UKBizDB.co.uk

SOUTHSIDE NURSING HOME LIMITED

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

This company is commonly known as Southside Nursing Home Limited. The company was founded 38 years ago and was given the registration number SC095974. The firm's registered office is in PETERHEAD. You can find them at Goldwells Ltd, 37, Broad Street, Peterhead, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SOUTHSIDE NURSING HOME LIMITED
Company Number:SC095974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1985
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Goldwells Ltd, 37, Broad Street, Peterhead, Scotland, AB42 1JB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director18 January 2019Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director18 January 2019Active
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN

Director18 January 2019Active
16 Union Street, Inverness, IV1 1PL

Secretary-Active
17 Alton Bank, Nairn, IV12 5PJ

Director12 September 2008Active
16 Union Street, Inverness, IV1 1PL

Director-Active
24 Union Street, Inverness, IV1 1PL

Director-Active
Barravourich, Kilianan, By Abriachan, Inverness, Scotland, IV3 8LA

Director01 April 2002Active
16 Union Street, Inverness, IV1 1PL

Director-Active
Barravourich, Kilianan, By Abriachan, Inverness, Scotland, IV3 8LA

Director04 August 2009Active

People with Significant Control

Brunstane Investments Limited
Notified on:18 January 2019
Status:Active
Country of residence:Scotland
Address:Goldwells Ltd, 37 Broad Street, Peterhead, Scotland, AB42 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jean Diana Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:Clifton Lodge, Culduthel Road, Inverness, Scotland, IV2 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Address

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

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Address

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

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.