Inverness
IV2 5GH
Scotland
Director Name | Mr Gerard Joseph Hennessey |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Caulfield House Cradlehall Business. Park Inverness IV2 5GH Scotland |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Status | Current |
Appointed | 15 June 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Caulfield House Cradlehall Business. Park Inverness IV2 5GH Scotland |
Director Name | Mr Cillian Peter Hennessey |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2023(5 years, 11 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Caulfield House Cradlehall Business. Park Inverness IV2 5GH Scotland |
Registered Address | Caulfield House Cradlehall Business. Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
4 August 2020 | Delivered on: 21 August 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as and forming langcraigs care home, 2 gooseholm road, dumbarton, being the whole subjects registered or currently undergoing registration in the land register of scotland under title number DMB94164. Outstanding |
---|---|
10 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming langcraigs residential care home, 2 gooseholm road, dumbarton, G82 2AY, being the whole subjects registered or currently undergoing registration in the land register of scotland under title number DMB94164. Outstanding |
26 June 2019 | Delivered on: 1 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
21 August 2020 | Registration of charge SC5839920004, created on 4 August 2020 (7 pages) |
21 July 2020 | Registration of charge SC5839920003, created on 10 July 2020 (18 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
15 July 2019 | Registration of charge SC5839920002, created on 10 July 2019 (6 pages) |
1 July 2019 | Registration of charge SC5839920001, created on 26 June 2019 (18 pages) |
24 June 2019 | Appointment of Mr Gavin Mackenzie as a secretary on 15 June 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
17 October 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
7 August 2018 | Previous accounting period shortened from 31 March 2019 to 31 March 2018 (1 page) |
8 January 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
15 December 2017 | Incorporation Statement of capital on 2017-12-15
|