RBNH LIMITED

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

    Company NameRBNH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC186667
    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 RBNH LIMITED?

    • (8514) /

    Where is RBNH LIMITED located?

    Registered Office Address
    c/o BALHOUSIE CARE GROUP
    Earn House
    Lamberkine Drive
    PH1 1RA Perth
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RBNH LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for RBNH LIMITED?

    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

    3 pagesDS01

    Registered office address changed from Eastbourne House 3 Little Causeway Forfar DD8 2AD on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Jun 11, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 5,000
    SH01

    Director's details changed for Mr Graham Robert Ogilvie on May 01, 2011

    2 pagesCH01

    Full accounts made up to Apr 30, 2010

    20 pagesAA

    Alterations to floating charge 9

    15 pages466(Scot)

    legacy

    9 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    4 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Jun 11, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Miss Jill Henderson on Jan 01, 2010

    1 pagesCH03

    Director's details changed for Mr Anthony Roiall Banks on Jan 01, 2010

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Graham Robert Ogilvie as a director

    3 pagesAP01

    Accounts for a small company made up to Apr 30, 2009

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of RBNH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Jill
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Secretary
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    British138216080001
    BANKS, Anthony Roiall
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Director
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    JerseyBritish49110520003
    OGILVIE, Graham Robert
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    Director
    c/o Balhousie Care Group
    Lamberkine Drive
    PH1 1RA Perth
    Earn House
    Scotland
    ScotlandBritish148632850001
    BANKS, Theresa Eileen
    6 Carnbane Drive
    Balgillo
    DD5 3TW Dundee
    Angus
    Secretary
    6 Carnbane Drive
    Balgillo
    DD5 3TW Dundee
    Angus
    British103033860001
    CLEMENTS, Charles William
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Secretary
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    British107245300001
    DOLBY, Katharine
    26 Airlie Court
    Gleneagles Village
    PH3 1SA Auchterarder
    Secretary
    26 Airlie Court
    Gleneagles Village
    PH3 1SA Auchterarder
    British70218020003
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Secretary
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    CLEMENTS, Charles William
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Director
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    ScotlandBritish107245300001
    CLEMENTS, Melinda Joy
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    Director
    Laich House
    Caledonian Crescent
    PH3 1NG Auchterarder
    British55641480009
    DOLBY, Katharine
    26 Airlie Court
    Gleneagles Village
    PH3 1SA Auchterarder
    Director
    26 Airlie Court
    Gleneagles Village
    PH3 1SA Auchterarder
    British70218020003
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Director
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Does RBNH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 28, 2010
    Delivered On Oct 12, 2010
    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
    • Banco Santander Sa
    Transactions
    • Oct 12, 2010Registration of a charge (MG01s)
    • Oct 14, 2010Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 22, 2008
    Delivered On Sep 26, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Wheatlands nursing home, larbert road, bonnybridge STG53880.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 26, 2008Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Sep 10, 2008
    Delivered On Sep 19, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ruthven tower, auchterarder, county of perth PTH20788.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Sep 19, 2008Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 11, 2006
    Delivered On Apr 21, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rumbling bridge nursing home and adjacent ground, rumbling bridge, kinross.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 21, 2006Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Dec 16, 2005
    Delivered On Jan 04, 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 Royal Bank of Scotland PLC
    Transactions
    • Jan 04, 2006Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Standard security
    Created On Oct 08, 1998
    Delivered On Oct 15, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rumbling bridge nursing home,rumbling bridge,perthshire.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 1998Registration of a charge (410)
    • Aug 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Sep 17, 1998
    Delivered On Sep 29, 1998
    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
    • Sep 29, 1998Registration of a charge (410)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 17, 1998
    Delivered On Jul 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rumbling bridge nursing home,rumbling bridge,by kinross.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 23, 1998Registration of a charge (410)
    • Aug 26, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Jun 25, 1998
    Delivered On Jul 02, 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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 02, 1998Registration of a charge (410)
    • Jan 27, 1999Statement 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