THE COMPLETE CARE COMPANY LIMITED

THE COMPLETE CARE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE COMPLETE CARE COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182337
    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 THE COMPLETE CARE COMPANY LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is THE COMPLETE CARE COMPANY LIMITED located?

    Registered Office Address
    Units 5 & 6 Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COMPLETE CARE COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for THE COMPLETE CARE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 07, 2013

    2 pagesAD01

    Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Apr 24, 2013

    2 pagesTM02

    Termination of appointment of Craig Archibald Macdonald Hendry as a director on Apr 24, 2013

    2 pagesTM01

    Termination of appointment of Scott Sommervaille Christie as a director on Apr 24, 2013

    2 pagesTM01

    Appointment of Mears Group Plc as a director on Apr 24, 2013

    3 pagesAP02

    Appointment of Mr Ben Robert Westran as a director on Apr 24, 2013

    3 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 1,000
    SH01

    Alterations to floating charge 6

    8 pages466(Scot)

    Alterations to floating charge 6

    9 pages466(Scot)

    Annual return made up to Jan 22, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    14 pagesAA

    Full accounts made up to Sep 30, 2010

    14 pagesAA

    Director's details changed for Craig Archibald Macdonald Hendry on Dec 12, 2011

    2 pagesCH01

    legacy

    6 pagesMG01s

    Appointment of Mr Scott Sommervaille Christie as a director

    2 pagesAP01

    Termination of appointment of Derek Leslie as a director

    1 pagesTM01

    Director's details changed for Derek Cameron Leslie on Jan 28, 2011

    2 pagesCH01

    Director's details changed for Derek Cameron Leslie on Jan 28, 2011

    2 pagesCH01

    Annual return made up to Jan 22, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Derek Cameron Leslie as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2009

    16 pagesAA

    Who are the officers of THE COMPLETE CARE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WESTRAN, Ben Robert
    Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Units 5 & 6
    Scotland
    Director
    Glenburn Court
    Glenburn Road
    G74 5BA East Kilbride
    Units 5 & 6
    Scotland
    United KingdomBritish127102240001
    MEARS GROUP PLC
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Director
    Montpellier Court
    Cloucester Business Park
    GL3 4AH Brockworth
    1390
    Gloucester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03232863
    149799340001
    HENDRY, Craig Archibald Macdonald
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    British104826820001
    MCALLISTER, Andrea
    23 Glen Shiel Crescent
    KA2 0LS Kilmarnock
    Ayrshire
    Secretary
    23 Glen Shiel Crescent
    KA2 0LS Kilmarnock
    Ayrshire
    British109123490001
    MCKEITH, Margaret
    21 Doonview Gardens
    Doonfoot
    KA7 4HZ Ayr
    Secretary
    21 Doonview Gardens
    Doonfoot
    KA7 4HZ Ayr
    British56472170002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CHRISTIE, Scott Sommervaille
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish104262520001
    HENDRY, Craig Archibald Macdonald
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandUnited Kingdom104826820002
    LESLIE, Derek Cameron
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandBritish135400010002
    LUNDAY, Jacqueline Anne
    6 Nevan Road
    KA10 7JP Troon
    Ayrshire
    Director
    6 Nevan Road
    KA10 7JP Troon
    Ayrshire
    British56472180001
    MCKEITH, David Douglas, Dr
    21 Doonview Gardens
    KA7 4HZ Ayr
    Director
    21 Doonview Gardens
    KA7 4HZ Ayr
    British68250220003
    MCKEITH, Margaret
    21 Doonview Gardens
    Doonfoot
    KA7 4HZ Ayr
    Director
    21 Doonview Gardens
    Doonfoot
    KA7 4HZ Ayr
    British56472170002
    MCKEITH, Thomas Carruthers
    3 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    Director
    3 Lady Margaret Drive
    KA10 7AL Troon
    Ayrshire
    British163640001
    SCULLION, Kevin
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    Director
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    British113907930001
    STORIE, Brian Jonathan
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    Director
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    United KingdomBritish148128590001

    Does THE COMPLETE CARE COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 23, 2011
    Delivered On Oct 06, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 06, 2011Registration of a charge (MG01s)
    • Jul 26, 2012Alteration to a floating charge (466 Scot)
    • Dec 11, 2012Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 27, 2008
    Delivered On Aug 29, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Aug 29, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Jan 25, 2005
    Delivered On Jan 29, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 29, 2005Registration of a charge (410)
    • Mar 15, 2005Alteration to a floating charge (466 Scot)
    • Sep 06, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 17, 2005
    Delivered On Jan 28, 2005
    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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Jan 28, 2005Registration of a charge (410)
    • Sep 06, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jun 19, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2002Registration of a charge (410)
    • Mar 13, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 27, 1999
    Delivered On Feb 03, 1999
    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
    • Kellock Limited
    Transactions
    • Feb 03, 1999Registration of a charge (410)
    • Mar 13, 2006Statement 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