Company NameSenior Service (Edinburgh) Limited
DirectorsDavid Ian Sargent and Ian David Hardcastle
Company StatusActive
Company NumberSC312050
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr David Ian Sargent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Director NameMr Ian David Hardcastle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleDirector For People And Enablement
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameLaura Welton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address16 Westholmes Gardens
Musselburgh
Midlothian
EH21 6QL
Scotland
Secretary NameBruce Andrew Welton
NationalityBritish
StatusResigned
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Braid Farm Road
Edinburgh
Midlothian
EH10 6LE
Scotland
Director NameAlexander Neil Watt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Director NameMr Robert Septimus Jardine Wishart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Secretary NameRobert Septimus Jardine Wishart
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Director NameMr Charles Anthony Myers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House, A1 Business Park Knottingley
Knottingley
West Yorkshire
WF11 0BL
Director NameMr Glenn William Guilliatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House, A1 Business Park Knottingley
Knottingley
WF11 0BL
Secretary NameCharles Anthony Myers
StatusResigned
Appointed21 October 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Brian Ronald Hutchinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMrs Azra Nisar Kirkby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(8 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMrs Azra Nisar Kirkby
StatusResigned
Appointed01 December 2014(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMr Simon John Read Lett
StatusResigned
Appointed08 September 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr John McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Simon John Read Lett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(11 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 January 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 November 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteseniorserviceedinburgh.co.uk
Telephone0131 4778815
Telephone regionEdinburgh

Location

Registered AddressReal Life Options
35 East Port
Dunfermline
Fife
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Lowland Care Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£98,851
Gross Profit-£13,916
Net Worth-£46,074
Cash£52,842
Current Liabilities£113,240

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

24 October 2013Delivered on: 29 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
10 January 2024Accounts for a small company made up to 31 March 2023 (14 pages)
27 April 2023Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page)
30 March 2023Accounts for a small company made up to 31 March 2022 (14 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
12 April 2022Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
15 September 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (14 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page)
4 February 2019Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page)
4 February 2019Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (14 pages)
4 December 2018Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages)
27 February 2018Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
19 December 2016Full accounts made up to 31 March 2016 (18 pages)
19 December 2016Full accounts made up to 31 March 2016 (18 pages)
2 December 2016Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
26 November 2015Full accounts made up to 31 March 2015 (12 pages)
15 September 2015Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
15 September 2015Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
15 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(5 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
30 October 2013Termination of appointment of Robert Wishart as a director (2 pages)
30 October 2013Appointment of Mr Glenn William Guilliatt as a director (3 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
30 October 2013Termination of appointment of Robert Wishart as a secretary (2 pages)
30 October 2013Termination of appointment of Alexander Watt as a director (2 pages)
30 October 2013Termination of appointment of Robert Wishart as a director (2 pages)
30 October 2013Termination of appointment of Alexander Watt as a director (2 pages)
30 October 2013Appointment of Mr Glenn William Guilliatt as a director (3 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
30 October 2013Termination of appointment of Robert Wishart as a secretary (2 pages)
29 October 2013Registration of charge 3120500001 (11 pages)
29 October 2013Registration of charge 3120500001 (11 pages)
25 October 2013Memorandum and Articles of Association (5 pages)
25 October 2013Memorandum and Articles of Association (5 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
15 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 May 2010Registered office address changed from 166 Irish Street Dumfries DG1 2NJ on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Laura Welton as a director (2 pages)
6 May 2010Appointment of Alexander Neil Watt as a director (3 pages)
6 May 2010Termination of appointment of Laura Welton as a director (2 pages)
6 May 2010Registered office address changed from 166 Irish Street Dumfries DG1 2NJ on 6 May 2010 (2 pages)
6 May 2010Appointment of Mr Robert Septimus Jardine Wishart as a director (3 pages)
6 May 2010Registered office address changed from 166 Irish Street Dumfries DG1 2NJ on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 15 Colinton Road Edinburgh EH10 5DP on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 15 Colinton Road Edinburgh EH10 5DP on 6 May 2010 (2 pages)
6 May 2010Appointment of Mr Robert Septimus Jardine Wishart as a director (3 pages)
6 May 2010Appointment of Robert Septimus Jardine Wishart as a secretary (3 pages)
6 May 2010Appointment of Robert Septimus Jardine Wishart as a secretary (3 pages)
6 May 2010Registered office address changed from 15 Colinton Road Edinburgh EH10 5DP on 6 May 2010 (2 pages)
6 May 2010Appointment of Alexander Neil Watt as a director (3 pages)
11 December 2009Director's details changed for Laura Welton on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Laura Welton on 11 December 2009 (2 pages)
9 December 2009Termination of appointment of Bruce Welton as a secretary (1 page)
9 December 2009Termination of appointment of Bruce Welton as a secretary (1 page)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2009Return made up to 16/11/08; no change of members (4 pages)
14 January 2009Return made up to 16/11/08; no change of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
26 August 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
11 December 2007Return made up to 16/11/07; full list of members (2 pages)
11 December 2007Return made up to 16/11/07; full list of members (2 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
16 November 2006Incorporation (16 pages)
16 November 2006Incorporation (16 pages)