Erskine
PA8 7AA
Scotland
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Raymond Ellis Blin |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland |
Director Name | Mr David Shenkin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Arisdale Crescent Newton Mearns Glasgow Lanarkshire G77 6HB Scotland |
Director Name | Mr John Maclean |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 April 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Little Broadlie Old Fairlie Moor Road Dalry Ayrshire KA24 5HP Scotland |
Director Name | Mr Liam John Mehigan |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2018) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 July 2016) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | abbeycarefoundation.com |
---|---|
Email address | [email protected] |
Telephone | 01698 386013 |
Telephone region | Motherwell |
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
1 at £1 | Leith Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£283,953 |
Cash | £11,513 |
Current Liabilities | £401,076 |
Latest Accounts | 27 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Final account prior to dissolution in CVL (5 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Registered office address changed from Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 1 July 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 27 February 2018 (6 pages) |
17 October 2018 | Resolutions
|
16 October 2018 | Termination of appointment of Liam John Mehigan as a director on 16 October 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
3 May 2018 | Cessation of Leith Care Ltd as a person with significant control on 13 February 2017 (1 page) |
3 May 2018 | Notification of Abbeycare Group Ltd as a person with significant control on 13 February 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 27 February 2017 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 27 February 2017 (6 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 27 February 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 27 February 2016 (5 pages) |
6 July 2016 | Termination of appointment of David Edward Jones as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of David Edward Jones as a director on 6 July 2016 (1 page) |
21 April 2016 | Appointment of Mr David Edward Jones as a director on 21 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr David Edward Jones as a director on 21 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of John Maclean as a director on 21 April 2016 (1 page) |
21 April 2016 | Termination of appointment of John Maclean as a director on 21 April 2016 (1 page) |
22 December 2015 | Appointment of Mr Liam Mehigan as a director on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Liam Mehigan as a director on 22 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
11 November 2015 | Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page) |
11 November 2015 | Appointment of Mr Paul Andrew Bowley as a director on 11 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Paul Andrew Bowley as a director on 11 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of David Edward Jones as a director on 11 November 2015 (1 page) |
28 September 2015 | Appointment of Mr John Maclean as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Raymond Ellis Blin as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr David Edward Jones as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr David Edward Jones as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr John Maclean as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Raymond Ellis Blin as a director on 28 September 2015 (1 page) |
22 June 2015 | Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of David Shenkin as a director on 31 May 2015 (2 pages) |
13 April 2015 | Registered office address changed from Brownhill House Highfield Dalry Ayrshire KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Brownhill House Highfield Dalry Ayrshire KA24 4JB to Murdostoun Castle Bonkle Newmains Wishaw Lanarkshire ML2 9BY on 13 April 2015 (1 page) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 October 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
23 July 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (2 pages) |
23 July 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (2 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages) |
25 November 2013 | Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages) |
25 November 2013 | Director's details changed for Raymond Ellis Blin on 1 November 2012 (2 pages) |
25 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 October 2012 | Appointment of David Shenkin as a director (2 pages) |
31 October 2012 | Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
31 October 2012 | Appointment of David Shenkin as a director (2 pages) |
31 October 2012 | Appointment of Raymond Ellis Blin as a director (2 pages) |
31 October 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 October 2012 | Termination of appointment of Gary Gray as a director (1 page) |
31 October 2012 | Appointment of Raymond Ellis Blin as a director (2 pages) |
31 October 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
31 October 2012 | Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page) |
31 October 2012 | Incorporation (35 pages) |
31 October 2012 | Termination of appointment of Gary Gray as a director (1 page) |
31 October 2012 | Incorporation (35 pages) |