FIFE NURSING HOMES LIMITED
Overview
| Company Name | FIFE NURSING HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC079484 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIFE NURSING HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is FIFE NURSING HOMES LIMITED located?
| Registered Office Address | C/O Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIFE NURSING HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOUR SEASONS NURSING HOMES LIMITED | Jun 21, 1993 | Jun 21, 1993 |
| FOUR SEASONS HEALTH CARE LIMITED | May 16, 1988 | May 16, 1988 |
| R.K. LEISURE DEVELOPMENTS LIMITED | Mar 26, 1987 | Mar 26, 1987 |
| LINDEN HOTEL LIMITED | Jul 12, 1982 | Jul 12, 1982 |
What are the latest accounts for FIFE NURSING HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FIFE NURSING HOMES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 18, 2024 |
What are the latest filings for FIFE NURSING HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Secretary's details changed for Mrs Abigail Mattison on May 05, 2025 | 1 pages | CH03 | ||
Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Change of details for Mericourt Limited as a person with significant control on May 05, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Allan John Hayward on Feb 24, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Director's details changed for Mr Allan John Hayward on Dec 06, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Registered office address changed from Burlington Court Regional Office 3 Stepps Road Glasgow G33 3NH United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Oct 15, 2023 | 1 pages | AD01 | ||
Second filing for the notification of Four Seasons Group Holdings Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Satisfaction of charge 37 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Appointment of Mr Allan John Hayward as a director on Jun 30, 2020 | 2 pages | AP01 | ||
Who are the officers of FIFE NURSING HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATTISON, Abigail | Secretary | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | 188567850001 | |||||||
| HAYWARD, Allan John | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 267325690065 | |||||
| CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | 145920530001 | ||||||
| GIBSON & SPEARS DOW & SON | Secretary | 9 East Fergus Place KY1 1XU Kirkcaldy Fife | 185470001 | |||||||
| ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | 107751890001 | ||||||
| BARKER, Robert George David | Director | 16 Linburn Grove KY11 4LG Dunfermline Fife | British | 48355210001 | ||||||
| CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | 131468590001 | |||||
| COBBAN, Raonaid Mary | Director | The Cottage Pencaitland EH34 5DL Tranent East Lothian | Scotland | British | 782230002 | |||||
| CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | 38256680007 | ||||||
| DOCHERTY, Claire | Director | 23 Balwearie Road KY2 5LT Kirkcaldy Fife Scotland | British | 39515980004 | ||||||
| FINDLAY, Lorna Ann | Director | 7 Bennochy Avenue KY2 5QE Kirkcaldy Fife | British | 19728250002 | ||||||
| GORDON, Margaret Anne | Director | 75 St Stephen Street EH3 5AG Edinburgh Midlothian | British | 1245560001 | ||||||
| HAMMOND, Timothy Richard William | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | England | British | 205777760001 | |||||
| HEALY, Martin William Oliver | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | Irish | 134003120002 | |||||
| HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | 131288260001 | |||||
| HOW, Alistair Maxwell | Director | Clydesdale House 300 Springwell Park Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2 | United Kingdom | British | 169139000001 | |||||
| KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | 145920530001 | |||||
| KILGOUR, Evelyn Patricia | Director | 26 Beveridge Road KY1 1UY Kirkcaldy Fife | British | 494970001 | ||||||
| KILGOUR, Robert Dow | Director | 26 Beveridge Road KY1 1UY Kirkcaldy Fife | British | 494960001 | ||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||
| MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | 145102120001 | |||||
| O'REILLY, Michael Patrick | Director | Clydesdale House 300 Springwell Park Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2 | United Kingdom | British | 40241900001 | |||||
| ROYSTON, Maureen Claire, Dr | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | 184190020002 | |||||
| SMITH, Ian Richard | Director | Clydesdale House 300 Springwell Park Glasgow Business Park G69 6GA Glasgow First Floor, Suite 2 | United Kingdom | British | 181082310001 | |||||
| SMITH, Louis Charles | Director | 24 South Road DY8 3YB Stourbridge West Midlands | British | 60098730001 | ||||||
| TABERNER, Benjamin Robert | Director | 3 Stepps Road G33 3NH Glasgow Burlington Court Regional Office United Kingdom | United Kingdom | British | 150511890001 | |||||
| TODD, Grant Alexander | Director | 9 Albert Road FK1 5LS Falkirk | British | 54109500001 |
Who are the persons with significant control of FIFE NURSING HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mericourt Limited | Jul 16, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glas Trust Corporation Limited | Feb 15, 2019 | Ludgate Hill EC4M 7JU London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Four Seasons Group Holdings Limited | Feb 15, 2019 | Bramhall SK7 2DH Stockport Carpenter Court, Maple Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Csc Trustees Limited | Apr 13, 2018 | 25 Canada Square Canary Wharf E14 5LQ London Level 37 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Elli Finance (Uk) Plc | Apr 06, 2016 | Suite 3 Regency House 91 Western Road BN1 2NW Brighton C/O Alvarez & Marsal Europe Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Durlacher Nominees Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0