Company NameSt Serfs Care Home Limited
DirectorRichard Fergus Thain
Company StatusActive
Company NumberSC361212
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Previous NameAndstrat (No. 305) Limited

Business Activity

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

Directors

Director NameMr Richard Fergus Thain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameMr Bruce Farquhar
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Lednock Road
Stepps
Glasgow
Lanarkshire
G33 6LJ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2009(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websiteacrecarehomes.com

Location

Registered Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Acre Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,684
Cash£9,879
Current Liabilities£122,533

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

17 June 2020Delivered on: 29 June 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
8 June 2020Delivered on: 9 June 2020
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming st. Serf's care home, 3 high road, newport-on-tay DD6 8HD being the whole of the subjects registered in the land register of scotland under title number FFE96060.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects known as st serfs care home, kinbrae park gardens, newport-on-tay, fife, DD6 8HD, registered under title number FFE96060.
Outstanding
12 October 2016Delivered on: 13 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2010Delivered on: 2 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St serfs care home newport on tay (please see form for more detail).
Outstanding
19 May 2010Delivered on: 22 May 2010
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.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 1 April 2023 (11 pages)
16 August 2023Change of details for Acre Care Homes Limited as a person with significant control on 15 July 2021 (2 pages)
19 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 1 April 2022 (11 pages)
21 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 1 April 2021 (11 pages)
9 September 2021Director's details changed for Mr Richard Fergus Thain on 1 July 2021 (2 pages)
9 July 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 1 April 2020 (10 pages)
1 December 2020Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020 (1 page)
29 June 2020Registration of charge SC3612120006, created on 17 June 2020 (34 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 June 2020Registration of charge SC3612120005, created on 8 June 2020 (14 pages)
5 June 2020Satisfaction of charge SC3612120004 in full (1 page)
5 June 2020Satisfaction of charge SC3612120003 in full (1 page)
19 December 2019Total exemption full accounts made up to 1 April 2019 (11 pages)
21 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 1 April 2018 (11 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 April 2018Satisfaction of charge 2 in full (5 pages)
21 November 2017Total exemption full accounts made up to 1 April 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 1 April 2017 (11 pages)
26 June 2017Notification of Acre Care Homes Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Acre Care Homes Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Acre Care Homes Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 1 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 1 April 2016 (7 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
1 November 2016Satisfaction of charge 1 in full (4 pages)
19 October 2016Registration of charge SC3612120004, created on 17 October 2016 (13 pages)
19 October 2016Registration of charge SC3612120004, created on 17 October 2016 (13 pages)
13 October 2016Registration of charge SC3612120003, created on 12 October 2016 (9 pages)
13 October 2016Registration of charge SC3612120003, created on 12 October 2016 (9 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
11 November 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 1 April 2015 (7 pages)
15 July 2015Register(s) moved to registered office address Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Register(s) moved to registered office address Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 1 April 2014 (7 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 1 April 2013 (6 pages)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Register(s) moved to registered inspection location (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Register inspection address has been changed (1 page)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 1 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 1 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 1 April 2012 (7 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 1 April 2011 (6 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
20 August 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
20 August 2010Accounts for a dormant company made up to 1 April 2010 (2 pages)
20 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
11 August 2010Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
11 August 2010Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
11 August 2010Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page)
6 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Termination of appointment of As Company Services Limited as a secretary (2 pages)
12 November 2009Termination of appointment of Bruce Farquhar as a director (2 pages)
12 November 2009Termination of appointment of As Company Services Limited as a secretary (2 pages)
12 November 2009Appointment of Richard Fergus Thain as a director (3 pages)
12 November 2009Termination of appointment of Bruce Farquhar as a director (2 pages)
12 November 2009Appointment of Richard Fergus Thain as a director (3 pages)
12 November 2009Termination of appointment of Simon Brown as a director (2 pages)
12 November 2009Termination of appointment of Simon Brown as a director (2 pages)
30 September 2009Company name changed andstrat (no. 305) LIMITED\certificate issued on 30/09/09 (3 pages)
30 September 2009Company name changed andstrat (no. 305) LIMITED\certificate issued on 30/09/09 (3 pages)
15 June 2009Incorporation (58 pages)
15 June 2009Incorporation (58 pages)