UKBizDB.co.uk

CANNIESBURN CAREHOMES LTD.

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, Canning Street, Edinburgh, Scotland, EH3 8EH

Director10 December 2019Active
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR

Secretary03 August 2006Active
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR

Secretary03 August 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 August 2006Active
Robinhill, Robinhill Hazelden Road, Mearnskirk, Glasgow, United Kingdom, G77 6RR

Director03 August 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 August 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-23Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Gazette

Gazette filings brought up to date.

Download
2020-12-22Gazette

Gazette notice compulsory.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Accounts

Change account reference date company previous extended.

Download
2019-12-18Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Address

Change registered office address company with date old address new address.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.