HOME CONCERN (SCOTLAND) LIMITED

HOME CONCERN (SCOTLAND) LIMITED

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

    Company NameHOME CONCERN (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC182626
    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 HOME CONCERN (SCOTLAND) LIMITED?

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

    Where is HOME CONCERN (SCOTLAND) 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 HOME CONCERN (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for HOME CONCERN (SCOTLAND) 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

    4 pagesDS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 20,000
    SH01

    Alterations to floating charge 5

    8 pages466(Scot)

    Alterations to floating charge 5

    9 pages466(Scot)

    Annual return made up to Jan 23, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2011

    17 pagesAA

    Full accounts made up to Sep 30, 2010

    15 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 23, 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

    17 pagesAA

    Who are the officers of HOME CONCERN (SCOTLAND) 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 KingdomBritishDirector127102240001
    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
    COWAN, George Gordon
    56 Bentinck Drive
    KA10 7HY Troon
    Ayrshire
    Secretary
    56 Bentinck Drive
    KA10 7HY Troon
    Ayrshire
    BritishSales Director9494300005
    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
    BritishFinance Director104826820001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SIVITER, Peter
    39 Bellevue Crescent
    KA7 2DP Ayr
    Secretary
    39 Bellevue Crescent
    KA7 2DP Ayr
    BritishManagement Consultant56962620001
    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
    ScotlandBritishDirector104262520001
    COWAN, George Gordon
    56 Bentinck Drive
    KA10 7HY Troon
    Ayrshire
    Director
    56 Bentinck Drive
    KA10 7HY Troon
    Ayrshire
    United KingdomBritishSales Director9494300005
    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 KingdomFinance Director104826820002
    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
    GlasgowBritishChartered Accountant135400010001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    RAE, James
    Drumbarr
    KA6 6BN Ayr
    Director
    Drumbarr
    KA6 6BN Ayr
    ScotlandBritishManagement Consultant56962480002
    SCULLION, Kevin
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    Director
    11 Barrmill Road
    KA15 1LG Burnhouse
    Ayrshire
    BritishManaging Director113907930001
    SIVITER, Peter
    39 Bellevue Crescent
    KA7 2DP Ayr
    Director
    39 Bellevue Crescent
    KA7 2DP Ayr
    BritishManagement Consultant56962620001
    SMITH, Irene
    South Paddock
    1 Crossburn Drive
    KA10 7NA Loans
    Ayrshire
    Director
    South Paddock
    1 Crossburn Drive
    KA10 7NA Loans
    Ayrshire
    ScotlandBritishHomecare76965520001
    STORIE, Brian Jonathan
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    Director
    Struan Park
    Westfield Road
    KY15 5DS Cupar
    United KingdomBritishFinance Director148128590001

    Does HOME CONCERN (SCOTLAND) 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 Mar 07, 2008
    Delivered On Mar 14, 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
    • Mar 14, 2008Registration of a charge (410)
    Floating charge
    Created On Nov 24, 2006
    Delivered On Nov 29, 2006
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 2006Registration of a charge (410)
    • Apr 05, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Feb 27, 2003
    Delivered On Mar 04, 2003
    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
    • Mar 04, 2003Registration of a charge (410)
    • Nov 29, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 19, 1998
    Delivered On May 28, 1998
    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
    • National Westminster Bank PLC
    Transactions
    • May 28, 1998Registration of a charge (410)
    • Mar 24, 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