BUPA CARE HOMES (CARRICK) LIMITED
Overview
Company Name | BUPA CARE HOMES (CARRICK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC151487 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BUPA CARE HOMES (CARRICK) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BUPA CARE HOMES (CARRICK) LIMITED located?
Registered Office Address | 39 Victoria Road Glasgow G78 1NQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BUPA CARE HOMES (CARRICK) LIMITED?
Company Name | From | Until |
---|---|---|
CARRICK CARE HOMES LIMITED | Jun 17, 1994 | Jun 17, 1994 |
What are the latest accounts for BUPA CARE HOMES (CARRICK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BUPA CARE HOMES (CARRICK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Aug 12, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Joan Martina Elliott as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Neil Stephen Barker as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Catherine Elizabeth Barton as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Stephen Picken as a director on Apr 27, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Harrison as a director on Apr 27, 2018 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Ms Catherine Elizabeth Barton on Jan 19, 2018 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Catherine Elizabeth Barton on Dec 08, 2017 | 2 pages | CH01 | ||||||||||||||
Change of details for Bupa Care Homes (Ans) Limited as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||||||||||||||
Who are the officers of BUPA CARE HOMES (CARRICK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||
BARKER, Neil Stephen | Director | 39 Victoria Road Glasgow G78 1NQ | England | British | Accountant | 159087650001 | ||||
HARRISON, Michael | Director | 39 Victoria Road Glasgow G78 1NQ | United Kingdom | British | Director | 241166230001 | ||||
BRODIE, Patricia Elizabeth | Secretary | 14 Bellevue Road KA9 1NW Prestwick Ayrshire | British | 43990790001 | ||||||
WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | Solicitor | 6658190001 | |||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
ANDERSON, Mark | Director | 38 Shuna Place Newton Mearns G77 6TN Glasgow | British | Director | 55615000002 | |||||
BARTON, Catherine Elizabeth | Director | 39 Victoria Road Glasgow G78 1NQ | United Kingdom | British | Company Director | 206964340004 | ||||
BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 105797560001 | ||||
BRODIE, Patricia Elizabeth | Director | 14 Bellevue Road KA9 1NW Prestwick Ayrshire | British | Director | 43990790001 | |||||
BRODIE, Steven Ben | Director | 14 Bellevue Road KA9 1NW Prestwick Ayrshire | Scotland | British | Company Director | 871760001 | ||||
CANNON, Andrew John | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Company Director | 200461360001 | ||||
DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | Director | 29367700001 | ||||
DIXON, Catherine Helen | Director | 7 Ashwood Terrace LS6 2EH Leeds West Yorkshire | British | Solicitor | 100792180001 | |||||
DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | Chartered Accountant | 79570840001 | |||||
ELLERBY, Mark | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Director | 40582650004 | ||||
ELLIOTT, Joan Martina | Director | 39 Victoria Road Glasgow G78 1NQ | England | British | Finance Director | 309829120001 | ||||
GARVIE, Ann | Director | Russell Drive G61 3BB Bearsden 49 East Dunbartonshire Scotland | United Kingdom | British | Director | 134693140001 | ||||
GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Director | 107664270003 | ||||
HYNAM, David Emmanuel | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | Company Director | 92485410001 | ||||
KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | Company Director | 93897360003 | ||||
LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Company Director | 116895800001 | ||||
MACLENNAN, Barbara | Director | 6 Burns Avenue PA7 5BN Bishopton Renfrewshire | British | Director | 42279500001 | |||||
MACLENNAN, Gordon | Director | 15 Gibson Road PA4 0RH Renfrew Renfrewshire | Scotland | British | Company Director | 15514720001 | ||||
MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Chartered Accountant | 56732410001 | ||||
MOORE, Keith | Director | Outwood Lane Horsforth LS18 4UP Leeds Bridge House United Kingdom | United Kingdom | British | Accountant | 49217290002 | ||||
PICKEN, Jonathan Stephen | Director | 39 Victoria Road Glasgow G78 1NQ | United Kingdom | British | Finance Director | 189611450001 | ||||
REITER, Simon Philip | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Finance Director | 135845570001 | ||||
TAYLOR, Neil Robert | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Chartered Accountant | 62846800003 | ||||
THOMAS, Oliver Henry Dixon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | Regional Director | 256549290001 | ||||
WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | Solicitor | 6658190001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of BUPA CARE HOMES (CARRICK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bupa Care Homes (Ans) Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BUPA CARE HOMES (CARRICK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Feb 24, 2003 Delivered On Mar 06, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 644 old edinburgh road, uddingston--title number LAN47669. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 17, 2003 Delivered On Jan 21, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground at saracen street, glasgow extending to 0.45 hectares--title number gla 153083. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 11, 2002 Delivered On Jul 19, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Dwellinghouse known as "shalimar", 102 ayr road, prestwicktogether with the solum thereof and ground attached. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 11, 2002 Delivered On Jul 19, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The subjects on the north west side of victoria road, barrhead known as and forming 39 victoria road, barrhead, glasgow (title number REN11954). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 10, 1999 Delivered On Sep 27, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 39-43 corbett street, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On May 29, 1998 Delivered On Jun 11, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Ground at ayr road,carrick. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 20, 1997 Delivered On Dec 04, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Eastbank nursing home, 98 gartocher road, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 20, 1997 Delivered On Dec 04, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Millview nursing home, 120-124 carlibar road, barrhead. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 20, 1997 Delivered On Dec 04, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Deanfield nursing home, 40 deanfield quadrant, penilee, glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 03, 1997 Delivered On Jun 10, 1997 | 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
| ||||
Transactions
|
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