Beaumont Drive
Falkirk
FK2 8SN
Scotland
Director Name | Mr Adrian Osborne Hendry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carrondale House Beaumont Drive Carron Falkirk FK2 8SN Scotland |
Director Name | Mr Graeme Allan Hendry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carrondale House Beaumont Drive Carron Falkirk FK2 8SN Scotland |
Director Name | Mr Mahmood Lakhani |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Sunnyside Gardens Upminster Essex RM14 3DR |
Director Name | Mr Michael Stephen Slack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 239 Greenmount Lane Bolton Lancashire BL1 5JB |
Secretary Name | Mrs Alison Jennifer Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ryecroft House Belmont Bolton Lancashire BL7 8AF |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Lathom Avenue Parbold Wigan Lancashire WN8 7DT |
Director Name | Robert Allan Hendry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carrondale House Beaumont Drive Beaumont Drive Falkirk FK2 8SN Scotland |
Secretary Name | Robert Allan Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carrondale House Beaumont Drive Carron Falkirk FK2 8SN Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Haines Watts 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Avondale Care (Scotland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419,408 |
Cash | £259,618 |
Current Liabilities | £206,157 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole benore care home, lochleven road, ballingry, lochgelly being the subjects on the south east side of lochleven road, ballingry, lochgelly registered in the land register of scotland under title number FFE61658. Outstanding |
---|---|
14 April 2021 | Delivered on: 15 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 April 2011 | Delivered on: 16 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security executed on 1 april 2011 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects on the southeast side of lochleven road ballingry lochgelly t/no scotland FFE61658. Outstanding |
1 April 2011 | Delivered on: 6 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 August 2007 | Delivered on: 21 August 2007 Satisfied on: 14 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 17/08/07 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects on the south east side of lochleven road ballingry lochgelly t/no FFE61658. Fully Satisfied |
8 August 2007 | Delivered on: 18 August 2007 Satisfied on: 14 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Accounts for a small company made up to 30 April 2019 (10 pages) |
30 October 2019 | Registered office address changed from Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU to C/O Haines Watts 17 Queens Lane Newcastle upon Tyne NE1 1RN on 30 October 2019 (1 page) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
21 November 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
15 December 2016 | Full accounts made up to 30 April 2016 (7 pages) |
15 December 2016 | Full accounts made up to 30 April 2016 (7 pages) |
8 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
8 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Adrian Hendry on 25 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Adrian Hendry on 25 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 May 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN United Kingdom on 6 May 2014 (1 page) |
24 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
24 September 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Robert Hendry as a director (1 page) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Robert Hendry as a director (1 page) |
1 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 November 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed for Graeme Hendry on 11 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Graeme Hendry on 11 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Graeme Hendry as a director (2 pages) |
30 January 2012 | Appointment of Graeme Hendry as a director (2 pages) |
24 January 2012 | Termination of appointment of Robert Hendry as a secretary (1 page) |
24 January 2012 | Termination of appointment of Robert Hendry as a secretary (1 page) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Resolutions
|
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
16 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Adrian Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page) |
24 May 2010 | Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page) |
24 May 2010 | Director's details changed for Mrs Catherine Joan Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Robert Allan Hendry on 1 May 2010 (1 page) |
24 May 2010 | Director's details changed for Adrian Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Adrian Hendry on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Robert Allan Hendry on 1 May 2010 (2 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
19 August 2008 | Director appointed adrian hendry (2 pages) |
19 August 2008 | Director appointed adrian hendry (2 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 19/05/08; full list of members (3 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from seddon building, plodder lane edge fold bolton BL4 0NN (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from seddon building, plodder lane edge fold bolton BL4 0NN (1 page) |
11 June 2008 | Company name changed flagship tower (fife) LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed flagship tower (fife) LIMITED\certificate issued on 12/06/08 (2 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
4 April 2008 | Appointment terminated director mahmood lakhani (1 page) |
4 April 2008 | Director and secretary appointed robert allan hendry (2 pages) |
4 April 2008 | Director appointed catherine joan hendry (2 pages) |
4 April 2008 | Appointment terminated secretary sarah cook (1 page) |
4 April 2008 | Director and secretary appointed robert allan hendry (2 pages) |
4 April 2008 | Appointment terminated director mahmood lakhani (1 page) |
4 April 2008 | Appointment terminated director alison brooks (1 page) |
4 April 2008 | Director appointed catherine joan hendry (2 pages) |
4 April 2008 | Appointment terminated secretary sarah cook (1 page) |
4 April 2008 | Appointment terminated director alison brooks (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
1 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
1 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 April 2008 | Curr ext from 31/12/2008 to 30/04/2009 (1 page) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
18 August 2007 | Particulars of mortgage/charge (5 pages) |
18 August 2007 | Particulars of mortgage/charge (5 pages) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
28 July 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
18 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
18 June 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Incorporation (17 pages) |