SANCTUARY CARE (R) SCOTLAND LIMITED
Overview
| Company Name | SANCTUARY CARE (R) SCOTLAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC284176 |
| 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 SANCTUARY CARE (R) SCOTLAND LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANCTUARY CARE (R) SCOTLAND LIMITED located?
| Registered Office Address | Sanctuary House 7 Freeland Drive G53 6PG Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANCTUARY CARE (R) SCOTLAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMBRACE REALTY SCOTLAND LTD | Aug 15, 2014 | Aug 15, 2014 |
| ESQUIRE REALTY (SCOTLAND) LIMITED | Jun 02, 2005 | Jun 02, 2005 |
| EXCHANGELAW (NO.385) LIMITED | May 04, 2005 | May 04, 2005 |
What are the latest accounts for SANCTUARY CARE (R) SCOTLAND LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SANCTUARY CARE (R) SCOTLAND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Neil King as a director on Sep 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Edward Henry Lunt as a director on May 22, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Williams as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Second filing for the termination of Craig Moule as a secretary | 5 pages | RP04TM02 | ||||||||||
Second filing for the appointment of Mrs Nicole Seymour as a secretary | 6 pages | RP04AP03 | ||||||||||
Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018 | 1 pages | TM02 | ||||||||||
| ||||||||||||
Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018 | 2 pages | AP03 | ||||||||||
| ||||||||||||
Change of details for Embrace Care Limited as a person with significant control on Apr 25, 2018 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2017 | 25 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sophie Atkinson as a secretary on Nov 17, 2017 | 1 pages | TM02 | ||||||||||
Who are the officers of SANCTUARY CARE (R) SCOTLAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEYMOUR, Nicole | Secretary | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | 246822880001 | |||||||
| LUNT, Edward Henry | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | United Kingdom | British | 258777900001 | |||||
| WARREN, Nathan | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | United Kingdom | British | 130959110002 | |||||
| WHITMORE, James Robert | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | 209804070001 | |||||
| WILLIAMS, Peter John | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | England | British | 163514920001 | |||||
| AMLANI, Pritesh | Secretary | Birling Road Ryarsh ME19 5LS West Malling Ryarsh Oast House Kent United Kingdom | British | 125206220002 | ||||||
| ATKINSON, Sophie | Secretary | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | 234611470001 | |||||||
| KANDELAKI, Katharine Amelia Christabel | Secretary | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | 160346080001 | |||||||
| MACDONALD, Morinne | Nominee Secretary | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | British | 900017470001 | ||||||
| MOULE, Craig Jon | Secretary | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | 240631750001 | |||||||
| AMLANI, Pritesh | Director | Welbeck Street W1G 8EW London 28 United Kingdom | England | British | 125206220002 | |||||
| ANOUP, Treon | Director | Apt 1 7 Cambridge Gate Regents Park NW1 4JX London | United Kingdom | British | 110454990001 | |||||
| KING, Anthony Neil | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | 9255540009 | |||||
| LEE, Patricia Lesley | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | United Kingdom | British | 192233540001 | |||||
| MACDONALD, Morinne | Nominee Director | Flat 3/2 30 Highburgh Road Dowanhill G12 9DZ Glasgow | Scotland | British | 900017470001 | |||||
| MANSON, David Lindsay | Director | 7 Freeland Drive G53 6PG Glasgow Sanctuary House Scotland | United Kingdom | British | 167628190001 | |||||
| MOULE, Craig Jon | Director | Castle Street WR1 3ZQ Worcester Sanctuary House, Chamber Court England | England | British | 135984850005 | |||||
| PERRY, David William | Director | Welbeck Street W1G 8EW London 28 United Kingdom | England | British | 33988060002 | |||||
| POLLOCK, Gail | Director | 41 Ballantrae Drive Newton Mearns G77 5TB Glasgow | British | 95307160001 | ||||||
| SMITH, Albert Edward | Director | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | England | British | 77631340001 | |||||
| TREON, Jaynee Sunita | Director | c/o C/O Company Secretary Bankend Road DG1 4AN Dumfries Allanbank Scotland | United Kingdom | British | 42532090004 |
Who are the persons with significant control of SANCTUARY CARE (R) SCOTLAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanctuary Care (North) Limited | Apr 06, 2016 | Castle Street WR1 3ZQ Worcester Sanctuary House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SANCTUARY CARE (R) SCOTLAND LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Camilla house nursing home, 19 grange terrace, edinburgh. Title number mid 29576. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Kirkton house, skene, westhill. Pitcairn lodge, skene, westhill. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Abercorn nursing home 184 to 194, low waters road, hamilton. Title number LAN83328. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Forefaulds nursing home, 33 blackbraes road, east kilbride, glasgow. Title numbers LAN5800 and LAN44609. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 08, 2015 Delivered On Apr 10, 2015 | Satisfied | ||
Brief description Tyneholm stables nursing home, pencaitland, tranent. Title number ELN12659. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 23, 2015 Delivered On Apr 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Mansewood nursing home 19 george street millport isle of cumbria BUT1056. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Abercorn nursing home 184 to 194 low waters road hamilton LAN3328. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rockville garelochhead helensburgh DMB9516. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Avonpark nursing home lesmahagow road strathaven LAN142805. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 hazel drive westhill aberdeen abn 73867. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Forefaulds nursing home 33-39 blackbraes road east kilbride glasgow LAN5800 and LAN44609. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 25, 2012 Delivered On Aug 10, 2012 | 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
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Jul 25, 2012 Delivered On Aug 10, 2012 | 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
| ||||
Transactions
| ||||
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Abercorn nursing home 184-192 low waters road hamilton LAN83328. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Forefaulds nursing home 33-39 blackbraes road east kilbride LAN5800 and subjects on the south west side of blackbraes road east kilbride glasgow LAN44609. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rockville garelochhead helensburgh DMB9516. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Avonpark nursing home lesmahagow road strathaven LAN142805. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 hazel drive westhill aberdeen ABN73867. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Mar 28, 2011 Delivered On Apr 05, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Mansewood nursing home 19 george street millport BUT1056. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Mar 25, 2011 Delivered On Apr 06, 2011 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Mar 25, 2011 Delivered On Apr 06, 2011 | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Mar 18, 2011 Delivered On Mar 29, 2011 | 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
| ||||
Transactions
| ||||
| Standard security | Created On Aug 19, 2008 Delivered On Aug 23, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 27 hazel drive, westhill, aberdeen ABN73867. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 20, 2008 Delivered On May 24, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rockville garelochhead DMB9516. | ||||
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