Perth
PH1 1RA
Scotland
Director Name | Mr Lieven Baten |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 September 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Bart De Pooter |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 November 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Anthony Roiall Banks |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | Jersey |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Laura Marion Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Theresa Eileen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 6 Carnbane Drive Balgillo Dundee Angus DD5 3TW Scotland |
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2011) |
Role | Chartered Accountant |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(5 years after company formation) |
Appointment Duration | 9 months (resigned 20 October 2010) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland |
Director Name | Mr David Nicholas Brooks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Russell Hogan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 16 December 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Ms Lesley Fiona Watt |
---|---|
Status | Resigned |
Appointed | 31 January 2014(9 years after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr David Halleron Burke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Ms Marian Gerardine Keogh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 September 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Peter Robert Kelly |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Michael Hugh Reid |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mrs Louise Barnett |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Ms Theresa Eileen Banks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2022) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mrs Emma Alice Roberts |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2022) |
Role | Dementia Adviser |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2019(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2023) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.balhousiecare.co.uk |
---|---|
Telephone | 01738 254254 |
Telephone region | Perth |
Registered Address | Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Mr Anthony Roiall Banks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,500,000 |
Gross Profit | £10,108,000 |
Net Worth | £16,238,000 |
Cash | £1,059,000 |
Current Liabilities | £45,043,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 November 2014 | Delivered 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 2014 | Delivered on: 3 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Outstanding |
10 December 2010 | Delivered 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 2010 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 3 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2022 | Delivered on: 3 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
16 August 2017 | Delivered on: 24 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
19 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
30 June 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
23 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
16 September 2019 | Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages) |
29 March 2019 | Group of companies' accounts made up to 30 September 2018 (41 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
24 January 2019 | Director's details changed for Ms Theresa Banks on 24 January 2019 (2 pages) |
11 September 2018 | Appointment of Mrs Emma Alice Roberts as a director on 1 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Marian Gerardine Keogh as a director on 29 June 2018 (1 page) |
3 July 2018 | Appointment of Ms Theresa Banks as a director on 1 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of David Halleron Burke as a director on 29 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Peter Robert Kelly as a director on 29 June 2018 (1 page) |
21 June 2018 | Group of companies' accounts made up to 30 September 2017 (42 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Change of share class name or designation (2 pages) |
10 May 2018 | Resolutions
|
10 May 2018 | Change of share class name or designation (2 pages) |
25 January 2018 | Cessation of Abbey National Nominees Limited as a person with significant control on 22 August 2017 (1 page) |
25 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Louise Barnett as a director on 16 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Michael Hugh Reid as a director on 18 January 2018 (1 page) |
9 September 2017 | Satisfaction of charge SC2784850008 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC2784850009 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC2784850008 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC2784850009 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
24 August 2017 | Registration of charge SC2784850010, created on 16 August 2017 (8 pages) |
24 August 2017 | Registration of charge SC2784850010, created on 16 August 2017 (8 pages) |
26 July 2017 | Second filing of the annual return made up to 14 January 2016 (22 pages) |
26 July 2017 | Second filing of the annual return made up to 14 January 2016 (22 pages) |
26 July 2017 | Second filing of the annual return made up to 14 January 2015 (22 pages) |
26 July 2017 | Second filing of the annual return made up to 14 January 2015 (22 pages) |
26 July 2017 | Second filing of Confirmation Statement dated 13/01/2017 (7 pages) |
26 July 2017 | Second filing of Confirmation Statement dated 13/01/2017 (7 pages) |
20 July 2017 | Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Cessation of Anthony Roiall Banks as a person with significant control on 13 January 2017 (1 page) |
20 July 2017 | Cessation of Anthony Roiall Bank as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Abbey National Nominees Limited as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Notification of Abbey National Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
6 June 2017 | Group of companies' accounts made up to 30 September 2016 (46 pages) |
13 January 2017 | 13/01/17 Statement of Capital gbp 1000
|
13 January 2017 | 13/01/17 Statement of Capital gbp 1000
|
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
10 March 2016 | Appointment of Mrs Louise Barnett as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Louise Barnett as a director on 10 March 2016 (2 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
19 May 2015 | Group of companies' accounts made up to 30 September 2014 (33 pages) |
13 April 2015 | Appointment of Mr Peter Robert Kelly as a director on 24 December 2014 (2 pages) |
13 April 2015 | Appointment of Mr Peter Robert Kelly as a director on 24 December 2014 (2 pages) |
30 March 2015 | Appointment of Mr Michael Hugh Reid as a director on 31 December 2014 (2 pages) |
30 March 2015 | Appointment of Mr Michael Hugh Reid as a director on 31 December 2014 (2 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Auditor's resignation (1 page) |
31 December 2014 | Termination of appointment of David Nicholas Brooks as a director on 30 December 2014 (1 page) |
31 December 2014 | Termination of appointment of David Nicholas Brooks as a director on 30 December 2014 (1 page) |
19 December 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
19 December 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
11 December 2014 | Registration of charge SC2784850009, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC2784850009, created on 26 November 2014 (17 pages) |
3 December 2014 | Registration of charge SC2784850008, created on 26 November 2014 (27 pages) |
3 December 2014 | Registration of charge SC2784850008, created on 26 November 2014 (27 pages) |
18 November 2014 | Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014 (2 pages) |
18 November 2014 | Appointment of Ms Marian Gerardine Keogh as a director on 10 September 2014 (2 pages) |
17 November 2014 | Appointment of Mr David Halleron Burke as a director on 10 September 2014 (2 pages) |
17 November 2014 | Termination of appointment of Russell Hogan as a director on 10 September 2014 (1 page) |
17 November 2014 | Appointment of Mr David Halleron Burke as a director on 10 September 2014 (2 pages) |
17 November 2014 | Termination of appointment of Russell Hogan as a director on 10 September 2014 (1 page) |
14 October 2014 | Satisfaction of charge 4 in full (4 pages) |
14 October 2014 | Satisfaction of charge 3 in full (32 pages) |
14 October 2014 | Satisfaction of charge 3 in full (32 pages) |
14 October 2014 | Satisfaction of charge 4 in full (4 pages) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
10 February 2014 | Register inspection address has been changed from Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Register inspection address has been changed from Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland (1 page) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
4 April 2013 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
4 April 2013 | Group of companies' accounts made up to 30 April 2012 (30 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
3 May 2012 | Group of companies' accounts made up to 30 April 2011 (35 pages) |
3 May 2012 | Group of companies' accounts made up to 30 April 2011 (35 pages) |
20 April 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
20 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
26 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
26 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
26 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
26 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on 13 December 2011 (1 page) |
18 July 2011 | Appointment of David Nicholas Brooks as a director (3 pages) |
18 July 2011 | Appointment of Mr Russell Hogan as a director (3 pages) |
18 July 2011 | Appointment of David Nicholas Brooks as a director (3 pages) |
18 July 2011 | Appointment of Mr Russell Hogan as a director (3 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Register(s) moved to registered inspection location (1 page) |
9 March 2011 | Termination of appointment of Graham Ogilvie as a director
|
9 March 2011 | Register inspection address has been changed (1 page) |
9 March 2011 | Termination of appointment of Graham Ogilvie as a director
|
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (32 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 October 2010 | Alterations to floating charge 6 (15 pages) |
15 October 2010 | Alterations to floating charge 6 (15 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 October 2010 | Alterations to floating charge 5 (15 pages) |
14 October 2010 | Alterations to floating charge 5 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page) |
3 March 2010 | Appointment of Mr Graham Robert Ogilvie as a director (2 pages) |
3 March 2010 | Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page) |
3 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on 3 March 2010 (1 page) |
3 March 2010 | Appointment of Mr Graham Robert Ogilvie as a director (2 pages) |
2 March 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
2 February 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of register of members (1 page) |
24 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
24 November 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 February 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
7 February 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
10 March 2007 | Partic of mort/charge * (1 page) |
10 March 2007 | Partic of mort/charge * (1 page) |
8 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
14 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
14 November 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
23 December 2005 | Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 2005 | Ad 09/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 2005 | Statement of affairs (5 pages) |
23 December 2005 | Statement of affairs (5 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
5 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Incorporation (17 pages) |
14 January 2005 | Incorporation (17 pages) |