Company NameGlencrest Care Limited
DirectorMargaret Doreen Kennedy Beaton
Company StatusActive
Company NumberSC294235
CategoryPrivate Limited Company
Incorporation Date7 December 2005(18 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Margaret Doreen Kennedy Beaton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
Secretary NameMr Roy Walter McIntosh Coles
NationalityBritish
StatusResigned
Appointed07 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland

Location

Registered Address33 Leslie Street
Blairgowrie
Perthshire
PH10 6AW
Scotland
ConstituencyPerth and North Perthshire
WardBlairgowrie and Glens
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Doreen Kennedy Beaton
100.00%
Ordinary

Financials

Year2014
Net Worth£53,152
Current Liabilities£99,142

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Charges

13 June 2015Delivered on: 16 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 moss road, tillicoultry CLK3704.
Outstanding
13 June 2015Delivered on: 16 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 32 moss road, tillicoultry CLK4814.
Outstanding
13 June 2015Delivered on: 16 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 glenhead avenue, coalsnaughton, tillicoultry CLK14025.
Outstanding
13 June 2015Delivered on: 16 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 moss road, tillicoultry CLK1665.
Outstanding
14 May 2015Delivered on: 22 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Change of details for Mrs Margaret Doreen Kennedy Beaton as a person with significant control on 6 January 2020 (2 pages)
6 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
10 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
10 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 June 2015Registration of charge SC2942350003, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350005, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350002, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350004, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350003, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350005, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350004, created on 13 June 2015 (7 pages)
16 June 2015Registration of charge SC2942350002, created on 13 June 2015 (7 pages)
22 May 2015Registration of charge SC2942350001, created on 14 May 2015 (19 pages)
22 May 2015Registration of charge SC2942350001, created on 14 May 2015 (19 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
12 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Roy Coles as a secretary (1 page)
8 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page)
8 March 2010Termination of appointment of Roy Coles as a secretary (1 page)
8 March 2010Registered office address changed from Old Bank House Brown Street Blairgowrie PH10 6EX on 8 March 2010 (1 page)
21 December 2009Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
21 December 2009Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Roy Walter Mcintosh Coles on 1 October 2009 (1 page)
21 December 2009Director's details changed for Margaret Doreen Kennedy Beaton on 1 October 2009 (2 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
12 December 2008Return made up to 07/12/08; full list of members (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
27 December 2007Return made up to 07/12/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
21 December 2006Return made up to 07/12/06; full list of members (2 pages)
14 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
14 March 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
7 December 2005Incorporation (17 pages)
7 December 2005Incorporation (17 pages)