SCOT HOME CARE LIMITED

SCOT HOME CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOT HOME CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173276
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SCOT HOME CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBJ 336 LIMITEDMar 07, 1997Mar 07, 1997

    What are the latest accounts for SCOT HOME CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SCOT HOME CARE 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

    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 Mar 07, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016

    2 pagesAP01

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

    1 pagesTM01

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

    1 pagesAA01

    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

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesCH01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2
    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

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Mar 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Stuart Howard as a director

    1 pagesTM01

    Who are the officers of SCOT HOME CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Carl Michael
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Director
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    EnglandBritish232841280001
    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
    167133370001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171626690001
    RUSHFORTH, Douglas Alexander
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    Secretary
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    British52273580002
    WESTWOOD, Philip
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    Secretary
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    British158791960001
    HBJ SECRETARIAL LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006200001
    ELLIS, Martyn Anthony
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    HOWARD, Stuart Michael
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    PREECE, Richard Mark
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Director
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    EnglandBritish97531900001
    RUSHFORTH, Ann Bruce
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    Director
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    ScotlandScottish9506120004
    WESTON, Paul David James
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    Director
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    United KingdomBritish61904620002
    WESTWOOD, Philip John
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    Director
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    EnglandBritish164395390001
    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 KingdomBritish182872850002
    YOUNG, Sandy
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    Director
    The Mill House
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    Ground Floor
    Scotland
    EnglandBritish158784180001
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Director
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001

    Who are the persons with significant control of SCOT HOME CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health And Lifecare Options (Services) Limited
    Newhaven Road
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    The Mill House
    Scotland
    Apr 06, 2016
    Newhaven Road
    Bonnington Mill Business Centre
    EH6 5QG Edinburgh
    The Mill House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc135222
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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