Company NameArdmore Home Care Ltd.
Company StatusDissolved
Company NumberSC309354
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ben Robert Westran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hillfoots Business Village Alva Industrial
Alva
FK12 5DQ
Scotland
Director NameMears Group Plc (Corporation)
StatusClosed
Appointed24 April 2013(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 15 August 2017)
Correspondence Address1390 Montpellier Court
Cloucester Business Park
Brockworth
Gloucester
GL3 4AH
Wales
Director NameAndrea Ramsey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCare Manager
Correspondence Address40 Britwell Crescent
Edinburgh
EH7 6TT
Scotland
Director NameKatharine Rose Ross
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCare Manager
Correspondence Address69 Denholm Road
Musselburgh
Midlothian
EH21 6TU
Scotland
Secretary NameAndrea Ramsey
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCare Manager
Correspondence Address40 Britwell Crescent
Edinburgh
EH7 6TT
Scotland
Director NameRose Ann Guthrie
Date of BirthJune 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2007(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address40 Britwell Crescent
Edinburgh
EH7 6TT
Scotland
Director NameMr Scott Sommervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 April 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameCraig Archibald MacDonald Hendry
NationalityBritish
StatusResigned
Appointed23 November 2012(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 24 April 2013)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteardmorehomecare.co.uk

Location

Registered AddressUnit 9 Hillfoots Business Village
Alva Industrial Estate
Alva
FK12 5DQ
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Shareholders

100 at £1Ils Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 2012Delivered 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

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 March 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
11 February 2014Full accounts made up to 31 December 2012 (13 pages)
11 February 2014Full accounts made up to 31 December 2012 (13 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
15 January 2014Satisfaction of charge 1 in full (4 pages)
30 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a secretary (2 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Appointment of Mears Group Plc as a director (3 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
7 May 2013Termination of appointment of Scott Christie as a director (2 pages)
7 May 2013Termination of appointment of Craig Hendry as a director (2 pages)
7 May 2013Appointment of Mr Ben Robert Westran as a director (3 pages)
7 May 2013Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom on 7 May 2013 (2 pages)
7 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (3 pages)
5 April 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
5 April 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
11 December 2012Alterations to floating charge 1 (8 pages)
11 December 2012Alterations to floating charge 1 (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 November 2012Termination of appointment of Rose Guthrie as a director (2 pages)
29 November 2012Termination of appointment of Andrea Ramsey as a director (2 pages)
29 November 2012Termination of appointment of Katharine Ross as a director (2 pages)
29 November 2012Appointment of Mr Scott Sommervaille Christie as a director (3 pages)
29 November 2012Termination of appointment of Katharine Ross as a director (2 pages)
29 November 2012Appointment of Craig Archibald Macdonald Hendry as a director (3 pages)
29 November 2012Termination of appointment of Andrea Ramsey as a director (2 pages)
29 November 2012Termination of appointment of Andrea Ramsey as a secretary (2 pages)
29 November 2012Appointment of Mr Scott Sommervaille Christie as a director (3 pages)
29 November 2012Termination of appointment of Andrea Ramsey as a secretary (2 pages)
29 November 2012Termination of appointment of Rose Guthrie as a director (2 pages)
29 November 2012Appointment of Craig Archibald Macdonald Hendry as a secretary (3 pages)
29 November 2012Registered office address changed from 4 Abercorn Road Edinburgh EH8 7DE on 29 November 2012 (2 pages)
29 November 2012Appointment of Craig Archibald Macdonald Hendry as a director (3 pages)
29 November 2012Registered office address changed from 4 Abercorn Road Edinburgh EH8 7DE on 29 November 2012 (2 pages)
29 November 2012Appointment of Craig Archibald Macdonald Hendry as a secretary (3 pages)
7 November 2012Statement of capital following an allotment of shares on 28 September 2006
  • GBP 100
(2 pages)
7 November 2012Statement of capital following an allotment of shares on 28 September 2006
  • GBP 100
(2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Director's details changed for Rose Ann Guthrie on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrea Ramsey on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Andrea Ramsey on 17 December 2009 (1 page)
17 December 2009Director's details changed for Rose Ann Guthrie on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Andrea Ramsey on 17 December 2009 (1 page)
17 December 2009Director's details changed for Andrea Ramsey on 17 December 2009 (2 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
30 September 2008Return made up to 28/09/08; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
26 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
26 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 4 abercorn road edinburgh EH6 7DE (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Registered office changed on 04/12/06 from: 4 abercorn road edinburgh EH6 7DE (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
28 September 2006Incorporation (15 pages)
28 September 2006Incorporation (15 pages)