HOME CONCERN (SCOTLAND) LIMITED
Overview
Company Name | HOME CONCERN (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC182626 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HOME CONCERN (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for HOME CONCERN (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on May 07, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on Apr 24, 2013 | 2 pages | TM02 | ||||||||||
Termination of appointment of Craig Archibald Macdonald Hendry as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of Scott Sommervaille Christie as a director on Apr 24, 2013 | 2 pages | TM01 | ||||||||||
Appointment of Mears Group Plc as a director on Apr 24, 2013 | 3 pages | AP02 | ||||||||||
Appointment of Mr Ben Robert Westran as a director on Apr 24, 2013 | 3 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Alterations to floating charge 5 | 8 pages | 466(Scot) | ||||||||||
Alterations to floating charge 5 | 9 pages | 466(Scot) | ||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 17 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Craig Archibald Macdonald Hendry on Dec 12, 2011 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG01s | ||||||||||
Appointment of Mr Scott Sommervaille Christie as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Leslie as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Derek Cameron Leslie on Jan 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Derek Cameron Leslie as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||
Who are the officers of HOME CONCERN (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WESTRAN, Ben Robert | Director | Glenburn Court Glenburn Road G74 5BA East Kilbride Units 5 & 6 Scotland | United Kingdom | British | Director | 127102240001 | ||||||||
MEARS GROUP PLC | Director | Montpellier Court Cloucester Business Park GL3 4AH Brockworth 1390 Gloucester United Kingdom |
| 149799340001 | ||||||||||
COWAN, George Gordon | Secretary | 56 Bentinck Drive KA10 7HY Troon Ayrshire | British | Sales Director | 9494300005 | |||||||||
HENDRY, Craig Archibald Macdonald | Secretary | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | British | Finance Director | 104826820001 | |||||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
SIVITER, Peter | Secretary | 39 Bellevue Crescent KA7 2DP Ayr | British | Management Consultant | 56962620001 | |||||||||
CHRISTIE, Scott Sommervaille | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | British | Director | 104262520001 | ||||||||
COWAN, George Gordon | Director | 56 Bentinck Drive KA10 7HY Troon Ayrshire | United Kingdom | British | Sales Director | 9494300005 | ||||||||
HENDRY, Craig Archibald Macdonald | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Scotland | United Kingdom | Finance Director | 104826820002 | ||||||||
LESLIE, Derek Cameron | Director | 52-54 Rose Street AB10 1HA Aberdeen Johnstone House United Kingdom | Glasgow | British | Chartered Accountant | 135400010001 | ||||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||||||
RAE, James | Director | Drumbarr KA6 6BN Ayr | Scotland | British | Management Consultant | 56962480002 | ||||||||
SCULLION, Kevin | Director | 11 Barrmill Road KA15 1LG Burnhouse Ayrshire | British | Managing Director | 113907930001 | |||||||||
SIVITER, Peter | Director | 39 Bellevue Crescent KA7 2DP Ayr | British | Management Consultant | 56962620001 | |||||||||
SMITH, Irene | Director | South Paddock 1 Crossburn Drive KA10 7NA Loans Ayrshire | Scotland | British | Homecare | 76965520001 | ||||||||
STORIE, Brian Jonathan | Director | Struan Park Westfield Road KY15 5DS Cupar | United Kingdom | British | Finance Director | 148128590001 |
Does HOME CONCERN (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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