About

Registered Number: SC189430
Date of Incorporation: 16/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Having been setup in 1998, Kingdom Care (Beechwood Park) Ltd have registered office in Edinburgh. There are 11 directors listed as Sanne Group Secretaries (Uk) Limited, Welch, Richard Stephen, Johnston, Cecil Anderson, Schofield, Nigel Bennett, Cormack, Derek George, Farkas, Jonathan David, Gallacher, Charles, Griffin, Craig, Jeffery, Paul Anthony Keith, Nicol, David, Streiff, Mathieu Bernard for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Richard Stephen 07 June 2019 - 1
CORMACK, Derek George 21 May 2007 31 December 2009 1
FARKAS, Jonathan David 27 January 2015 07 June 2019 1
GALLACHER, Charles 20 January 1999 01 July 2004 1
GRIFFIN, Craig 01 July 2004 16 November 2007 1
JEFFERY, Paul Anthony Keith 01 July 2004 11 September 2013 1
NICOL, David 22 December 1998 20 November 2003 1
STREIFF, Mathieu Bernard 11 September 2013 27 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SANNE GROUP SECRETARIES (UK) LIMITED 11 September 2013 - 1
JOHNSTON, Cecil Anderson 22 December 1998 20 January 1999 1
SCHOFIELD, Nigel Bennett 01 July 2004 11 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 20 June 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
CH04 - Change of particulars for corporate secretary 01 October 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
PARENT_ACC - N/A 07 October 2014
GUARANTEE1 - N/A 07 October 2014
AGREEMENT1 - N/A 07 October 2014
AR01 - Annual Return 25 September 2014
CH04 - Change of particulars for corporate secretary 25 September 2014
CH01 - Change of particulars for director 25 September 2014
AA01 - Change of accounting reference date 15 October 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 07 October 2013
AP04 - Appointment of corporate secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AP01 - Appointment of director 26 September 2013
RESOLUTIONS - N/A 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
MR04 - N/A 14 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 August 2011
SH19 - Statement of capital 12 May 2011
RESOLUTIONS - N/A 11 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2011
CAP-SS - N/A 11 April 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 13 August 2010
MG02s - Statement of satisfaction in full or in part of a charge 13 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 12 August 2010
MG01s - Particulars of a charge created by a company registered in Scotland 11 August 2010
RESOLUTIONS - N/A 06 August 2010
AA - Annual Accounts 05 August 2010
CH01 - Change of particulars for director 02 February 2010
CH03 - Change of particulars for secretary 01 February 2010
TM01 - Termination of appointment of director 27 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 12 January 2010
AR01 - Annual Return 29 December 2009
CH03 - Change of particulars for secretary 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
CH01 - Change of particulars for director 06 November 2009
225 - Change of Accounting Reference Date 14 January 2009
353 - Register of members 13 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
287 - Change in situation or address of Registered Office 13 May 2008
RESOLUTIONS - N/A 06 December 2007
410(Scot) - N/A 06 December 2007
419a(Scot) - N/A 06 December 2007
419a(Scot) - N/A 06 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 2007
410(Scot) - N/A 03 December 2007
410(Scot) - N/A 03 December 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 01 August 2007
AUD - Auditor's letter of resignation 01 August 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 13 September 2006
225 - Change of Accounting Reference Date 03 April 2006
RESOLUTIONS - N/A 22 November 2005
RESOLUTIONS - N/A 22 November 2005
MEM/ARTS - N/A 22 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2005
410(Scot) - N/A 14 November 2005
419a(Scot) - N/A 09 November 2005
419a(Scot) - N/A 09 November 2005
225 - Change of Accounting Reference Date 08 November 2005
410(Scot) - N/A 07 November 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 28 February 2005
225 - Change of Accounting Reference Date 23 January 2005
363s - Annual Return 23 September 2004
466(Scot) - N/A 23 July 2004
466(Scot) - N/A 21 July 2004
410(Scot) - N/A 20 July 2004
410(Scot) - N/A 17 July 2004
410(Scot) - N/A 16 July 2004
RESOLUTIONS - N/A 12 July 2004
RESOLUTIONS - N/A 12 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
410(Scot) - N/A 08 July 2004
419a(Scot) - N/A 08 July 2004
419a(Scot) - N/A 08 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 01 March 2001
410(Scot) - N/A 29 November 2000
419a(Scot) - N/A 23 November 2000
419a(Scot) - N/A 22 November 2000
410(Scot) - N/A 10 November 2000
363s - Annual Return 02 October 2000
RESOLUTIONS - N/A 07 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 17 November 1999
410(Scot) - N/A 15 April 1999
RESOLUTIONS - N/A 31 March 1999
225 - Change of Accounting Reference Date 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
410(Scot) - N/A 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1999
MEM/ARTS - N/A 07 January 1999
CERTNM - Change of name certificate 05 January 1999
RESOLUTIONS - N/A 04 January 1999
287 - Change in situation or address of Registered Office 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
NEWINC - New incorporation documents 16 September 1998

Mortgages & Charges

Description Date Status Charge by
Standard security 03 August 2010 Fully Satisfied

N/A

Debenture 28 July 2010 Fully Satisfied

N/A

Bond & floating charge 28 July 2010 Fully Satisfied

N/A

Standard security 30 November 2007 Fully Satisfied

N/A

Floating charge 16 November 2007 Fully Satisfied

N/A

Floating charge 16 November 2007 Fully Satisfied

N/A

Standard security 08 November 2005 Fully Satisfied

N/A

Floating charge 28 October 2005 Fully Satisfied

N/A

Standard security 09 July 2004 Fully Satisfied

N/A

Standard security 09 July 2004 Fully Satisfied

N/A

Floating charge 01 July 2004 Fully Satisfied

N/A

Bond & floating charge 01 July 2004 Fully Satisfied

N/A

Standard security 17 November 2000 Fully Satisfied

N/A

Floating charge 06 November 2000 Fully Satisfied

N/A

Standard security 08 April 1999 Fully Satisfied

N/A

Bond & floating charge 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.