BALHOUSIE LUNCARTY CARE HOME LIMITED

BALHOUSIE LUNCARTY CARE HOME LIMITED

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

    Company NameBALHOUSIE LUNCARTY CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244500
    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 BALHOUSIE LUNCARTY CARE HOME LIMITED?

    • (7487) /

    Where is BALHOUSIE LUNCARTY CARE HOME LIMITED located?

    Registered Office Address
    Eastbourne House
    3 Little Causeway
    DD8 2AD Forfar
    Angus
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BALHOUSIE LUNCARTY CARE HOME LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAIRKAT LIMITEDJul 01, 2003Jul 01, 2003
    MACROCOM (820) LIMITEDFeb 24, 2003Feb 24, 2003

    What are the latest accounts for BALHOUSIE LUNCARTY CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for BALHOUSIE LUNCARTY CARE HOME 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

    Annual return made up to Feb 24, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2011

    Statement of capital on Apr 01, 2011

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Apr 30, 2010

    16 pagesAA

    Alterations to floating charge 5

    15 pages466(Scot)

    legacy

    9 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG03s

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Feb 24, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Eastbourne House 3 Littlecauseway Forfar Angus DD8 2AD on Mar 03, 2010

    1 pagesAD01

    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

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

    7 pagesAA

    Appointment of Graham Robert Ogilvie as a director

    3 pagesAP01

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages353

    Total exemption small company accounts made up to Feb 29, 2008

    4 pagesAA

    Who are the officers of BALHOUSIE LUNCARTY CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Jill
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    Secretary
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    British138216080001
    BANKS, Anthony Roiall
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    Director
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    JerseyBritish49110520003
    OGILVIE, Graham Robert
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    Director
    House
    3 Little Causeway
    DD8 2AD Forfar
    Eastbourne
    Angus
    Scotland
    ScotlandBritish148632850001
    GREENFIELD, James
    Girreon
    PH8 0EG Amulree
    Perthshire
    Secretary
    Girreon
    PH8 0EG Amulree
    Perthshire
    British90952200001
    HENDRY, Laura
    50 Haco Street
    KA30 9BG Largs
    Ayrshire
    Secretary
    50 Haco Street
    KA30 9BG Largs
    Ayrshire
    British113121740001
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Secretary
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    ABERDEIN CONSIDINE & COMPANY
    80/9 Bonaccord Crescent
    AB11 6DN Aberdeen
    Secretary
    80/9 Bonaccord Crescent
    AB11 6DN Aberdeen
    110846010001
    MACROBERTS
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Midlothian
    84066730001
    MACROBERTS (FIRM)
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    Nominee Secretary
    Excel House
    30 Semple Street
    EH3 8BL Edinburgh
    900024590001
    HENDRY, David Buchan
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    Director
    Cardney Estate
    Butterstone
    PH8 0EY By Dunkeld
    Over Cardney Farmhouse
    Perthshire
    ScotlandBritish128555100001
    MORGAN, Andrew Kenneth
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    Director
    Newton Road
    DD7 6HQ Carnoustie
    37
    Angus
    British129548910001
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does BALHOUSIE LUNCARTY CARE HOME 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 Apr 09, 2008
    Delivered On Apr 23, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Luncarty house, luncarty, perth PTH18324.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2008Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 04, 2008
    Delivered On Apr 11, 2008
    Satisfied
    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
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 11, 2008Registration of a charge (410)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Oct 14, 2003
    Delivered On Oct 18, 2003
    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
    • Oct 18, 2003Registration of a charge (410)
    • Apr 15, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 01, 2003
    Delivered On Jul 04, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as luncarty house, luncarty, perthshire--title number PTH18324.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 04, 2003Registration of a charge (410)
    • Jul 25, 2008Statement 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