Company NameEildon Care Limited
Company StatusActive
Company NumberSC443656
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameAndrew Richard Hume
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(4 weeks after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alva Steet
Edinburgh
Midlothian
EH2 4PY
Scotland
Director NameMr Richard Anthony Alexander Hungerford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(9 months after company formation)
Appointment Duration10 years, 5 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address10 Forres Street
Edinburgh
EH3 6BJ
Scotland
Director NameMr John Frank Stamford Pratt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(9 months after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameWhitlaw Wells (Corporation)
StatusCurrent
Appointed30 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameMrs Elizabeth Anne Hume
StatusResigned
Appointed26 November 2013(9 months after company formation)
Appointment Duration6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressElginhaugh Eskbank
Dalkeith
Midlothian
EH22 3NH
Scotland

Contact

Telephone0131 6626888
Telephone regionEdinburgh

Location

Registered Address20 Alva Street
Edinbrugh
Midlothian
EH2 4PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Richard Hume
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,237
Cash£3,083
Current Liabilities£293,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 December 2021Delivered on: 21 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Particulars: All and whole those subjects known as eildon house, 23 eildon street, edinburgh EH3 5JU, registered at the land register of scotland under title number MID148601.
Outstanding
9 December 2021Delivered on: 14 December 2021
Persons entitled: Triodos Bank UK Limited

Classification: A registered charge
Outstanding
8 October 2018Delivered on: 10 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole 23 eildon street, edinburgh EH3 5JU being the subjects registered in the land. Register of scotland under title number MID148601.
Outstanding
8 October 2018Delivered on: 9 October 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 23 eildon street, edinburgh EH3 5JU being the subjects registered in the land register of scotland under title number MID148601.
Outstanding
14 August 2018Delivered on: 4 September 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 20 September 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 23 eildon street edinburgh. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 17 September 2013
Persons entitled: Santander UK PLC

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

Filing History

28 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
8 August 2023Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2 August 2023 (2 pages)
30 March 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
9 January 2023Accounts for a small company made up to 31 March 2022 (13 pages)
15 November 2022Termination of appointment of Whitlaw Wells as a secretary on 15 November 2022 (1 page)
24 May 2022Notification of Hume Estates Limited as a person with significant control on 1 April 2021 (2 pages)
23 May 2022Cessation of Andrew Richard Hume as a person with significant control on 1 April 2021 (1 page)
28 February 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
21 December 2021Registration of charge SC4436560007, created on 15 December 2021 (50 pages)
14 December 2021Registration of charge SC4436560006, created on 9 December 2021 (16 pages)
13 December 2021Satisfaction of charge SC4436560005 in full (1 page)
13 December 2021Satisfaction of charge SC4436560004 in full (1 page)
13 December 2021Satisfaction of charge SC4436560003 in full (1 page)
22 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 July 2021Director's details changed for Andrew Richard Hume on 30 July 2021 (2 pages)
30 July 2021Change of details for Mr Andrew Richard Hume as a person with significant control on 30 July 2021 (2 pages)
16 June 2021Registered office address changed from Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA Scotland to 20 Alva Street Edinbrugh Midlothian EH2 4PY on 16 June 2021 (1 page)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
17 January 2020Registered office address changed from Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland to Flat 3 11 Atholl Cresent Edinburgh Midlothian EH3 8HA on 17 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
10 October 2018Registration of charge SC4436560005, created on 8 October 2018 (12 pages)
9 October 2018Registration of charge SC4436560004, created on 8 October 2018 (12 pages)
25 September 2018Satisfaction of charge SC4436560001 in full (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 September 2018Satisfaction of charge SC4436560002 in full (1 page)
4 September 2018Registration of charge SC4436560003, created on 14 August 2018 (17 pages)
28 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 March 2017Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 May 2016Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages)
10 May 2016Registered office address changed from C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page)
10 May 2016Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages)
10 May 2016Registered office address changed from C/O Belleville Lodge Nursing Home 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
11 December 2014Appointment of Whitlaw Wells as a secretary on 30 May 2014 (3 pages)
11 December 2014Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages)
11 December 2014Appointment of Whitlaw Wells as a secretary on 30 May 2014 (3 pages)
11 December 2014Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Andrew Hume on 8 December 2014 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
7 March 2014Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Belleville Lodge, 5 Blanket Avenue Edinburgh Midlothian EH9 1TR on 7 March 2014 (1 page)
26 November 2013Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages)
26 November 2013Appointment of Mr John Frank Stamford Pratt as a director (2 pages)
26 November 2013Appointment of Mr Richard Anthony Alexander Hungerford as a director (2 pages)
26 November 2013Appointment of Mr John Frank Stamford Pratt as a director (2 pages)
26 November 2013Appointment of Mr Richard Anthony Alexander Hungerford as a director (2 pages)
26 November 2013Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages)
20 September 2013Registration of charge 4436560002 (9 pages)
20 September 2013Registration of charge 4436560002 (9 pages)
17 September 2013Registration of charge 4436560001 (11 pages)
17 September 2013Registration of charge 4436560001 (11 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 August 2013Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 5 Blacket Avenue Edinburgh EH5 1RT Scotland on 1 August 2013 (2 pages)
13 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 May 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 March 2013Appointment of Mr Andrew Hume as a director (2 pages)
26 March 2013Appointment of Mr Andrew Hume as a director (2 pages)
26 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
26 February 2013Termination of appointment of Stephen Hemmings as a director (1 page)
26 February 2013Incorporation (28 pages)
26 February 2013Incorporation (28 pages)