Edinburgh
EH3 8EH
Scotland
Director Name | Mr Gurkirpal Singh Tatla |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher David Ridgard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Ali Akbar Najafian |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland |
Director Name | Mr Gholam Reza Najafian |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotsford House 41 Drymen Road Bearsden Glasgow G61 2RL Scotland |
Director Name | Dr Caroline Anne Sokhi |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Lekh Paul Sokhi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Surjit Singh Sokhi |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2020) |
Role | Retirement Home Proprietor |
Country of Residence | Scotland |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Kenneth Mills Brown |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr David Martin Smith |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower Canning Edinburgh EH3 8EH Scotland |
Director Name | Mr Mark Daniel Gross |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Director Name | Mr Jonathan Lloyd-Evans |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2021(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Cann Edinburgh EH3 8EH Scotland |
Registered Address | C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Ali Akbar Najafian 50.00% Ordinary |
---|---|
50 at £1 | Gholam Reza Najafian 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
27 January 2022 | Delivered on: 4 February 2022 Persons entitled: Pierval Santé Classification: A registered charge Outstanding |
---|---|
27 January 2022 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 13 March 2020 Persons entitled: Downing LLP as Security Agent (Registered Number OC341575) Classification: A registered charge Outstanding |
28 February 2020 | Delivered on: 13 March 2020 Persons entitled: Downing LLP as Security Agent (Registered Number OC341575) Classification: A registered charge Outstanding |
29 March 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 17 March 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
3 November 2023 | Full accounts made up to 30 September 2022 (24 pages) |
---|---|
7 June 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
26 September 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
3 August 2022 | Full accounts made up to 30 September 2021 (21 pages) |
2 March 2022 | Notification of Magnus Care Group Limited as a person with significant control on 23 December 2021 (2 pages) |
1 March 2022 | Termination of appointment of Jonathan Lloyd-Evans as a director on 23 December 2021 (1 page) |
1 March 2022 | Cessation of Duntocher Care Limited as a person with significant control on 23 December 2021 (1 page) |
1 March 2022 | Termination of appointment of Mark Daniel Gross as a director on 23 December 2021 (1 page) |
4 February 2022 | Registration of charge SC4662770007, created on 27 January 2022 (22 pages) |
4 February 2022 | Registration of charge SC4662770008, created on 27 January 2022 (20 pages) |
24 December 2021 | Satisfaction of charge SC4662770006 in full (1 page) |
24 December 2021 | Satisfaction of charge SC4662770004 in full (1 page) |
24 December 2021 | Satisfaction of charge SC4662770005 in full (1 page) |
28 October 2021 | Appointment of Mr Christopher David Ridgard as a director on 26 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
26 July 2021 | Termination of appointment of David Martin Smith as a director on 30 June 2021 (1 page) |
26 July 2021 | Appointment of Mr Jonathan Lloyd-Evans as a director on 26 July 2021 (2 pages) |
13 July 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
21 October 2020 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 (1 page) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 August 2020 | Change of details for Morrison Community Care (Duntocher) Holdco Limited as a person with significant control on 21 May 2020 (2 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
22 May 2020 | Resolutions
|
23 March 2020 | Memorandum and Articles of Association (20 pages) |
23 March 2020 | Resolutions
|
23 March 2020 | Registration of charge SC4662770006, created on 16 March 2020 (9 pages) |
13 March 2020 | Registration of charge SC4662770004, created on 28 February 2020 (23 pages) |
13 March 2020 | Registration of charge SC4662770005, created on 28 February 2020 (61 pages) |
3 March 2020 | Satisfaction of charge SC4662770001 in full (4 pages) |
3 March 2020 | Satisfaction of charge SC4662770002 in full (4 pages) |
3 March 2020 | Satisfaction of charge SC4662770003 in full (4 pages) |
2 March 2020 | Registered 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 2020 | Appointment of Mr Mark Daniel Gross as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Manpreet Singh Johal as a director on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of Lekh Paul Sokhi as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Surjit Singh Sokhi as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Kenneth Mills Brown as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Caroline Anne Sokhi as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Mr David Martin Smith as a director on 28 February 2020 (2 pages) |
2 March 2020 | Appointment of Mr Gurkirpal Singh Tatla as a director on 28 February 2020 (2 pages) |
11 September 2019 | Confirmation statement made on 21 August 2019 with updates (5 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
19 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
5 January 2017 | Appointment of Mr Kenneth Mills Brown as a director on 1 November 2016 (2 pages) |
5 January 2017 | Appointment of Mr Kenneth Mills Brown as a director on 1 November 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
21 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Ali Akbar Najafian as a director on 16 March 2016 (1 page) |
19 April 2016 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
19 April 2016 | Appointment of Mr Lekh Paul Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Ali Akbar Najafian as a director on 16 March 2016 (1 page) |
19 April 2016 | Appointment of Mr Surjit Singh Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Appointment of Dr Caroline Anne Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Appointment of Dr Caroline Anne Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Registered 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 2016 | Appointment of Mr Lekh Paul Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
19 April 2016 | Registered 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 2016 | Appointment of Mr Surjit Singh Sokhi as a director on 16 March 2016 (2 pages) |
19 April 2016 | Termination of appointment of Gholam Reza Najafian as a director on 16 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Gholam Reza Najafian as a director on 16 March 2016 (1 page) |
8 April 2016 | Registration of charge SC4662770003, created on 29 March 2016 (7 pages) |
8 April 2016 | Registration of charge SC4662770003, created on 29 March 2016 (7 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Alterations to floating charge SC4662770001 (34 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Alterations to floating charge SC4662770001 (34 pages) |
31 March 2016 | Company name changed a & g duntocher residential care LIMITED\certificate issued on 31/03/16
|
31 March 2016 | Company name changed a & g duntocher residential care LIMITED\certificate issued on 31/03/16
|
29 March 2016 | Registration of charge SC4662770002, created on 16 March 2016 (6 pages) |
29 March 2016 | Registration of charge SC4662770002, created on 16 March 2016 (6 pages) |
17 March 2016 | Registration of charge SC4662770001, created on 16 March 2016 (11 pages) |
17 March 2016 | Registration of charge SC4662770001, created on 16 March 2016 (11 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
20 December 2013 | Incorporation
|
20 December 2013 | Incorporation
|