HOMECARE PROPERTIES (SCOTLAND) LIMITED

HOMECARE PROPERTIES (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOMECARE PROPERTIES (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143019
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOMECARE PROPERTIES (SCOTLAND) LIMITED?

    • (7020) /

    Where is HOMECARE PROPERTIES (SCOTLAND) LIMITED located?

    Registered Office Address
    Pkf (Uk) Llp Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HOMECARE PROPERTIES (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME CARE CONTRACTS (SCOTLAND) LIMITEDMar 03, 1993Mar 03, 1993

    What are the latest accounts for HOMECARE PROPERTIES (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for HOMECARE PROPERTIES (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from * 134 Comiston Road Edinburgh EH10 5QN Scotland* on Feb 06, 2012

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Annual return made up to Mar 03, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2011

    Statement of capital on Jun 30, 2011

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    Registered office address changed from * Mcleod House 119 Montgomery Street Edinburgh Midlothian EH7 5EX* on Jun 23, 2011

    2 pagesAD01

    Registered office address changed from * Kilmeny House 2 Ettrick Road Edinburgh EH10 5BJ* on May 12, 2011

    2 pagesAD01

    Annual return made up to Mar 03, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for James Shanley on Dec 01, 2009

    2 pagesCH01

    Secretary's details changed for Arlene Shanley on Dec 01, 2009

    1 pagesCH03

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    10 pages363a

    legacy

    4 pages363a

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    legacy

    1 pages287

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of HOMECARE PROPERTIES (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHANLEY, Arlene
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Pkf (Uk) Llp
    Secretary
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Pkf (Uk) Llp
    British33011210004
    SHANLEY, James
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Pkf (Uk) Llp
    Director
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Pkf (Uk) Llp
    ScotlandBritish40595970003
    SHANLEY, Maria
    13 Allan Breck Gardens
    EH4 7JB Edinburgh
    Secretary
    13 Allan Breck Gardens
    EH4 7JB Edinburgh
    British33011220002
    ALEXANDERS BUSINESS PRESS LIMITED
    77a Broughton Street
    EH1 3RJ Edinburgh
    Secretary
    77a Broughton Street
    EH1 3RJ Edinburgh
    32701160001
    SHANLEY, Arlene
    77 Howdenhall Drive
    EH16 6UP Edinburgh
    Director
    77 Howdenhall Drive
    EH16 6UP Edinburgh
    British33011210003
    ALEXANDERS BUSINESS SERVICES LIMITED
    77a Broughton Street
    EH1 3RJ Edinburgh
    Director
    77a Broughton Street
    EH1 3RJ Edinburgh
    32701150001

    Does HOMECARE PROPERTIES (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 20, 1999
    Delivered On Jun 03, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    132 comsiton road, edinburgh, midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 03, 1999Registration of a charge (410)
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Feb 20, 1996
    Delivered On Mar 08, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 08, 1996Registration of a charge (410)
    • Nov 19, 2009Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Apr 19, 1995
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The former retail unit numbers 38 to 40 lawrie terrace,loanhead,midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 1996Registration of a charge (410)
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 19, 1995
    Delivered On Mar 07, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The northmost shop on the ground floor flat of the tenement 34,36,36A grove street and 3 upper grove place,edinburgh. Said shop being known as 34 grove street,edinburgh.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 1996Registration of a charge (410)
    • Nov 11, 2009Statement of satisfaction of a charge in full or part (MG02s)

    Does HOMECARE PROPERTIES (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2016Due to be dissolved on
    Jul 15, 2016Conclusion of winding up
    Jan 24, 2012Commencement of winding up
    Jan 24, 2012Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    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