Company NameCarham Hall Residential Care Ltd.
Company StatusDissolved
Company NumberSC556595
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Joyce Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameRitchie Ross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameKamalawathani Sivaniah
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameSarojinidevi Sivaniah
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameSivasampoa Sivaniah
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameDr Jonathan James Ross
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleLaser Eye Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
Director NameMrs Sarah Elizabeth Ross
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland

Location

Registered Address64 Fountainhall Road
The Grange
Edinburgh
EH9 2LP
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
16 February 2018Director's details changed for Sivasampoa Sivaniah on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Kamalawathani Sivaniah on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Sarojinidevi Sivaniah on 16 February 2018 (2 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
16 February 2018Director's details changed for Ritchie Ross on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Margaret Joyce Ross on 16 February 2018 (2 pages)
2 October 2017Director's details changed for Mrs Sarah Elizabeth Ross on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jonathan James Ross on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Jonathan James Ross on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Ladiesyde, 28 High Cross Avenue Melrose TD6 9SU Scotland to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mrs Sarah Elizabeth Ross on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Ladiesyde, 28 High Cross Avenue Melrose TD6 9SU Scotland to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(37 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 100
(37 pages)