Company NameFaskally Care Home Limited
Company StatusDissolved
Company NumberSC301531
CategoryPrivate Limited Company
Incorporation Date28 April 2006(17 years, 12 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameBobbin Mill Care Home (Pitlochry) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameTheresa Eileen Banks
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Carnbane Drive
Balgillo
Dundee
Angus
DD5 3TW
Scotland
Secretary NameTheresa Eileen Banks
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
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(2 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(2 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(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2012)
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(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed25 January 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 7 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(7 years, 9 months after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland

Contact

Websitebalhousiecare.co.uk

Location

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

Shareholders

1 at £1Balhousie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£189,000
Net Worth£1,060,000
Cash£1,000
Current Liabilities£171,000

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

14 September 2012Delivered 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 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
12 January 2009Delivered 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 2008Delivered 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 2006Delivered 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 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

Filing History

30 June 2020Accounts for a small company made up to 30 September 2019 (6 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
29 March 2019Accounts for a small company made up to 30 September 2018 (6 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (16 pages)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
9 September 2017Satisfaction of charge 4 in full (4 pages)
6 June 2017Full accounts made up to 30 September 2016 (16 pages)
6 June 2017Full accounts made up to 30 September 2016 (16 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (13 pages)
1 July 2016Full accounts made up to 30 September 2015 (13 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
30 July 2015Satisfaction of charge 5 in full (4 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
19 May 2015Full accounts made up to 30 September 2014 (13 pages)
19 May 2015Full accounts made up to 30 September 2014 (13 pages)
9 January 2015Auditor's resignation (1 page)
9 January 2015Auditor's resignation (1 page)
19 December 2014Full accounts made up to 30 September 2013 (14 pages)
19 December 2014Full accounts made up to 30 September 2013 (14 pages)
26 November 2014Satisfaction of charge 6 in full (4 pages)
26 November 2014Satisfaction of charge 6 in full (4 pages)
15 May 2014Register(s) moved to registered office address (1 page)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Register(s) moved to registered office address (1 page)
15 May 2014Termination of appointment of Lesley Watt as a secretary (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 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
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)
29 April 2013Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
29 April 2013Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
4 April 2013Full accounts made up to 30 April 2012 (15 pages)
4 April 2013Full accounts made up to 30 April 2012 (15 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012Termination of appointment of Jill Henderson as a secretary (1 page)
4 May 2012Appointment of Mr Martin Feeney as a secretary (1 page)
4 May 2012Appointment of Mr Martin Feeney as a secretary (1 page)
4 May 2012Termination of appointment of Jill Henderson as a secretary (1 page)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
3 May 2012Full accounts made up to 30 April 2011 (16 pages)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
1 February 2011Full accounts made up to 30 April 2010 (17 pages)
15 October 2010Alterations to floating charge 5 (15 pages)
15 October 2010Alterations to floating charge 5 (15 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 October 2010Alterations to floating charge 4 (15 pages)
14 October 2010Alterations to floating charge 4 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (2 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (2 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)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
26 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register inspection address has been changed (1 page)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Return made up to 28/04/09; full list of members (3 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 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Return made up to 28/04/09; full list of members (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 November 2008Full accounts made up to 30 April 2008 (15 pages)
24 November 2008Full accounts made up to 30 April 2008 (15 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
27 June 2008Return made up to 28/04/08; full list of members (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
3 May 2007Return made up to 28/04/07; full list of members (2 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW (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)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Company name changed bobbin mill care home (pitlochry ) LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed bobbin mill care home (pitlochry ) LIMITED\certificate issued on 01/06/06 (2 pages)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)