This company is commonly known as Canniesburn Carehomes Ltd.. The company was founded 17 years ago and was given the registration number SC306301. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, Canning Street, Edinburgh, . This company's SIC code is 86900 - Other human health activities.
Name | : | CANNIESBURN CAREHOMES LTD. |
---|---|---|
Company Number | : | SC306301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 10 December 2019 | Active |
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR | Secretary | 03 August 2006 | Active |
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR | Secretary | 03 August 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 03 August 2006 | Active |
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR | Director | 03 August 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 03 August 2006 | Active |
Boclair Care Limited | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Priory, Stomp Road, Slough, England, SL1 7LW |
Nature of control | : |
|
Mrs Saraswatee Fowdar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Robinhill, Robinhill Hazelden Road, Glasgow, United Kingdom, G77 6RR |
Nature of control | : |
|
Mr Devanand Fowdar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Robinhill, Robinhill Hazelden Road, Glasgow, United Kingdom, G77 6RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Accounts | Accounts with accounts type small. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Gazette | Gazette filings brought up to date. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Change account reference date company previous extended. | Download |
2019-12-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.