About

Registered Number: SC102737
Date of Incorporation: 13/01/1987 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: BALHOUSIE CARE GROUP, Earn House, Lamberkine Drive, Perth, PH1 1RA

 

Established in 1987, Monkbarns House Ltd have registered office in Perth, it's status at Companies House is "Dissolved". The companies directors are listed as Feeney, Martin, Henderson, Jill, Hawes, Arthur Sydney, Morgan, Andrew Kenneth, Swankie, Janice, Watt, Dorothy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWES, Arthur Sydney N/A 13 September 1991 1
MORGAN, Andrew Kenneth 22 May 2007 11 March 2009 1
SWANKIE, Janice N/A 22 May 2007 1
WATT, Dorothy N/A 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
FEENEY, Martin 25 January 2012 10 September 2013 1
HENDERSON, Jill 11 March 2009 25 January 2012 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
AA - Annual Accounts 04 May 2020
CS01 - N/A 09 April 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 27 February 2018
MR04 - N/A 09 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 02 May 2014
TM02 - Termination of appointment of secretary 06 February 2014
AA01 - Change of accounting reference date 29 January 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 19 April 2013
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 20 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2012
AP03 - Appointment of secretary 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
DS02 - Withdrawal of striking off application by a company 20 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2012
DS01 - Striking off application by a company 30 January 2012
AD01 - Change of registered office address 13 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 01 February 2011
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
AUD - Auditor's letter of resignation 28 July 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 24 July 2009
RESOLUTIONS - N/A 24 July 2009
MEM/ARTS - N/A 24 July 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 July 2009
363a - Annual Return 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
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 18 April 2008
353 - Register of members 18 April 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
419a(Scot) - N/A 22 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
419a(Scot) - N/A 12 June 2007
410(Scot) - N/A 09 June 2007
410(Scot) - N/A 31 May 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 04 November 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 22 December 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 18 April 1995
410(Scot) - N/A 30 December 1994
419a(Scot) - N/A 21 December 1994
419a(Scot) - N/A 21 December 1994
410(Scot) - N/A 24 November 1994
AA - Annual Accounts 13 October 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 24 April 1992
288 - N/A 30 September 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 11 July 1991
AA - Annual Accounts 10 July 1991
363 - Annual Return 19 December 1990
288 - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
410(Scot) - N/A 26 January 1990
419a(Scot) - N/A 22 January 1990
410(Scot) - N/A 22 January 1990
419a(Scot) - N/A 22 January 1990
AA - Annual Accounts 23 November 1989
AA - Annual Accounts 07 May 1989
363 - Annual Return 07 May 1989
410(Scot) - N/A 15 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1987
CERTINC - N/A 08 January 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 September 2010 Fully Satisfied

N/A

Standard security 05 June 2007 Fully Satisfied

N/A

Bond & floating charge 22 May 2007 Fully Satisfied

N/A

Standard security 14 December 1994 Fully Satisfied

N/A

Bond & floating charge 18 November 1994 Fully Satisfied

N/A

Standard security 22 January 1990 Fully Satisfied

N/A

Floating charge 11 January 1990 Fully Satisfied

N/A

Bond & floating charge 29 May 1987 Fully Satisfied

N/A

Standard security 20 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.