STRATHVIEW CARE HOME LIMITED

STRATHVIEW CARE HOME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTRATHVIEW CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC265205
    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 STRATHVIEW CARE HOME LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is STRATHVIEW CARE HOME LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STRATHVIEW CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for STRATHVIEW 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
    L7KP0UMY

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA
    A7BFXPDL

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01
    X726M9IW

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA
    A6ESRWX7

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01
    X62U5XLC

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA
    A5F1UVHT

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01
    X54TOEJ6

    Director's details changed for Mr Jonathan David Farkas on Jul 20, 2015

    2 pagesCH01
    X54TOEDT

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jul 20, 2015

    1 pagesCH04
    X54TOEH6

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA
    L4G72XGW

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    SH01
    X44DFH03

    Appointment of Jonathan David Farkas as a director on Jan 27, 2015

    2 pagesAP01
    X4064W1L

    Termination of appointment of Mathieu Streiff as a director on Jan 27, 2015

    1 pagesTM01
    X4062JUP

    legacy

    28 pagesPARENT_ACC
    L3HI7OUQ

    legacy

    3 pagesGUARANTEE1
    L3HI7OV6

    legacy

    1 pagesAGREEMENT1
    L3HI7OUY

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 1
    SH01
    X35U4E4J

    Director's details changed for Mr Mathieu Streiff on Mar 31, 2014

    2 pagesCH01
    X35U4E4B

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Mar 31, 2014

    1 pagesCH04
    X35U4E43

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    4 pagesAA01
    A2INB7MQ

    Registered office address changed from * C/O Marchglen Care Home 2 Gannel Hill View Fishcross Alloa Clackmannanshire FK10 3GN United Kingdom* on Oct 11, 2013

    2 pagesAD01
    A2IKP1OB

    Accounts for a dormant company made up to Mar 31, 2013

    10 pagesAA
    S2I4RKW8

    Appointment of Sanne Group Secretaries (Uk) Limited as a secretary

    3 pagesAP04
    A2HCSPQ9

    Who are the officers of STRATHVIEW CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE GROUP SECRETARIES (UK) LIMITED
    Palmer Street
    SW1H 0AD London
    21
    England
    Secretary
    Palmer Street
    SW1H 0AD London
    21
    England
    Identification TypeEuropean Economic Area
    Registration Number8334728
    175738460001
    FARKAS, Jonathan David
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    LuxembourgAmericanManaging Director193539990001
    PEEBLES, Shona
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    Secretary
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    British96524290002
    SCHOFIELD, Nigel Bennett
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    Secretary
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    BritishCompany Director52338530002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    FAIRCHILD, Andrew Peter
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    Director
    North Down 15 Hop Meadow
    East Bergholt
    CO7 6QR Colchester
    Essex
    United KingdomBritishCompany Director105327990001
    HILL, Peter Martin
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    Director
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    EnglandBritishAccountant130983750001
    JEFFERY, Paul Anthony Keith
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    Director
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    United KingdomBritishAccountant65609290003
    PEEBLES, James Alexander
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    Director
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    BritishSelf Employed96524280002
    PEEBLES, Shona
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    Director
    Hazel Den
    Balmalcolm
    KY15 7TJ Cupar
    Fife
    BritishSelf Employed96524290002
    SCHOFIELD, Nigel Bennett
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    Director
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    C/O Marchglen Care Home 2
    Clackmannanshire
    United Kingdom
    United KingdomBritishSolicitor148139420001
    STREIFF, Mathieu Bernard
    c/o Sanne Group
    10/12 Cork Street
    W1S 3NP London
    Pollen House
    England
    Director
    c/o Sanne Group
    10/12 Cork Street
    W1S 3NP London
    Pollen House
    England
    United StatesAmericanAttorney200529310001
    WHITE, Ian James
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    2
    Clackmannanshire
    Director
    Gannel Hill View
    Fishcross
    FK10 3GN Alloa
    2
    Clackmannanshire
    EnglandBritishCompany Director133383410003

    Who are the persons with significant control of STRATHVIEW CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    Apr 06, 2016
    21 Palmer Street
    SW1H 0AD London
    Asticus Building, 2nd Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityThe Companies Act 2006
    Place RegisteredCompanies House
    Registration Number042582555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STRATHVIEW CARE HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 2010
    Delivered On Aug 12, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 12, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jul 28, 2010
    Delivered On Aug 11, 2010
    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
    • Bank Scotland PLC
    Transactions
    • Aug 11, 2010Registration of a charge (MG01s)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 18, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Strathview care home, carswell wynd, auchtermuchty, fife FFE28660.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 20, 2008Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Mar 14, 2008
    Delivered On Mar 20, 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
    • Bank of Scotland PLC
    Transactions
    • Mar 20, 2008Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Deed of accession & charge
    Created On Mar 13, 2008
    Delivered On Mar 20, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Mar 20, 2008Registration of a charge (410)
    • Sep 14, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 31, 2004
    Delivered On Jun 17, 2004
    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
    • Jun 17, 2004Registration of a charge (410)
    • Mar 15, 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