Company NameAble Health Care Scotland Ltd
Company StatusActive
Company NumberSC507248
CategoryPrivate Limited Company
Incorporation Date1 June 2015(8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Michael Bourdeau Jolly
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr Darren Stapelberg
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr James Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Secretary NameMr Lee Peach
StatusCurrent
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
Director NameMr Gary Connor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed01 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Newmarket Street
Falkirk
FK1 1JY
Scotland
Director NameMr Constantine Moraitis
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2023)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland

Location

Registered Address53 Beresford Terrace
Ayr
South Ayrshire
KA7 2HD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr East
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 November 2023Termination of appointment of Constantine Moraitis as a director on 13 October 2023 (1 page)
5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
24 March 2023Previous accounting period shortened from 29 April 2023 to 31 December 2022 (1 page)
24 March 2023Total exemption full accounts made up to 29 April 2022 (8 pages)
16 November 2022Director's details changed for Mr David Michael Bourdeau Jolly on 7 November 2022 (2 pages)
16 November 2022Director's details changed for Mr James Dominic Weight on 8 August 2022 (2 pages)
10 August 2022Second filing for the appointment of Mr Darren Stapelberg as a director (3 pages)
18 July 2022Memorandum and Articles of Association (19 pages)
10 June 2022Director's details changed for Mr Darren Stapelberg on 10 June 2022 (2 pages)
8 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 May 2022Cessation of Gary Connor as a person with significant control on 29 April 2022 (1 page)
6 May 2022Notification of Balmoral Homecare Ltd as a person with significant control on 29 April 2022 (2 pages)
5 May 2022Termination of appointment of Gary Connor as a director on 29 April 2022 (1 page)
5 May 2022Appointment of Mr David Michael Bourdeau Jolly as a director on 29 April 2022 (2 pages)
5 May 2022Appointment of Mr Darren Stapelberg as a director on 29 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 10/08/2022
(2 pages)
5 May 2022Appointment of Ms Sharon Mary Roberts as a director on 29 April 2022 (2 pages)
5 May 2022Previous accounting period shortened from 30 June 2022 to 29 April 2022 (1 page)
5 May 2022Appointment of Mr Constantine Moraitis as a director on 29 April 2022 (2 pages)
5 May 2022Appointment of Mr James Dominic Weight as a director on 29 April 2022 (2 pages)
5 May 2022Registered office address changed from 3 Newmarket Street Falkirk FK1 1JY Scotland to 53 Beresford Terrace Ayr South Ayrshire KA7 2HD on 5 May 2022 (1 page)
5 May 2022Appointment of Mr Lee Peach as a secretary on 29 April 2022 (2 pages)
29 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
30 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
15 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
15 August 2017Notification of Gary Connor as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
15 August 2017Notification of Gary Connor as a person with significant control on 1 June 2016 (2 pages)
10 August 2017Registered office address changed from G/1 45 Vicar Street Falkirk FK1 1LL Scotland to 3 Newmarket Street Falkirk FK1 1JY on 10 August 2017 (1 page)
10 August 2017Registered office address changed from G/1 45 Vicar Street Falkirk FK1 1LL Scotland to 3 Newmarket Street Falkirk FK1 1JY on 10 August 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP .001
(6 pages)
12 September 2016Registered office address changed from The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL Scotland to G/1 45 Vicar Street Falkirk FK1 1LL on 12 September 2016 (1 page)
12 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-12
  • GBP .001
(6 pages)
12 September 2016Registered office address changed from The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL Scotland to G/1 45 Vicar Street Falkirk FK1 1LL on 12 September 2016 (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2015Registered office address changed from The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL Scotland to The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL on 9 December 2015 (1 page)
9 December 2015Registered office address changed from The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL Scotland to The Hub (Fbh),Suite 1/10B,45 Vicar Street,Falkirk the Hub (Fbh), Suite 1/10B 45 Vicar Street Falkirk Clachmananshire FK1 1LL on 9 December 2015 (1 page)
18 August 2015Registered office address changed from 5 Grebe Drive Cumbernauld Glasgow Lanarkshire G68 9GR Scotland to The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 5 Grebe Drive Cumbernauld Glasgow Lanarkshire G68 9GR Scotland to The Hub (Fbc) 45 Vicar Street Falkirk FK1 1LL on 18 August 2015 (1 page)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 June 2015Incorporation
Statement of capital on 2015-06-01
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)