Perth
PH1 1RA
Scotland
Director Name | Theresa Eileen Banks |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carnbane Drive Balgillo Dundee Angus DD5 3TW Scotland |
Secretary Name | Theresa Eileen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
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(2 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(2 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(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2012) |
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(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 25 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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(7 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Website | balhousiecare.co.uk |
---|
Registered Address | 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 |
1 at £1 | Balhousie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£189,000 |
Net Worth | £1,060,000 |
Cash | £1,000 |
Current Liabilities | £171,000 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 September 2012 | Delivered on: 25 September 2012 Satisfied on: 26 November 2014 Persons entitled: Muirfield (Contracts) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on the south side of deveron road huntly. Fully Satisfied |
---|---|
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 |
12 January 2009 | Delivered on: 16 January 2009 Satisfied on: 8 October 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in area of ground at bobbin mill, ferry road, pitlochry, perth. Fully Satisfied |
6 June 2008 | Delivered on: 13 June 2008 Satisfied on: 26 August 2010 Persons entitled: Seddon Estates Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Faskally care home, pitlochry, perthshire PTH32146. Fully Satisfied |
15 September 2006 | Delivered on: 20 September 2006 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 |
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 |
30 June 2020 | Accounts for a small company made up to 30 September 2019 (6 pages) |
---|---|
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
29 March 2019 | Accounts for a small company made up to 30 September 2018 (6 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
2 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
9 September 2017 | Satisfaction of charge 4 in full (4 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (16 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
30 July 2015 | Satisfaction of charge 5 in full (4 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (13 pages) |
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Auditor's resignation (1 page) |
19 December 2014 | Full accounts made up to 30 September 2013 (14 pages) |
19 December 2014 | Full accounts made up to 30 September 2013 (14 pages) |
26 November 2014 | Satisfaction of charge 6 in full (4 pages) |
26 November 2014 | Satisfaction of charge 6 in full (4 pages) |
15 May 2014 | Register(s) moved to registered office address (1 page) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
15 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register(s) moved to registered office address (1 page) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (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 | 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) |
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) |
29 April 2013 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
29 April 2013 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Full accounts made up to 30 April 2012 (15 pages) |
4 April 2013 | Full accounts made up to 30 April 2012 (15 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
17 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
4 May 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (16 pages) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
29 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (17 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (17 pages) |
15 October 2010 | Alterations to floating charge 5 (15 pages) |
15 October 2010 | Alterations to floating charge 5 (15 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 October 2010 | Alterations to floating charge 4 (15 pages) |
14 October 2010 | Alterations to floating charge 4 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (2 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (2 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) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
26 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
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) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Return made up to 28/04/09; full list of members (3 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 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
24 November 2008 | Full accounts made up to 30 April 2008 (15 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
27 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (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) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Company name changed bobbin mill care home (pitlochry ) LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed bobbin mill care home (pitlochry ) LIMITED\certificate issued on 01/06/06 (2 pages) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |