Alva
FK12 5DQ
Scotland
Director Name | Mears Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 August 2017) |
Correspondence Address | 1390 Montpellier Court Cloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Director Name | Andrea Ramsey |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Care Manager |
Correspondence Address | 40 Britwell Crescent Edinburgh EH7 6TT Scotland |
Director Name | Katharine Rose Ross |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Care Manager |
Correspondence Address | 69 Denholm Road Musselburgh Midlothian EH21 6TU Scotland |
Secretary Name | Andrea Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Role | Care Manager |
Correspondence Address | 40 Britwell Crescent Edinburgh EH7 6TT Scotland |
Director Name | Rose Ann Guthrie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 40 Britwell Crescent Edinburgh EH7 6TT Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Craig Archibald MacDonald Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | ardmorehomecare.co.uk |
---|
Registered Address | Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
100 at £1 | Ils Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2012 | Delivered on: 11 December 2012 Satisfied on: 15 January 2014 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. Fully Satisfied |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
11 February 2014 | Full accounts made up to 31 December 2012 (13 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
15 January 2014 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages) |
5 April 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
5 April 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
11 December 2012 | Alterations to floating charge 1 (8 pages) |
11 December 2012 | Alterations to floating charge 1 (8 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 November 2012 | Termination of appointment of Rose Guthrie as a director (2 pages) |
29 November 2012 | Termination of appointment of Andrea Ramsey as a director (2 pages) |
29 November 2012 | Termination of appointment of Katharine Ross as a director (2 pages) |
29 November 2012 | Appointment of Mr Scott Sommervaille Christie as a director (3 pages) |
29 November 2012 | Termination of appointment of Katharine Ross as a director (2 pages) |
29 November 2012 | Appointment of Craig Archibald Macdonald Hendry as a director (3 pages) |
29 November 2012 | Termination of appointment of Andrea Ramsey as a director (2 pages) |
29 November 2012 | Termination of appointment of Andrea Ramsey as a secretary (2 pages) |
29 November 2012 | Appointment of Mr Scott Sommervaille Christie as a director (3 pages) |
29 November 2012 | Termination of appointment of Andrea Ramsey as a secretary (2 pages) |
29 November 2012 | Termination of appointment of Rose Guthrie as a director (2 pages) |
29 November 2012 | Appointment of Craig Archibald Macdonald Hendry as a secretary (3 pages) |
29 November 2012 | Registered office address changed from 4 Abercorn Road Edinburgh EH8 7DE on 29 November 2012 (2 pages) |
29 November 2012 | Appointment of Craig Archibald Macdonald Hendry as a director (3 pages) |
29 November 2012 | Registered office address changed from 4 Abercorn Road Edinburgh EH8 7DE on 29 November 2012 (2 pages) |
29 November 2012 | Appointment of Craig Archibald Macdonald Hendry as a secretary (3 pages) |
7 November 2012 | Statement of capital following an allotment of shares on 28 September 2006
|
7 November 2012 | Statement of capital following an allotment of shares on 28 September 2006
|
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2009 | Director's details changed for Rose Ann Guthrie on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrea Ramsey on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Andrea Ramsey on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Rose Ann Guthrie on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Andrea Ramsey on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Andrea Ramsey on 17 December 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (4 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
19 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
26 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 July 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New director appointed (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 4 abercorn road edinburgh EH6 7DE (1 page) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | New secretary appointed;new director appointed (2 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 4 abercorn road edinburgh EH6 7DE (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Incorporation (15 pages) |
28 September 2006 | Incorporation (15 pages) |