Company NameKingsacre Care Limited
Company StatusActive
Company NumberSC466277
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 3 months ago)
Previous NamesA & G Duntocher Residential Care Limited and Morrison Community Care (Duntocher) Propco Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Gurkirpal Singh Tatla
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher David Ridgard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Ali Akbar Najafian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbotsford House 41 Drymen Road
Bearsden
Glasgow
G61 2RL
Scotland
Director NameMr Gholam Reza Najafian
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsford House 41 Drymen Road
Bearsden
Glasgow
G61 2RL
Scotland
Director NameDr Caroline Anne Sokhi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Lekh Paul Sokhi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Surjit Singh Sokhi
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2020)
RoleRetirement Home Proprietor
Country of ResidenceScotland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Kenneth Mills Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr David Martin Smith
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower Canning
Edinburgh
EH3 8EH
Scotland
Director NameMr Mark Daniel Gross
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland
Director NameMr Jonathan Lloyd-Evans
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann
Edinburgh
EH3 8EH
Scotland

Location

Registered AddressC/O Addleshaw Goddard Llp, Exchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Ali Akbar Najafian
50.00%
Ordinary
50 at £1Gholam Reza Najafian
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return25 April 2023 (11 months, 1 week ago)
Next Return Due9 May 2024 (1 month, 1 week from now)

Charges

27 January 2022Delivered on: 4 February 2022
Persons entitled: Pierval Santé

Classification: A registered charge
Outstanding
27 January 2022Delivered on: 4 February 2022
Persons entitled: Pierval Santé

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of (one) the area of ground at cochno road, duntocher, clydebank G3 7SL being the subjects registered in the land register of scotland under title number DMB87699 and (two) a one half pro indiviso share in the access road on the south west of cochno road, clydebank which is registered as a shared plot under title number DMB93998. For more details please refer to the instrument.
Outstanding
16 March 2020Delivered on: 23 March 2020
Persons entitled: Downing LLP (As Security Trustee)

Classification: A registered charge
Particulars: Kingsacre luxury suites, cochno road, hardgate, clydebank, G81 6RU being the subjects registered in the land register of scotland under title numbers DMB87699 and DMB93998.
Outstanding
28 February 2020Delivered on: 13 March 2020
Persons entitled: Downing LLP as Security Agent (Registered Number OC341575)

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 13 March 2020
Persons entitled: Downing LLP as Security Agent (Registered Number OC341575)

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 8 April 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects being the area of ground at cochno road, duntocher, clydebank, G3 7SL registered in the land register of scotland under title number dmb 87699.
Outstanding
16 March 2016Delivered on: 29 March 2016
Persons entitled: A & G Duntocher Retirement Homes Limited

Classification: A registered charge
Particulars: Area of ground at cochno road, clydebank. DMB87699.
Outstanding
16 March 2016Delivered on: 17 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2023Full accounts made up to 30 September 2022 (24 pages)
7 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
26 September 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
3 August 2022Full accounts made up to 30 September 2021 (21 pages)
2 March 2022Notification of Magnus Care Group Limited as a person with significant control on 23 December 2021 (2 pages)
1 March 2022Termination of appointment of Jonathan Lloyd-Evans as a director on 23 December 2021 (1 page)
1 March 2022Cessation of Duntocher Care Limited as a person with significant control on 23 December 2021 (1 page)
1 March 2022Termination of appointment of Mark Daniel Gross as a director on 23 December 2021 (1 page)
4 February 2022Registration of charge SC4662770007, created on 27 January 2022 (22 pages)
4 February 2022Registration of charge SC4662770008, created on 27 January 2022 (20 pages)
24 December 2021Satisfaction of charge SC4662770006 in full (1 page)
24 December 2021Satisfaction of charge SC4662770004 in full (1 page)
24 December 2021Satisfaction of charge SC4662770005 in full (1 page)
28 October 2021Appointment of Mr Christopher David Ridgard as a director on 26 October 2021 (2 pages)
6 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
26 July 2021Termination of appointment of David Martin Smith as a director on 30 June 2021 (1 page)
26 July 2021Appointment of Mr Jonathan Lloyd-Evans as a director on 26 July 2021 (2 pages)
13 July 2021Accounts for a small company made up to 30 September 2020 (10 pages)
21 October 2020Previous accounting period shortened from 31 October 2020 to 30 September 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 August 2020Change of details for Morrison Community Care (Duntocher) Holdco Limited as a person with significant control on 21 May 2020 (2 pages)
27 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
22 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
23 March 2020Memorandum and Articles of Association (20 pages)
23 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 March 2020Registration of charge SC4662770006, created on 16 March 2020 (9 pages)
13 March 2020Registration of charge SC4662770004, created on 28 February 2020 (23 pages)
13 March 2020Registration of charge SC4662770005, created on 28 February 2020 (61 pages)
3 March 2020Satisfaction of charge SC4662770001 in full (4 pages)
3 March 2020Satisfaction of charge SC4662770002 in full (4 pages)
3 March 2020Satisfaction of charge SC4662770003 in full (4 pages)
2 March 2020Registered office address changed from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland to C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2 March 2020 (1 page)
2 March 2020Appointment of Mr Mark Daniel Gross as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr Manpreet Singh Johal as a director on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Lekh Paul Sokhi as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Surjit Singh Sokhi as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Kenneth Mills Brown as a director on 28 February 2020 (1 page)
2 March 2020Termination of appointment of Caroline Anne Sokhi as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Mr David Martin Smith as a director on 28 February 2020 (2 pages)
2 March 2020Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2020 (2 pages)
11 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
19 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 January 2017Appointment of Mr Kenneth Mills Brown as a director on 1 November 2016 (2 pages)
5 January 2017Appointment of Mr Kenneth Mills Brown as a director on 1 November 2016 (2 pages)
3 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 21 August 2016 with updates (6 pages)
21 April 2016Registered office address changed from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL on 21 April 2016 (1 page)
21 April 2016Registered office address changed from Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL on 21 April 2016 (1 page)
19 April 2016Termination of appointment of Ali Akbar Najafian as a director on 16 March 2016 (1 page)
19 April 2016Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
19 April 2016Appointment of Mr Lekh Paul Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Termination of appointment of Ali Akbar Najafian as a director on 16 March 2016 (1 page)
19 April 2016Appointment of Mr Surjit Singh Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Appointment of Dr Caroline Anne Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Appointment of Dr Caroline Anne Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Lekh Paul Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page)
19 April 2016Registered office address changed from 13 Royal Crescent Glasgow G3 7SL to Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Surjit Singh Sokhi as a director on 16 March 2016 (2 pages)
19 April 2016Termination of appointment of Gholam Reza Najafian as a director on 16 March 2016 (1 page)
19 April 2016Termination of appointment of Gholam Reza Najafian as a director on 16 March 2016 (1 page)
8 April 2016Registration of charge SC4662770003, created on 29 March 2016 (7 pages)
8 April 2016Registration of charge SC4662770003, created on 29 March 2016 (7 pages)
31 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
31 March 2016Alterations to floating charge SC4662770001 (34 pages)
31 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-16
  • RES15 ‐ Change company name resolution on 2016-03-16
(1 page)
31 March 2016Alterations to floating charge SC4662770001 (34 pages)
31 March 2016Company name changed a & g duntocher residential care LIMITED\certificate issued on 31/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
31 March 2016Company name changed a & g duntocher residential care LIMITED\certificate issued on 31/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 March 2016Registration of charge SC4662770002, created on 16 March 2016 (6 pages)
29 March 2016Registration of charge SC4662770002, created on 16 March 2016 (6 pages)
17 March 2016Registration of charge SC4662770001, created on 16 March 2016 (11 pages)
17 March 2016Registration of charge SC4662770001, created on 16 March 2016 (11 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(3 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)