
26 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
26 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page)
18 July 2011Appointment of David Nicholas Brooks as a director (3 pages)
18 July 2011Appointment of Mr Russell Hogan as a director (3 pages)
18 July 2011Appointment of David Nicholas Brooks as a director (3 pages)
18 July 2011Appointment of Mr Russell Hogan as a director (3 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 March 2011Register(s) moved to registered inspection location (1 page)
9 March 2011Termination of appointment of Graham Ogilvie as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Resignation and the Name of the officer have been removed as they are factually inaccurate
(2 pages)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Termination of appointment of Graham Ogilvie as a director
  • ANNOTATION Under section 1095 of the Companies Act 2006, the Date of Resignation and the Name of the officer have been removed as they are factually inaccurate
(2 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (32 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (32 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 October 2010Alterations to floating charge 6 (15 pages)
15 October 2010Alterations to floating charge 6 (15 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 October 2010Alterations to floating charge 5 (15 pages)
14 October 2010Alterations to floating charge 5 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page)
3 March 2010Appointment of Mr Graham Robert Ogilvie as a director (2 pages)
3 March 2010Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page)
3 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
3 March 2010Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page)
3 March 2010Appointment of Mr Graham Robert Ogilvie as a director (2 pages)
2 March 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
2 March 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
2 March 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
2 February 2010Group of companies' accounts made up to 30 April 2009 (30 pages)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of register of members (1 page)
24 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
24 November 2008Group of companies' accounts made up to 30 April 2008 (29 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
7 February 2008Group of companies' accounts made up to 30 April 2007 (29 pages)
23 January 2008Return made up to 14/01/08; full list of members (3 pages)
23 January 2008Return made up to 14/01/08; full list of members (3 pages)
10 March 2007Partic of mort/charge * (1 page)
10 March 2007Partic of mort/charge * (1 page)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
8 February 2007Return made up to 14/01/07; full list of members (2 pages)
14 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
14 November 2006Group of companies' accounts made up to 30 April 2006 (27 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
16 February 2006Return made up to 14/01/06; full list of members (2 pages)
23 December 2005Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2005Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 December 2005Statement of affairs (5 pages)
23 December 2005Statement of affairs (5 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
5 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
5 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
14 January 2005Incorporation (17 pages)
14 January 2005Incorporation (17 pages)