CARE LINK (SCOTLAND) LTD.

CARE LINK (SCOTLAND) LTD.

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

    Company NameCARE LINK (SCOTLAND) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168567
    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 CARE LINK (SCOTLAND) LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARE LINK (SCOTLAND) LTD. located?

    Registered Office Address
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE LINK (SCOTLAND) LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CARE LINK (SCOTLAND) LTD.?

    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

    Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017

    2 pagesAP01

    Confirmation statement made on Sep 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Sep 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Sep 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Appointment of Victoria Haynes as a secretary

    2 pagesAP03

    Termination of appointment of Taguma Ngondonga as a secretary

    1 pagesTM02

    Appointment of Mr John Henry Whitehead as a director

    2 pagesAP01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    4 pagesAA

    Appointment of Darryn Stanley Gibson as a director

    2 pagesAP01

    Termination of appointment of Martyn Ellis as a director

    1 pagesTM01

    Termination of appointment of Stephen Bateman as a director

    1 pagesTM01

    Who are the officers of CARE LINK (SCOTLAND) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    Director
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    EnglandBritishAccountant232841280001
    CATNEY, Robert
    1 Bowfield Way
    Bowfield Rise
    PA9 1BF Howwood
    Secretary
    1 Bowfield Way
    Bowfield Rise
    PA9 1BF Howwood
    BritishPsv Driver49408990003
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166848640001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishDirector69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171756820001
    WESTWOOD, Philip John
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    Secretary
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    BritishAccountant71727490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BATEMAN, Stephen John
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    Director
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    EnglandBritishSupport Director133761180001
    CATNEY, Irene
    1 Bowfield Way
    Bowfield Rise
    PA9 1BF Howwood
    Director
    1 Bowfield Way
    Bowfield Rise
    PA9 1BF Howwood
    BritishManager44295540003
    ELLIS, Martyn Anthony
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o C/O Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew ZealanderCompany Director177930490001
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritishDirector46008570001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritishAccountant88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    BritishDirector69603410001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritishCompany Director172197670001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritishDirector111440290001
    WESTON, Paul David James
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    Director
    C/O Allied Healthcare Ground
    Floor The Mill House Bonnington
    EH6 5QG Mill Business Centre 72 Newhaven
    Road Edinburgh
    United KingdomBritishDirector61904620002
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant182872850002

    What are the latest statements on persons with significant control for CARE LINK (SCOTLAND) LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2016The 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 CARE LINK (SCOTLAND) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jan 06, 1997
    Delivered On Jan 17, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 17, 1997Registration of a charge (410)
    • Nov 10, 2004Statement of satisfaction of a charge in full or part (419a)

    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