BLACKFAULDS HOUSE NURSING HOME LIMITED

BLACKFAULDS HOUSE NURSING HOME LIMITED

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

    Company NameBLACKFAULDS HOUSE NURSING HOME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC175033
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of BLACKFAULDS HOUSE NURSING HOME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is BLACKFAULDS HOUSE NURSING HOME LIMITED located?

    Registered Office Address
    C/O Dylan Associates
    0/2 780 Crow Rd, Jordanhill
    G13 1LX Glasgow
    Glasgow City
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKFAULDS HOUSE NURSING HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKFAULDS NURSING HOME LIMITEDMay 01, 1997May 01, 1997

    What are the latest accounts for BLACKFAULDS HOUSE NURSING HOME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BLACKFAULDS HOUSE NURSING HOME LIMITED?

    Last Confirmation Statement Made Up ToDec 01, 2025
    Next Confirmation Statement DueDec 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 01, 2024
    OverdueNo

    What are the latest filings for BLACKFAULDS HOUSE NURSING HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Dec 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    9 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 15, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2021

    9 pagesAA

    Unaudited abridged accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 21, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 21, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    8 pagesAA

    Registered office address changed from C/O Dylan Associates PO Box G5 8HS 32a Stromness Street Glasgow Scotland G5 8HS United Kingdom to C/O Dylan Associates 0/2 780 Crow Rd, Jordanhill Glasgow Glasgow City G13 1LX on Dec 05, 2018

    1 pagesAD01

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Yates as a director on Dec 31, 2017

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Registered office address changed from Westfield Road Avonbridge Falkirk Stirlingshire FK1 2JZ to C/O Dylan Associates PO Box G5 8HS 32a Stromness Street Glasgow Scotland G5 8HS on Jan 24, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of BLACKFAULDS HOUSE NURSING HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PODDAR, Sharda
    Associates
    0/2 780 Crow Rd, Jordanhill
    G13 1LX Glasgow
    C/O Dylan
    Glasgow City
    United Kingdom
    Director
    Associates
    0/2 780 Crow Rd, Jordanhill
    G13 1LX Glasgow
    C/O Dylan
    Glasgow City
    United Kingdom
    ScotlandIndianDirector33020330001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WRIGHT, Gail Ross
    Wester Chalder
    AB55 5QD Keith
    Mill Cottage
    Banffshire
    Secretary
    Wester Chalder
    AB55 5QD Keith
    Mill Cottage
    Banffshire
    BritishAdministrative Assistant53796020003
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    ROSS, Elizabeth Mcleod
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    Stirlingshire
    Director
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    Stirlingshire
    BritishDirector53260250001
    ROSS, Gail
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    Director
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    BritishAdministrative Assistant53796020001
    ROSS, Roderick Ian
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    Stirlingshire
    Director
    Blackfaulds House Westfield Road
    Avonbridge
    FK1 2JZ Falkirk
    Stirlingshire
    BritishDirector53260340001
    TAYLOR, Jacqueline Munro
    18 Laurel Gardens
    Mill Hill
    NW7 3HA London
    Director
    18 Laurel Gardens
    Mill Hill
    NW7 3HA London
    EnglandBritishDirector53796080001
    TAYLOR, Jacqueline Munro
    18 Laurel Gardens
    Mill Hill
    NW7 3HA London
    Director
    18 Laurel Gardens
    Mill Hill
    NW7 3HA London
    EnglandBritishCompany Director53796080001
    WRIGHT, Gail
    Wester Chalder
    AB55 5QD Keith
    Mill Cottage
    Banffshire
    Director
    Wester Chalder
    AB55 5QD Keith
    Mill Cottage
    Banffshire
    ScotlandBritishAdministrative Assistant53796020006
    YATES, Kenneth
    c/o Dylan Associates
    Stromness Street
    G5 8hs
    G5 8HS Glasgow
    32a
    Scotland
    United Kingdom
    Director
    c/o Dylan Associates
    Stromness Street
    G5 8hs
    G5 8HS Glasgow
    32a
    Scotland
    United Kingdom
    ScotlandBritishCompany Director195127470001

    Who are the persons with significant control of BLACKFAULDS HOUSE NURSING HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sharda Poddar
    Stromness Street
    G5 8HS Glasgow
    32a
    Scotland
    Apr 06, 2016
    Stromness Street
    G5 8HS Glasgow
    32a
    Scotland
    No
    Nationality: Indian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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