MOYNESS NURSING HOME LIMITED

MOYNESS NURSING HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOYNESS NURSING HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC160574
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOYNESS NURSING HOME LIMITED?

    • (8514) /

    Where is MOYNESS NURSING HOME LIMITED located?

    Registered Office Address
    c/o BALHOUSIE CARE GROUP
    Earn House
    Lamberkine Drive
    PH1 1RA Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOYNESS NURSING HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for MOYNESS NURSING HOME 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

    Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2011

    Statement of capital on Sep 20, 2011

    • Capital: GBP 100,000
    SH01

    Director's details changed for Mr Graham Robert Ogilvie on May 01, 2011

    2 pagesCH01

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on Oct 25, 2010

    1 pagesAD01

    Director's details changed for Mr Anthony Roiall Banks on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Miss Jill Henderson on Jan 01, 2010

    1 pagesCH03

    Alterations to floating charge 7

    15 pages466(Scot)

    legacy

    9 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Apr 30, 2009

    6 pagesAA

    Appointment of Graham Robert Ogilvie as a director

    3 pagesAP01

    Annual return made up to Sep 14, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Apr 30, 2008

    18 pagesAA

    Who are the officers of MOYNESS NURSING HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Jill
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Secretary
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    British138216080001
    BANKS, Anthony Roiall
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Director
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    JerseyBritish49110520003
    OGILVIE, Graham Robert
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Director
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    ScotlandBritish148632850001
    ANDREW, Sheila Isobel
    41 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Secretary
    41 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    British62052260001
    CAMPBELL, Jean Frances
    4 South Kingennie Steadings
    Kingennie, Broughty Ferry
    DD5 3PA Dundee
    Angus
    Secretary
    4 South Kingennie Steadings
    Kingennie, Broughty Ferry
    DD5 3PA Dundee
    Angus
    British69184640001
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Secretary
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    SCOTT, Clive Barrie
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    Secretary
    11 Hillhead Drive
    FK1 5NG Falkirk
    Stirlingshire
    British1076900002
    TAYLOR, Marion Summerville Spiers
    28 Long Lane
    Broughty Ferry
    DD5 1ER Dundee
    Tayside
    Secretary
    28 Long Lane
    Broughty Ferry
    DD5 1ER Dundee
    Tayside
    British58414540001
    ARCHIBALD CAMPBELL & HARLEY
    37 Queen Street
    EH2 1JX Edinburgh
    Secretary
    37 Queen Street
    EH2 1JX Edinburgh
    38812040001
    THORNTONS LAW LLP
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Secretary
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    118364410001
    BRANDER, Andrew Michael
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    Director
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    British47165340001
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Director
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    STEWART, Frances Anne Christie
    27 Almondhill Steading
    EH29 9LA Kirkliston
    West Lothian
    Director
    27 Almondhill Steading
    EH29 9LA Kirkliston
    West Lothian
    British47473920003
    YOUNG JNR, James
    4450 Gulf Boulevard
    No 1 501 St Petersburgh Beach
    33706 Floridagh
    Usa
    Director
    4450 Gulf Boulevard
    No 1 501 St Petersburgh Beach
    33706 Floridagh
    Usa
    British1013790002

    Does MOYNESS NURSING HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2010
    Delivered On Oct 12, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Banco Santander Sa
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 14, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Mar 05, 2007
    Delivered On Mar 10, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on east side of grove road, west ferry, dundee; moyness nursing home, 76 grove road, west ferry, dundee.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 10, 2007Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 15, 2007
    Delivered On Feb 21, 2007
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 21, 2007Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Feb 21, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.11 acres on the east side of grove road,west ferry,dundee.
    Persons Entitled
    • Frances Anne Christie Young
    Transactions
    • Mar 06, 1997Registration of a charge (410)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 04, 1996
    Delivered On Dec 11, 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
    • Frances Anne Christie Young
    Transactions
    • Dec 11, 1996Registration of a charge (410)
    • Apr 15, 1997Alteration to a floating charge (466 Scot)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 23, 1996
    Delivered On May 10, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Moyness nursing home,76 grove road,west ferry,dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 1996Registration of a charge (410)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 18, 1996
    Delivered On May 02, 1996
    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
    • May 02, 1996Registration of a charge (410)
    • Apr 15, 1997Alteration to a floating charge (466 Scot)
    • Feb 17, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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