THORNLEA NURSING HOME LIMITED

THORNLEA NURSING HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHORNLEA NURSING HOME LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC142757
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THORNLEA NURSING HOME LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is THORNLEA NURSING HOME LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Level 2 The Beacon
    176 St. Vincent Street
    G2 5SG Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THORNLEA NURSING HOME LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2021
    Next Accounts Due OnNov 30, 2021
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2020

    What is the status of the latest confirmation statement for THORNLEA NURSING HOME LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 19, 2021
    Next Confirmation Statement DueApr 02, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2020
    OverdueYes

    What are the latest filings for THORNLEA NURSING HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Insolvency court order

    Court order INSOLVENCY:Replacement liquidator appointed
    pagesLIQ MISC OC

    Registered office address changed from Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on Jul 14, 2022

    2 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Cowan & Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on Mar 17, 2021

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Total exemption full accounts made up to Feb 28, 2020

    10 pagesAA

    Confirmation statement made on Feb 19, 2020 with updates

    4 pagesCS01

    Director's details changed for Patricia Summers on Dec 20, 2019

    2 pagesCH01

    Director's details changed for Linda Mitchell on Dec 20, 2019

    2 pagesCH01

    Director's details changed for Terence John Evans on Dec 20, 2019

    2 pagesCH01

    Director's details changed for Stephen Evans on Dec 20, 2019

    2 pagesCH01

    Total exemption full accounts made up to Feb 28, 2019

    10 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    9 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Celia Evans as a director on Apr 22, 2017

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2017

    11 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    6 pagesAA

    Annual return made up to Feb 19, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2016

    Statement of capital on Feb 19, 2016

    • Capital: GBP 218,270
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    6 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 218,270
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Feb 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 218,270
    SH01

    Who are the officers of THORNLEA NURSING HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Stephen
    13 Mayburn Crescent
    EH20 9EW Loanhead
    Midlothian
    Secretary
    13 Mayburn Crescent
    EH20 9EW Loanhead
    Midlothian
    BritishNurse (R.M.N)34982360005
    EVANS, Stephen
    13 Mayburn Crescent
    EH20 9EW Loanhead
    Midlothian
    Director
    13 Mayburn Crescent
    EH20 9EW Loanhead
    Midlothian
    United KingdomBritishNurse (R.M.N)34982360005
    EVANS, Terence John
    9 Loanhead Road
    Straiton
    EH20 9NH Loanhead
    Midlothian
    Director
    9 Loanhead Road
    Straiton
    EH20 9NH Loanhead
    Midlothian
    United KingdomBritishManager34982290002
    MITCHELL, Linda
    Amos Drive
    Rri Campbellville
    LOP 1BO Ontario
    11005
    Canada
    Director
    Amos Drive
    Rri Campbellville
    LOP 1BO Ontario
    11005
    Canada
    CanadaBritishDirector137501140001
    SUMMERS, Patricia
    Mayburn Avenue
    EH20 9ER Loanhead
    44
    Midlothian
    Director
    Mayburn Avenue
    EH20 9ER Loanhead
    44
    Midlothian
    United KingdomBritishDirector138894670001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    EVANS, Celia
    7 Loanhead Road
    Straiton
    EH20 9NH Loanhead
    Midlothian
    Director
    7 Loanhead Road
    Straiton
    EH20 9NH Loanhead
    Midlothian
    BritishNursing Home Proprietor32701250002
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    What are the latest statements on persons with significant control for THORNLEA NURSING HOME LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 19, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THORNLEA NURSING HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 14, 1993
    Delivered On Jul 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Thornlea", loanhead, midlothian see companies house microfiche.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 28, 1993Registration of a charge (410)
    • Jun 08, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 25, 1993
    Delivered On Apr 08, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1993Registration of a charge (410)
    • May 12, 2021Satisfaction of a charge (MR04)

    Does THORNLEA NURSING HOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 2021Petition date
    Mar 08, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David F Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    Thomas Campbell Maclennan
    Level 2 The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2 The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Stuart Robb
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    practitioner
    Level 2, The Beacon, 176 St Vincent Street
    G2 5SG Glasgow
    Notesscottish-insolvency-info

    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