SCOT HOME CARE LIMITED
Overview
| Company Name | SCOT HOME CARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC173276 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOT HOME CARE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOT HOME CARE LIMITED located?
| Registered Office Address | C/O ALLIED HEALTHCARE Ground Floor The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOT HOME CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBJ 336 LIMITED | Mar 07, 1997 | Mar 07, 1997 |
What are the latest accounts for SCOT HOME CARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for SCOT HOME CARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 05, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Victoria Haynes as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Taguma Ngondonga as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stuart Howard as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SCOT HOME CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Carl Michael | Director | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor | England | British | 232841280001 | |||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 167133370001 | |||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171626690001 | |||||||
| RUSHFORTH, Douglas Alexander | Secretary | 4 Ledcameroch Crescent G61 4AD Glasgow | British | 52273580002 | ||||||
| WESTWOOD, Philip | Secretary | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor Scotland | British | 158791960001 | ||||||
| HBJ SECRETARIAL LIMITED | Nominee Secretary | 19 Ainslie Place EH3 6AU Edinburgh | 900006200001 | |||||||
| ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| PREECE, Richard Mark | Director | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor | England | British | 97531900001 | |||||
| RUSHFORTH, Ann Bruce | Director | Caerleon House 4 Ledcameroch Crescent G61 4AD Bearsden | Scotland | Scottish | 9506120004 | |||||
| WESTON, Paul David James | Director | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor Scotland | United Kingdom | British | 61904620002 | |||||
| WESTWOOD, Philip John | Director | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor Scotland | England | British | 164395390001 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 | |||||
| YOUNG, Sandy | Director | The Mill House Bonnington Mill Business Centre EH6 5QG Edinburgh Ground Floor Scotland | England | British | 158784180001 | |||||
| HENDERSON BOYD JACKSON LIMITED | Nominee Director | 19 Ainslie Place EH3 6AU Edinburgh | 900006190001 |
Who are the persons with significant control of SCOT HOME CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Health And Lifecare Options (Services) Limited | Apr 06, 2016 | Newhaven Road Bonnington Mill Business Centre EH6 5QG Edinburgh The Mill House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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