Edinburgh
Lothian
EH2 4HQ
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | acrecarehomes.com |
---|
Registered Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Acre Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,684 |
Cash | £9,879 |
Current Liabilities | £122,533 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 June 2020 | Delivered on: 29 June 2020 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
8 June 2020 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 13 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 May 2010 | Delivered 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 2010 | Delivered 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 |
27 December 2023 | Total exemption full accounts made up to 1 April 2023 (11 pages) |
---|---|
16 August 2023 | Change of details for Acre Care Homes Limited as a person with significant control on 15 July 2021 (2 pages) |
19 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 1 April 2022 (11 pages) |
21 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 1 April 2021 (11 pages) |
9 September 2021 | Director's details changed for Mr Richard Fergus Thain on 1 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 1 April 2020 (10 pages) |
1 December 2020 | Registered 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 2020 | Registration of charge SC3612120006, created on 17 June 2020 (34 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
9 June 2020 | Registration of charge SC3612120005, created on 8 June 2020 (14 pages) |
5 June 2020 | Satisfaction of charge SC3612120004 in full (1 page) |
5 June 2020 | Satisfaction of charge SC3612120003 in full (1 page) |
19 December 2019 | Total exemption full accounts made up to 1 April 2019 (11 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 1 April 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
21 April 2018 | Satisfaction of charge 2 in full (5 pages) |
21 November 2017 | Total exemption full accounts made up to 1 April 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 1 April 2017 (11 pages) |
26 June 2017 | Notification of Acre Care Homes Limited as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Notification of Acre Care Homes Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Acre Care Homes Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 1 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 1 April 2016 (7 pages) |
1 November 2016 | Satisfaction of charge 1 in full (4 pages) |
1 November 2016 | Satisfaction of charge 1 in full (4 pages) |
19 October 2016 | Registration of charge SC3612120004, created on 17 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC3612120004, created on 17 October 2016 (13 pages) |
13 October 2016 | Registration of charge SC3612120003, created on 12 October 2016 (9 pages) |
13 October 2016 | Registration of charge SC3612120003, created on 12 October 2016 (9 pages) |
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
11 November 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 1 April 2015 (7 pages) |
15 July 2015 | Register(s) moved to registered office address Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page) |
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Register(s) moved to registered office address Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page) |
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 1 April 2014 (7 pages) |
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 1 April 2013 (6 pages) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Register(s) moved to registered inspection location (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Register inspection address has been changed (1 page) |
20 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 1 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 1 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 1 April 2012 (7 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 1 April 2011 (6 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Accounts for a dormant company made up to 1 April 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 1 April 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 1 April 2010 (2 pages) |
20 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page) |
11 August 2010 | Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page) |
11 August 2010 | Previous accounting period shortened from 30 June 2010 to 1 April 2010 (1 page) |
6 August 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 6 August 2010 (1 page) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 November 2009 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
12 November 2009 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
12 November 2009 | Appointment of Richard Fergus Thain as a director (3 pages) |
12 November 2009 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
12 November 2009 | Appointment of Richard Fergus Thain as a director (3 pages) |
12 November 2009 | Termination of appointment of Simon Brown as a director (2 pages) |
12 November 2009 | Termination of appointment of Simon Brown as a director (2 pages) |
30 September 2009 | Company name changed andstrat (no. 305) LIMITED\certificate issued on 30/09/09 (3 pages) |
30 September 2009 | Company name changed andstrat (no. 305) LIMITED\certificate issued on 30/09/09 (3 pages) |
15 June 2009 | Incorporation (58 pages) |
15 June 2009 | Incorporation (58 pages) |