GLENS CARE MANAGEMENT LIMITED

GLENS CARE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLENS CARE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC190638
    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 GLENS CARE MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GLENS CARE MANAGEMENT LIMITED located?

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

    What were the previous names of GLENS CARE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEAKAPEX LIMITEDOct 29, 1998Oct 29, 1998

    What are the latest accounts for GLENS CARE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for GLENS CARE MANAGEMENT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLENS CARE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 17, 2015 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 60,100
    SH01
    S4K3O682

    Annual return made up to Oct 17, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 60,100
    SH01
    S45DCDMQ

    Annual return made up to Oct 17, 2012 with full list of shareholders

    14 pagesAR01
    S45DCDWX

    Annual return made up to Oct 17, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 60,100
    SH01
    S45DCDX5

    Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland to Earn House 1 Lamberkine Drive Perth Perthshire PH1 1RA

    2 pagesAD02
    S44VU4IP

    Appointment of Anthony Roiall Banks as a secretary on Oct 31, 2010

    3 pagesAP03
    S42ITCFN

    Termination of appointment of Jill Henderson as a secretary on Oct 31, 2010

    2 pagesTM02
    S42ITCH7

    Termination of appointment of Graham Robert Ogilvie as a director on Oct 31, 2010

    2 pagesTM01
    S42ITCFV

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA
    S42ITCF3

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA
    S42ITEO8

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA
    S42ITCF7

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA
    S42ITCFF

    legacy

    1 pagesAC93
    S3YWRVHF

    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
    S11GQ29K

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

    1 pagesAD01
    X0O2UDUX

    Annual return made up to Oct 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2011

    Statement of capital on Oct 21, 2011

    • Capital: GBP 60,100
    SH01
    X3T1RYK3

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

    2 pagesCH01
    X3T1QYK2

    Full accounts made up to Apr 30, 2010

    16 pagesAA
    SWYS6R7I

    Annual return made up to Oct 17, 2010 with full list of shareholders

    5 pagesAR01
    XQYXROJG

    Register(s) moved to registered inspection location

    1 pagesAD03
    XQYXQOJF

    Registered office address changed from * Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD* on Oct 25, 2010

    1 pagesAD01
    XQYXMOJB

    Who are the officers of GLENS CARE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Anthony Roiall
    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
    British195597950001
    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
    JerseyBritishDirector49110520003
    AIKENHEAD, Stuart
    200 Montrose Street
    DD9 7DZ Brechin
    Angus
    Secretary
    200 Montrose Street
    DD9 7DZ Brechin
    Angus
    British58641690001
    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
    BritishChartered Accountant138216080001
    MACKIE, Kevin James
    20a Clerk Street
    DD9 6AE Brechin
    Angus
    Secretary
    20a Clerk Street
    DD9 6AE Brechin
    Angus
    BritishGarage Franchise49315780004
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Secretary
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    BritishChartered Accountant129548910001
    SWILINSKI, Michael
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    Secretary
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    BritishProperty Developer35564740002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    AIKENHEAD, Stuart
    200 Montrose Street
    DD9 7DZ Brechin
    Angus
    Director
    200 Montrose Street
    DD9 7DZ Brechin
    Angus
    BritishProperty Developer58641690001
    MACKIE, Jane Greig
    38 North Latch Road
    DD9 6 Brechin
    Director
    38 North Latch Road
    DD9 6 Brechin
    BritishGarage Franchisee29060001
    MACKIE, Kevin James
    20a Clerk Street
    DD9 6AE Brechin
    Angus
    Director
    20a Clerk Street
    DD9 6AE Brechin
    Angus
    ScotlandBritishGarage Franchisee49315780004
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Director
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    BritishChartered Accountant129548910001
    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
    ScotlandBritishManaging Director148632850001
    SWILINSKI, Michael
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    Director
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    BritishProperty Developer35564740002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does GLENS CARE MANAGEMENT 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 Oct 25, 2006
    Delivered On Oct 31, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Eighteen to twenty church street, edzell in the county of angus known as the glens residential care home - see form 410 paper apart for more details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 2006Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On May 17, 1999
    Delivered On May 27, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 1999Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)

    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