FIFE NURSING HOMES LIMITED

FIFE NURSING HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFIFE NURSING HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079484
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FIFE NURSING HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR SEASONS NURSING HOMES LIMITEDJun 21, 1993Jun 21, 1993
    FOUR SEASONS HEALTH CARE LIMITEDMay 16, 1988May 16, 1988
    R.K. LEISURE DEVELOPMENTS LIMITEDMar 26, 1987Mar 26, 1987
    LINDEN HOTEL LIMITEDJul 12, 1982Jul 12, 1982

    What are the latest accounts for FIFE NURSING HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FIFE NURSING HOMES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 18, 2024

    What are the latest filings for FIFE NURSING HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Mrs Abigail Mattison on May 05, 2025

    1 pagesCH03

    Change of details for Four Seasons Group Holdings Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Change of details for Mericourt Limited as a person with significant control on May 05, 2025

    2 pagesPSC05

    Director's details changed for Mr Allan John Hayward on Feb 24, 2025

    2 pagesCH01

    Confirmation statement made on Dec 18, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Allan John Hayward on Dec 06, 2023

    2 pagesCH01

    Confirmation statement made on Dec 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    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 pagesAD01

    Second filing for the notification of Four Seasons Group Holdings Limited as a person with significant control

    7 pagesRP04PSC02

    Notification of Glas Trust Corporation Limited as a person with significant control on Feb 15, 2019

    2 pagesPSC02

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Satisfaction of charge 37 in full

    4 pagesMR04

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Termination of appointment of Benjamin Robert Taberner as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Allan John Hayward as a director on Jun 30, 2020

    2 pagesAP01

    Who are the officers of FIFE NURSING HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Secretary
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    188567850001
    HAYWARD, Allan John
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish267325690065
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    GIBSON & SPEARS DOW & SON
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    Secretary
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    185470001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BARKER, Robert George David
    16 Linburn Grove
    KY11 4LG Dunfermline
    Fife
    Director
    16 Linburn Grove
    KY11 4LG Dunfermline
    Fife
    British48355210001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    COBBAN, Raonaid Mary
    The Cottage
    Pencaitland
    EH34 5DL Tranent
    East Lothian
    Director
    The Cottage
    Pencaitland
    EH34 5DL Tranent
    East Lothian
    ScotlandBritish782230002
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    DOCHERTY, Claire
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    Director
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    British39515980004
    FINDLAY, Lorna Ann
    7 Bennochy Avenue
    KY2 5QE Kirkcaldy
    Fife
    Director
    7 Bennochy Avenue
    KY2 5QE Kirkcaldy
    Fife
    British19728250002
    GORDON, Margaret Anne
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    Director
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    British1245560001
    HAMMOND, Timothy Richard William
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    EnglandBritish205777760001
    HEALY, Martin William Oliver
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomIrish134003120002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    HOW, Alistair Maxwell
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    Director
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    United KingdomBritish169139000001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Evelyn Patricia
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494970001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    O'REILLY, Michael Patrick
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    Director
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    United KingdomBritish40241900001
    ROYSTON, Maureen Claire, Dr
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    Director
    Clydesdale House 300 Springwell Park
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2
    United KingdomBritish181082310001
    SMITH, Louis Charles
    24 South Road
    DY8 3YB Stourbridge
    West Midlands
    Director
    24 South Road
    DY8 3YB Stourbridge
    West Midlands
    British60098730001
    TABERNER, Benjamin Robert
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    Director
    3 Stepps Road
    G33 3NH Glasgow
    Burlington Court Regional Office
    United Kingdom
    United KingdomBritish150511890001
    TODD, Grant Alexander
    9 Albert Road
    FK1 5LS Falkirk
    Director
    9 Albert Road
    FK1 5LS Falkirk
    British54109500001

    Who are the persons with significant control of FIFE NURSING HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Jul 16, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03633551
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    Feb 15, 2019
    Ludgate Hill
    EC4M 7JU London
    45
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07927175
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    Feb 15, 2019
    Bramhall
    SK7 2DH Stockport
    Carpenter Court, Maple Road
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5458829
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 37
    United Kingdom
    Apr 13, 2018
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 37
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10830936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Apr 06, 2016
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    C/O Alvarez & Marsal Europe Llp
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08094161
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00300897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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