SANCTUARY CARE (R) SCOTLAND LIMITED

SANCTUARY CARE (R) SCOTLAND LIMITED

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

    Company NameSANCTUARY CARE (R) SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC284176
    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 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 AddressNo

    What were the previous names of SANCTUARY CARE (R) SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBRACE REALTY SCOTLAND LTDAug 15, 2014Aug 15, 2014
    ESQUIRE REALTY (SCOTLAND) LIMITEDJun 02, 2005Jun 02, 2005
    EXCHANGELAW (NO.385) LIMITEDMay 04, 2005May 04, 2005

    What are the latest accounts for SANCTUARY CARE (R) SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SANCTUARY CARE (R) SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Anthony Neil King as a director on Sep 25, 2019

    1 pagesTM01

    Appointment of Mr Edward Henry Lunt as a director on May 22, 2019

    2 pagesAP01

    Appointment of Mr Peter John Williams as a director on Jan 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Jon Moule as a director on Jan 01, 2019

    1 pagesTM01

    Confirmation statement made on Dec 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Second filing for the termination of Craig Moule as a secretary

    5 pagesRP04TM02

    Second filing for the appointment of Mrs Nicole Seymour as a secretary

    6 pagesRP04AP03

    Termination of appointment of Craig Jon Moule as a secretary on May 25, 2018

    1 pagesTM02
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form TM02 has been replaced by a second filing on 12/07/2018

    Appointment of Mrs Nicole Seymour as a secretary on May 25, 2018

    2 pagesAP03
    Annotations
    DateAnnotation
    Jul 12, 2018Second Filing The information on the form AP03 has been replaced by a second filing on 12/07/2018

    Change of details for Embrace Care Limited as a person with significant control on Apr 25, 2018

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 22, 2018

    RES15

    Full accounts made up to Jun 30, 2017

    25 pagesAA

    Current accounting period shortened from Jun 30, 2018 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Sophie Atkinson as a secretary on Nov 17, 2017

    1 pagesTM02

    Who are the officers of SANCTUARY CARE (R) SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEYMOUR, Nicole
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Secretary
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    246822880001
    LUNT, Edward Henry
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    United KingdomBritish258777900001
    WARREN, Nathan
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    United KingdomBritish130959110002
    WHITMORE, James Robert
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish209804070001
    WILLIAMS, Peter John
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    EnglandBritish163514920001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    ATKINSON, Sophie
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Secretary
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    234611470001
    KANDELAKI, Katharine Amelia Christabel
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Secretary
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    160346080001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Secretary
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    British900017470001
    MOULE, Craig Jon
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Secretary
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    240631750001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    EnglandBritish125206220002
    ANOUP, Treon
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1 7 Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritish110454990001
    KING, Anthony Neil
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish9255540009
    LEE, Patricia Lesley
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    United KingdomBritish192233540001
    MACDONALD, Morinne
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    Nominee Director
    Flat 3/2 30 Highburgh Road
    Dowanhill
    G12 9DZ Glasgow
    ScotlandBritish900017470001
    MANSON, David Lindsay
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    Director
    7 Freeland Drive
    G53 6PG Glasgow
    Sanctuary House
    Scotland
    United KingdomBritish167628190001
    MOULE, Craig Jon
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    Director
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House, Chamber Court
    England
    EnglandBritish135984850005
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    Director
    Welbeck Street
    W1G 8EW London
    28
    United Kingdom
    EnglandBritish33988060002
    POLLOCK, Gail
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    Director
    41 Ballantrae Drive
    Newton Mearns
    G77 5TB Glasgow
    British95307160001
    SMITH, Albert Edward
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    EnglandBritish77631340001
    TREON, Jaynee Sunita
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    Director
    c/o C/O Company Secretary
    Bankend Road
    DG1 4AN Dumfries
    Allanbank
    Scotland
    United KingdomBritish42532090004

    Who are the persons with significant control of SANCTUARY CARE (R) SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    Apr 06, 2016
    Castle Street
    WR1 3ZQ Worcester
    Sanctuary House
    England
    No
    Legal FormPrivate Limited Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08991220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SANCTUARY CARE (R) SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 10, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Apr 18, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01s)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 10, 2012Registration of a charge (MG01s)
    • Aug 10, 2012Alteration to a floating charge (466 Scot)
    • Jun 13, 2014Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01s)
    • Aug 17, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 06, 2011Registration of a charge (MG01s)
    • Aug 17, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2011Registration of a charge (MG01s)
    • Aug 03, 2012Statement of satisfaction of a floating charge (MG03s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 23, 2008Registration of a charge (410)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 24, 2008Registration of a charge (410)
    • Aug 02, 2012Statement of satisfaction of a charge in full or part (MG02s)

    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