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.
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 | : |
|
Registered Address | : | Geddes House, Kirkton North, Livingston, EH54 6GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geddes House, Kirkton North, Livingston, EH54 6GU | Secretary | 05 March 2019 | Active |
Geddes House, Kirkton North, Livingston, EH54 6GU | Director | 05 March 2019 | Active |
Geddes House, Kirkton North, Livingston, EH54 6GU | Director | 21 April 2015 | Active |
31 Clarendon Road, Linlithgow, EH49 6AN | Secretary | 26 August 1996 | Active |
Brooklea, Millbrae, Currie, Edinburgh, EH14 6AD | Secretary | 28 February 2008 | Active |
Berrywell, Duns, TD11 3HR | Secretary | 14 May 1997 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 02 April 1996 | Active |
Banff Care Home, Colleonard Road, Banff, Scotland, AB45 1DZ | Director | 01 July 2013 | Active |
Brooklea, Millbrae, Currie, Edinburgh, EH14 6AD | Director | 27 July 2007 | Active |
152 Eastwoodmains Road, Clarkston, Glasgow, G76 7HF | Director | 26 August 1996 | Active |
26 Wilson Crescent, Whitehills, Banff, AB45 2LW | Director | 30 September 2004 | Active |
21 Montgreenan View, Kilwinning, KA13 7NL | Director | 26 August 1996 | Active |
Berrywell, Duns, TD11 3HR | Director | 10 December 2002 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 02 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-02 | Accounts | Accounts with accounts type small. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Change account reference date company current extended. | Download |
2020-08-28 | Accounts | Accounts with accounts type small. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type small. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Officers | Appoint person secretary company with name date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Accounts | Accounts with accounts type small. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.