UKBizDB.co.uk

BANFF CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Banff Care Limited. The company was founded 28 years ago and was given the registration number SC164626. The firm's registered office is in LIVINGSTON. You can find them at Geddes House, Kirkton North, Livingston, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BANFF CARE LIMITED
Company Number:SC164626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Geddes House, Kirkton North, Livingston, EH54 6GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geddes House, Kirkton North, Livingston, EH54 6GU

Secretary05 March 2019Active
Geddes House, Kirkton North, Livingston, EH54 6GU

Director05 March 2019Active
Geddes House, Kirkton North, Livingston, EH54 6GU

Director21 April 2015Active
31 Clarendon Road, Linlithgow, EH49 6AN

Secretary26 August 1996Active
Brooklea, Millbrae, Currie, Edinburgh, EH14 6AD

Secretary28 February 2008Active
Berrywell, Duns, TD11 3HR

Secretary14 May 1997Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary02 April 1996Active
Banff Care Home, Colleonard Road, Banff, Scotland, AB45 1DZ

Director01 July 2013Active
Brooklea, Millbrae, Currie, Edinburgh, EH14 6AD

Director27 July 2007Active
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF

Director26 August 1996Active
26 Wilson Crescent, Whitehills, Banff, AB45 2LW

Director30 September 2004Active
21 Montgreenan View, Kilwinning, KA13 7NL

Director26 August 1996Active
Berrywell, Duns, TD11 3HR

Director10 December 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director02 April 1996Active

People with Significant Control

Dawnside Care Group Limited
Notified on:15 March 2022
Status:Active
Country of residence:United Kingdom
Address:Geddes House, Kirkton North, Livingston, United Kingdom, EH54 6GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Kenneth Donaldson
Notified on:16 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Geddes House, Livingston, EH54 6GU
Nature of control:
  • Significant influence or control
Mr Gary Keith Donaldson
Notified on:16 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Geddes House, Livingston, EH54 6GU
Nature of control:
  • Significant influence or control
Mrs Karren Cryle
Notified on:16 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Geddes House, Livingston, EH54 6GU
Nature of control:
  • Significant influence or control
Merithelp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Geddes House, Kirkton North, Livingston, United Kingdom, EH54 6GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-02Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Change account reference date company current extended.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type small.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Officers

Appoint person secretary company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.