About

Registered Number: SC096630
Date of Incorporation: 06/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: BALHOUSIE CARE GROUP, Earn House, Lamberkine Drive, Perth, PH1 1RA

 

Founded in 1986, Advanced Specialist Care Ltd are based in Perth, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Kerr, Jill, Banks, Theresa Eileen, Feeney, Martin, Thomson, Laura Marion, Watt, Lesley Fiona, Elder, Muriel, Hepburn, Hugh, Hepburn, Mark Ernest in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Jill 12 September 2019 - 1
ELDER, Muriel N/A 31 August 1989 1
HEPBURN, Hugh N/A 12 March 2002 1
HEPBURN, Mark Ernest N/A 12 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BANKS, Theresa Eileen 03 February 2005 03 July 2006 1
FEENEY, Martin 25 January 2012 10 September 2013 1
THOMSON, Laura Marion 12 March 2002 03 February 2005 1
WATT, Lesley Fiona 31 January 2014 07 May 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 16 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 21 June 2018
MR04 - N/A 09 September 2017
MR04 - N/A 09 September 2017
MR01 - N/A 07 September 2017
MR01 - N/A 01 September 2017
MR01 - N/A 01 September 2017
MR01 - N/A 01 September 2017
MR01 - N/A 25 August 2017
CS01 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 27 August 2015
AD04 - Change of location of company records to the registered office 27 August 2015
MR04 - N/A 30 July 2015
AA - Annual Accounts 19 May 2015
AUD - Auditor's letter of resignation 09 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 28 August 2014
TM02 - Termination of appointment of secretary 15 May 2014
TM02 - Termination of appointment of secretary 06 February 2014
TM02 - Termination of appointment of secretary 31 January 2014
AP03 - Appointment of secretary 31 January 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 09 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
AP03 - Appointment of secretary 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
TM01 - Termination of appointment of director 04 May 2012
GAZ1 - First notification of strike-off action in London Gazette 04 May 2012
AA - Annual Accounts 03 May 2012
AD01 - Change of registered office address 13 December 2011
AD01 - Change of registered office address 13 December 2011
AD01 - Change of registered office address 13 December 2011
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 08 August 2011
CERTNM - Change of name certificate 08 July 2011
AA - Annual Accounts 01 February 2011
MG01s - Particulars of a charge created by a company registered in Scotland 26 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 15 October 2010
466(Scot) - N/A 15 October 2010
466(Scot) - N/A 14 October 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 01 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 01 October 2010
RESOLUTIONS - N/A 02 September 2010
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AUD - Auditor's letter of resignation 28 July 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 28 October 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
AA - Annual Accounts 19 December 2005
410(Scot) - N/A 16 December 2005
RESOLUTIONS - N/A 14 December 2005
RESOLUTIONS - N/A 14 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 16 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 22 December 2003
287 - Change in situation or address of Registered Office 14 September 2003
363s - Annual Return 11 August 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 14 August 2002
419a(Scot) - N/A 02 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
410(Scot) - N/A 22 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
419a(Scot) - N/A 13 March 2002
419a(Scot) - N/A 13 March 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 29 August 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 08 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 02 June 1997
410(Scot) - N/A 20 May 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 23 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 03 August 1994
410(Scot) - N/A 07 June 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 12 August 1992
AA - Annual Accounts 08 January 1992
363 - Annual Return 13 August 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 14 September 1990
410(Scot) - N/A 30 January 1990
363 - Annual Return 24 January 1990
419a(Scot) - N/A 22 January 1990
MEM/ARTS - N/A 10 January 1990
AA - Annual Accounts 22 December 1989
RESOLUTIONS - N/A 01 December 1989
288 - N/A 02 October 1989
363 - Annual Return 19 February 1989
AA - Annual Accounts 09 February 1989
288 - N/A 25 October 1988
288 - N/A 18 October 1988
363 - Annual Return 10 March 1988
AA - Annual Accounts 01 March 1988
288 - N/A 27 July 1987
288 - N/A 29 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1986
CERTNM - Change of name certificate 13 February 1986
MISC - Miscellaneous document 06 January 1986
NEWINC - New incorporation documents 06 January 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 28 August 2017 Outstanding

N/A

A registered charge 28 August 2017 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

A registered charge 22 August 2017 Outstanding

N/A

Standard security 19 October 2010 Fully Satisfied

N/A

Floating charge 28 September 2010 Fully Satisfied

N/A

Floating charge 28 September 2010 Fully Satisfied

N/A

Bond & floating charge 09 December 2005 Fully Satisfied

N/A

Standard security 18 March 2002 Fully Satisfied

N/A

Floating charge 12 May 1997 Fully Satisfied

N/A

Standard security 01 June 1994 Fully Satisfied

N/A

Standard security 24 January 1990 Fully Satisfied

N/A

Standard security 06 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.