Kining Park
Glasgow
G41 1AU
Scotland
Director Name | Mrs Lissa Maria Di Giacomo |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Director Name | Dr Nawal Kishore Bagaria |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Dunalastair, 61 Dreghorn Loan Edinburgh EH13 0DA Scotland |
Director Name | Dr Sushella Bagaria |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Doctor |
Correspondence Address | 61 Dreghorn Loan Edinburgh Midlothian EH13 0DA Scotland |
Secretary Name | Jay Bagaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Dunalistair House 61 Dreghorn Loan Edinburgh Midlothian EH13 0DA Scotland |
Secretary Name | Dr Susheela Bagaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | Dunalistair 61 Dreghorn Loan Edinburgh Midlothian EH13 0DA Scotland |
Director Name | Mrs Sunita Poddar |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 10 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Director Name | Mr Sarwan Poddar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Secretary Name | Mr Sarwan Poddar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Old Mugdock Road Strathblane Glasgow G63 9ES Scotland |
Director Name | Mr Deepak Poddar |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | lambhillcourt.ltd.uk |
---|---|
Telephone | 0141 4279967 |
Telephone region | Glasgow |
Registered Address | 40 Lambhill Street Kining Park Glasgow G41 1AU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Lambhill Court LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,125 |
Cash | £97,697 |
Current Liabilities | £329,123 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
18 August 2011 | Delivered on: 27 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Oakbridge care home (formerly knightswood primary school) great western road glasgow. GLA104190. Outstanding |
---|---|
9 August 2011 | Delivered on: 12 August 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 May 2008 | Delivered on: 3 June 2008 Satisfied on: 2 September 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Knightswood nursing home, 2032 great western road, glasgow GLA104190. Fully Satisfied |
15 May 2008 | Delivered on: 24 May 2008 Satisfied on: 19 August 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
19 May 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
22 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
16 November 2020 | Director's details changed for Mrs Lissa Maria Ameur on 16 November 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 May 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 October 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Company name changed lambhill court care LIMITED\certificate issued on 07/09/16
|
7 September 2016 | Company name changed lambhill court care LIMITED\certificate issued on 07/09/16
|
7 September 2016 | Resolutions
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
14 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
6 May 2015 | Full accounts made up to 31 March 2014 (14 pages) |
6 May 2015 | Full accounts made up to 31 March 2014 (14 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page) |
14 April 2015 | Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages) |
14 April 2015 | Termination of appointment of Deepak Poddar as a director on 22 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page) |
14 April 2015 | Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Lissa Maria Ameur as a director on 22 December 2014 (2 pages) |
14 April 2015 | Appointment of Mrs Sunita Poddar as a director on 22 December 2014 (2 pages) |
14 April 2015 | Termination of appointment of Sarwan Poddar as a director on 22 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Sarwan Poddar as a secretary on 22 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Sarwan Poddar as a secretary on 22 December 2014 (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Appointment of Mr Deepak Poddar as a director (2 pages) |
27 June 2014 | Appointment of Mr Deepak Poddar as a director (2 pages) |
18 June 2014 | Termination of appointment of Sunita Poddar as a director (1 page) |
18 June 2014 | Termination of appointment of Sunita Poddar as a director (1 page) |
29 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
1 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 September 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Resolutions
|
24 February 2010 | Company name changed peacock medicare (glasgow) LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Company name changed peacock medicare (glasgow) LIMITED\certificate issued on 24/02/10
|
24 February 2010 | Resolutions
|
30 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 September 2009 | Accounting reference date shortened from 15/05/2009 to 31/03/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 15/05/2009 to 31/03/2009 (1 page) |
5 August 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 August 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 15 May 2008 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 15 May 2008 (6 pages) |
26 May 2009 | Accounting reference date shortened from 31/07/2008 to 15/05/2008 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/07/2008 to 15/05/2008 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 40 lambhill street kining park glasgow G41 1AU (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o woodlands nursing home quentin rise, dedridge livingston west lothian EH54 5QR (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from c/o woodlands nursing home quentin rise, dedridge livingston west lothian EH54 5QR (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 40 lambhill street kining park glasgow G41 1AU (1 page) |
12 June 2008 | Director and secretary appointed sarwan poddar (2 pages) |
12 June 2008 | Director appointed sunita poddar (2 pages) |
12 June 2008 | Appointment terminate, director and secretary susheela bagaria logged form (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Director and secretary appointed sarwan poddar (2 pages) |
12 June 2008 | Appointment terminate, director and secretary susheela bagaria logged form (1 page) |
12 June 2008 | Director appointed sunita poddar (2 pages) |
12 June 2008 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2008 | Appointment terminated director nawal bagaria (1 page) |
12 June 2008 | Appointment terminated director nawal bagaria (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 May 2008 | Return made up to 22/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 22/03/08; no change of members (7 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 May 2007 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2007 | Return made up to 22/03/07; full list of members (7 pages) |
16 May 2007 | Ad 22/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 carlton place glasgow G5 9TH (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 78 carlton place glasgow G5 9TH (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
27 June 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (12 pages) |
22 March 2006 | Incorporation (12 pages) |