Bearsden
Glasgow
East Dunbartonshire
G61 4AH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 01555 871518 |
---|---|
Telephone region | Lanark |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£599,579 |
Cash | £39,497 |
Current Liabilities | £82,521 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: Nursing Homes Investments Limited Classification: Standard security Secured details: In terms of the missives. Particulars: Monteith house carstairs south lanarkshire LAND12962. Outstanding |
---|
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
20 February 2018 | Notice of move from Administration to Creditors Voluntary Liquidation (25 pages) |
14 September 2017 | Administrator's progress report (20 pages) |
14 September 2017 | Administrator's progress report (20 pages) |
15 May 2017 | Notice of extension of period of Administration (1 page) |
15 May 2017 | Notice of extension of period of Administration (1 page) |
15 March 2017 | Administrator's progress report (20 pages) |
15 March 2017 | Administrator's progress report (20 pages) |
14 October 2016 | Notice of result of meeting creditors (37 pages) |
14 October 2016 | Notice of result of meeting creditors (37 pages) |
28 September 2016 | Statement of administrator's proposal (34 pages) |
28 September 2016 | Statement of administrator's proposal (34 pages) |
16 August 2016 | Registered office address changed from New Monteith House Care Home Carstairs Lanark Lanarkshire ML11 8QP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from New Monteith House Care Home Carstairs Lanark Lanarkshire ML11 8QP to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 August 2016 (2 pages) |
9 August 2016 | Appointment of an administrator (3 pages) |
9 August 2016 | Appointment of an administrator (3 pages) |
28 July 2016 | Insolvency:2.2B(scot) notice of petition for administration order - presented to the court 22/07/2016 (1 page) |
28 July 2016 | Insolvency:2.2B(scot) notice of petition for administration order - presented to the court 22/07/2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 September 2015 | Order of court recall of provisional liquidator (1 page) |
3 September 2015 | Order of court recall of provisional liquidator (1 page) |
19 August 2015 | Appointment of a provisional liquidator (2 pages) |
19 August 2015 | Appointment of a provisional liquidator (2 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
29 May 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Registered office address changed from 6a Camstradden Drive East Bearsden Glasgow G61 4AH United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 6a Camstradden Drive East Bearsden Glasgow G61 4AH United Kingdom on 27 October 2011 (1 page) |
1 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
1 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 November 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from 4 Dumbarton Road Clydebank Glasgow G81 1TU Scotland on 3 November 2010 (1 page) |
19 February 2010 | Appointment of Dr Siraj Uddin Ahmed as a director (3 pages) |
19 February 2010 | Appointment of Dr Siraj Uddin Ahmed as a director (3 pages) |
5 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 February 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 February 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 February 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 January 2010 | Incorporation (22 pages) |
19 January 2010 | Incorporation (22 pages) |