Company NameFairview Care Limited
DirectorAndrew Richard Hume
Company StatusActive
Company NumberSC534100
CategoryPrivate Limited Company
Incorporation Date29 April 2016(8 years ago)
Previous NameColumba House Limited

Business Activity

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

Directors

Director NameMr Andrew Richard Hume
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(3 days after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Alva Steet
Edinburgh
Midlothian
EH2 4PY
Scotland
Director NameMr Andrew Richard Hume
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraid House 43 Braid Avenue
Edinburgh
Midlothian
EH10 6DS
Scotland

Location

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

Accounts

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

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

16 March 2023Delivered on: 3 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: The area of ground at haugh street, edinburgh EH4 1LT (otherwise known as haugh street care home, haugh street, edinburgh EH4 1LT) being the subjects registered in the land register of scotland under title number MID136033.
Outstanding
16 March 2023Delivered on: 3 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: The subjects known as 99 craighall road, edinburgh EH6 4RD being the subjects registered in the land register of scotland under title number MID200984.
Outstanding
16 March 2023Delivered on: 3 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: The leasehold interest in the subjects at the first floor millfield house, millfield gardens, jedburgh TD8 6ER being the subjects undergoing registration at the land register of scotland under title number ROX15210.
Outstanding
16 March 2023Delivered on: 3 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Particulars: The ground floor subjects at millfield house, millfield gardens, canongate, jedburgh TD8 6ER being the subjects undergoing registration at the land register of scotland under title number ROX15208.
Outstanding
24 February 2023Delivered on: 10 March 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money)

Classification: A registered charge
Outstanding

Filing History

16 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
4 June 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
3 February 2020Registered office address changed from Braid House 43 Braid Avenue Edinburgh EH10 6DS Scotland to Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA on 3 February 2020 (1 page)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
10 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
10 August 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
12 May 2016Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages)
12 May 2016Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages)
10 May 2016Termination of appointment of Andrew Richard Hume as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Andrew Richard Hume as a director on 29 April 2016 (1 page)
3 May 2016Director's details changed for Mr Andrew Richard Hume on 2 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Andrew Richard Hume on 2 May 2016 (2 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP 1
(26 pages)