Company NameDalnaglar Care Homes Limited
Company StatusDissolved
Company NumberSC308339
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 2 months ago)

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
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 6 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, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed25 January 2012(5 years, 4 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, 4 months after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland

Contact

Websitedalaglar.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

100 at £1Balhousie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,000
Gross Profit£66,000
Net Worth-£741,000
Cash£1,000
Current Liabilities£1,107,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

7 October 2010Delivered on: 22 October 2010
Persons entitled: Banco Santander Sa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 lynedoch road methven perth pth 3011.
Outstanding
7 October 2010Delivered on: 22 October 2010
Persons entitled: Banco Santander Sa

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rigifa care home college road perth pth 22441.
Outstanding
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
26 November 2014Delivered on: 11 December 2014
Persons entitled: Banco Santander Sa, London Branch

Classification: A registered charge
Particulars: All and whole the subjects known as 31 lynedoch road, methven, perth, PH1 3PH being the whole subjects registered in the land register of scotland under the title number PTH3011; and. All and whole the subjects known as rigifa, college road, methven, perth, PH1 3PB being the whole subjects registered in the land register of scotland under title number PTH22441.
Outstanding
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
29 November 2007Delivered on: 4 December 2007
Satisfied on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stormont lodge, blairgowrie in the parish of blairgowrie and county of perth extending to four hundred and fifty decimal or one thousandth parts of a hectare or thereby and subjects which extend to two hundred and one poles and six hundred and fifty decimal or one thousandth parts of a pole or thereby and that piece of ground extending to forty two poles or thereby, with exceptions - see form 410 for details.
Fully Satisfied
22 December 2006Delivered on: 8 January 2007
Satisfied on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subject known as and forming rigifa residential care home, college road, methven, perth (title number PTH2244).
Fully Satisfied
28 December 2006Delivered on: 8 January 2007
Satisfied on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming dalnaglar, comrie road, crieff, perthshire consisting of two pieces of ground at the knock of crieff extending to 1 acre.
Fully Satisfied
22 December 2006Delivered on: 8 January 2007
Satisfied on: 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the dalnaglar residential home, 31 lynedoch road, methven, perth PTH3011.
Fully Satisfied
16 November 2006Delivered on: 22 November 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

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
3 November 2020Application to strike the company off the register (1 page)
23 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
29 March 2019Accounts for a small company made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (20 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge SC3083390010 in full (4 pages)
9 September 2017Satisfaction of charge 6 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge 9 in full (4 pages)
9 September 2017Satisfaction of charge 9 in full (4 pages)
9 September 2017Satisfaction of charge 6 in full (4 pages)
9 September 2017Satisfaction of charge SC3083390010 in full (4 pages)
6 June 2017Full accounts made up to 30 September 2016 (21 pages)
6 June 2017Full accounts made up to 30 September 2016 (21 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
4 July 2016Full accounts made up to 30 September 2015 (14 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
8 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(3 pages)
30 July 2015Satisfaction of charge 7 in full (4 pages)
30 July 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Full accounts made up to 30 September 2014 (16 pages)
19 May 2015Full accounts made up to 30 September 2014 (16 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 (17 pages)
19 December 2014Full accounts made up to 30 September 2013 (17 pages)
11 December 2014Registration of charge SC3083390010, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC3083390010, created on 26 November 2014 (17 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
15 May 2014Termination of appointment of Lesley Watt as a secretary (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 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)
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)
5 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
4 April 2013Full accounts made up to 30 April 2012 (17 pages)
4 April 2013Full accounts made up to 30 April 2012 (17 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (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)
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 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)
3 May 2012Full accounts made up to 30 April 2011 (17 pages)
3 May 2012Full accounts made up to 30 April 2011 (17 pages)
13 December 2011Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
13 December 2011Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
20 September 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
20 September 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
20 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
4 February 2011Full accounts made up to 30 April 2010 (18 pages)
4 February 2011Full accounts made up to 30 April 2010 (18 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Register inspection address has been changed (1 page)
25 October 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
25 October 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
25 October 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
25 October 2010Register(s) moved to registered inspection location (1 page)
25 October 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 October 2010Alterations to floating charge 7 (15 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
15 October 2010Alterations to floating charge 7 (15 pages)
14 October 2010Alterations to floating charge 6 (15 pages)
14 October 2010Alterations to floating charge 6 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 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)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
2 February 2010Full accounts made up to 30 April 2009 (15 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Full accounts made up to 30 April 2009 (15 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Secretary appointed miss jill henderson (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 2009Secretary appointed miss jill henderson (1 page)
24 November 2008Full accounts made up to 30 April 2008 (18 pages)
24 November 2008Full accounts made up to 30 April 2008 (18 pages)
22 September 2008Return made up to 11/09/08; full list of members (3 pages)
22 September 2008Return made up to 11/09/08; full list of members (3 pages)
7 February 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
7 February 2008Full accounts made up to 30 April 2007 (16 pages)
7 February 2008Full accounts made up to 30 April 2007 (16 pages)
7 February 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
4 December 2007Partic of mort/charge * (4 pages)
4 December 2007Partic of mort/charge * (4 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
19 September 2007Return made up to 11/09/07; full list of members (2 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
8 January 2007Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
11 September 2006Incorporation (17 pages)
11 September 2006Incorporation (17 pages)