About

Registered Number: SC338501
Date of Incorporation: 27/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Caledonia Care Home, 7 Sidney Street, Saltcoats, Ayrshire, KA21 5DB

 

Based in Saltcoats, Baron Healthcare (Dalkeith) Ltd was registered on 27 February 2008. We don't know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
MR01 - N/A 13 March 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 22 July 2019
MR04 - N/A 16 July 2019
AA01 - Change of accounting reference date 18 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 05 May 2017
MR01 - N/A 29 November 2016
MR01 - N/A 22 November 2016
MR04 - N/A 27 October 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 13 May 2016
AA01 - Change of accounting reference date 29 April 2016
AA - Annual Accounts 06 May 2015
MA - Memorandum and Articles 07 April 2015
RESOLUTIONS - N/A 02 March 2015
AR01 - Annual Return 27 February 2015
MR04 - N/A 31 December 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 24 July 2013
AA - Annual Accounts 19 July 2013
MR01 - N/A 12 July 2013
AA01 - Change of accounting reference date 29 April 2013
AA01 - Change of accounting reference date 29 April 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 March 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AA - Annual Accounts 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 12 August 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 15 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 October 2010
AR01 - Annual Return 29 July 2010
AA01 - Change of accounting reference date 09 December 2009
AP01 - Appointment of director 08 December 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
NEWINC - New incorporation documents 27 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 15 November 2016 Fully Satisfied

N/A

A registered charge 03 July 2013 Fully Satisfied

N/A

Floating charge 28 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.