About

Registered Number: SC301531
Date of Incorporation: 28/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: BALHOUSIE CARE GROUP, Earn House, Lamberkine Drive, Perth, PH1 1RA

 

Established in 2006, Faskally Care Home Ltd have registered office in Perth, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FEENEY, Martin 25 January 2012 10 September 2013 1
WATT, Lesley Fiona 31 January 2014 07 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 April 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 29 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 02 May 2018
MR04 - N/A 09 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 06 May 2016
MR04 - N/A 30 July 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 19 May 2015
AUD - Auditor's letter of resignation 09 January 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 26 November 2014
AR01 - Annual Return 15 May 2014
TM02 - Termination of appointment of secretary 15 May 2014
AD04 - Change of location of company records to the registered office 15 May 2014
TM02 - Termination of appointment of secretary 06 February 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 29 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2013
AA - Annual Accounts 04 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 25 September 2012
AR01 - Annual Return 17 July 2012
DISS40 - Notice of striking-off action discontinued 05 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AP03 - 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
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 01 February 2011
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 11 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 01 October 2010
MG02s - Statement of satisfaction in full or in part of a charge 26 August 2010
AUD - Auditor's letter of resignation 28 July 2010
AR01 - Annual Return 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 02 February 2010
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
410(Scot) - N/A 16 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 27 June 2008
410(Scot) - N/A 13 June 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 03 May 2007
410(Scot) - N/A 20 September 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
CERTNM - Change of name certificate 01 June 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 14 September 2012 Fully Satisfied

N/A

Floating charge 28 September 2010 Fully Satisfied

N/A

Floating charge 28 September 2010 Fully Satisfied

N/A

Standard security 12 January 2009 Fully Satisfied

N/A

Standard security 06 June 2008 Fully Satisfied

N/A

Bond & floating charge 15 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.