CARE VISIONS HOLDINGS LTD

CARE VISIONS HOLDINGS LTD

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

    Company NameCARE VISIONS HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC175771
    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 VISIONS HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is CARE VISIONS HOLDINGS LTD located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CARE VISIONS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    CLADICHCARE ASSOCIATES LIMITEDMay 23, 1997May 23, 1997

    What are the latest accounts for CARE VISIONS HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What are the latest filings for CARE VISIONS HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on May 23, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on May 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on May 23, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on May 23, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Notification of Michael John Reid as a person with significant control on Jan 01, 2017

    2 pagesPSC01

    Accounts for a small company made up to Oct 31, 2015

    5 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on Apr 21, 2016

    1 pagesAD01

    Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on Apr 19, 2016

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 2
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts for a small company made up to Oct 31, 2013

    8 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 2
    SH01

    Accounts for a small company made up to Oct 31, 2012

    8 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Michael John Reid on Aug 01, 2011

    2 pagesCH01

    Who are the officers of CARE VISIONS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISHART, Robert Septimus Jardine
    Irish Street
    DG1 2NJ Dumfries
    166
    Dumfriesshire
    United Kingdom
    Secretary
    Irish Street
    DG1 2NJ Dumfries
    166
    Dumfriesshire
    United Kingdom
    British86787090003
    REID, Michael John
    Holestane Farm House
    DG3 5BD Thornhill
    1
    Dumfriesshire
    Scotland
    Director
    Holestane Farm House
    DG3 5BD Thornhill
    1
    Dumfriesshire
    Scotland
    United KingdomBritish146741180003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    SAVILL BEVAN BUTLER LIMITED
    1 Regent Street
    SW1Y 4NN London
    Director
    1 Regent Street
    SW1Y 4NN London
    53809740001

    Who are the persons with significant control of CARE VISIONS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John Reid
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Jan 01, 2017
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CARE VISIONS HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 17, 2001
    Delivered On Oct 24, 2001
    Outstanding
    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
    • Oct 24, 2001Registration of a charge (410)
    Standard security
    Created On Oct 01, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Chapelknowe house, canonbie, dumfriesshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2001Registration of a charge (410)
    • Jan 17, 2003Statement 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