About

Registered Number: SC154896
Date of Incorporation: 13/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Elder Homes Limited Cluny Lodge, 10-16 Cluny Drive, Edinburgh, EH10 6DP

 

Elder Homes Ltd was founded on 13 December 1994. There are 4 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGLASS, David Simpson 01 February 2010 - 1
DODDS, Stephen Howard 01 August 1997 - 1
HUFSTETLER, Julie Marjorie 01 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
HUFSTETLER, Julie Marjorie 25 November 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 31 January 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 October 2018
RESOLUTIONS - N/A 12 March 2018
SH08 - Notice of name or other designation of class of shares 12 March 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 07 October 2015
AD01 - Change of registered office address 12 May 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 17 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 09 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
AP03 - Appointment of secretary 16 December 2009
AA01 - Change of accounting reference date 23 November 2009
AD01 - Change of registered office address 19 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 13 November 2008
363s - Annual Return 10 July 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 20 December 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 11 December 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 27 February 2001
363s - Annual Return 05 January 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 17 December 1998
AA - Annual Accounts 18 November 1998
287 - Change in situation or address of Registered Office 17 March 1998
363s - Annual Return 17 March 1998
288a - Notice of appointment of directors or secretaries 29 October 1997
AA - Annual Accounts 04 July 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 30 August 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
363s - Annual Return 27 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1995
CERTNM - Change of name certificate 15 March 1995
410(Scot) - N/A 08 March 1995
410(Scot) - N/A 08 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
410(Scot) - N/A 03 March 1995
RESOLUTIONS - N/A 30 January 1995
RESOLUTIONS - N/A 30 January 1995
123 - Notice of increase in nominal capital 30 January 1995
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

Description Date Status Charge by
Standard security 03 March 1995 Outstanding

N/A

Standard security 03 March 1995 Outstanding

N/A

Bond & floating charge 01 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.