About

Registered Number: SC086885
Date of Incorporation: 27/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Caulfield House, Cradlehall Business Park, Inverness, IV2 5GH

 

Founded in 1984, St. Modans Care Home Ltd has its registered office in Inverness, it's status is listed as "Active". We don't know the number of employees at the business. The organisation has 3 directors listed as Mackenzie, Gavin, Hay, John Cray, Fraser, Joyce Mackenzie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Joyce Mackenzie N/A 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Gavin 04 September 2012 - 1
HAY, John Cray N/A 31 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 31 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 13 December 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 January 2014
MISC - Miscellaneous document 06 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 12 February 2013
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AA - Annual Accounts 04 September 2012
CERTNM - Change of name certificate 24 July 2012
RESOLUTIONS - N/A 24 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 20 December 2010
AD01 - Change of registered office address 12 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 20 July 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
RESOLUTIONS - N/A 11 November 2009
RESOLUTIONS - N/A 11 November 2009
AA - Annual Accounts 27 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 24 October 2009
MG02s - Statement of satisfaction in full or in part of a charge 19 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 17 October 2009
410(Scot) - N/A 07 May 2009
CERTNM - Change of name certificate 16 April 2009
RESOLUTIONS - N/A 14 April 2009
RESOLUTIONS - N/A 09 April 2009
RESOLUTIONS - N/A 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
419a(Scot) - N/A 07 April 2009
410(Scot) - N/A 04 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 02 April 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 31 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 31 January 2004
363s - Annual Return 08 January 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 31 January 2003
AA - Annual Accounts 21 January 2002
363s - Annual Return 08 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 13 December 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 24 February 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 09 April 1996
AA - Annual Accounts 17 November 1995
419a(Scot) - N/A 18 May 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 25 November 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 12 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1993
RESOLUTIONS - N/A 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
123 - Notice of increase in nominal capital 20 April 1993
410(Scot) - N/A 11 February 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 26 January 1993
419a(Scot) - N/A 30 July 1992
410(Scot) - N/A 11 February 1992
288 - N/A 29 January 1992
363s - Annual Return 29 January 1992
419a(Scot) - N/A 20 January 1992
419a(Scot) - N/A 20 January 1992
AA - Annual Accounts 16 December 1991
410(Scot) - N/A 23 September 1991
363a - Annual Return 13 January 1991
AA - Annual Accounts 03 January 1991
363 - Annual Return 30 April 1990
AA - Annual Accounts 30 January 1990
287 - Change in situation or address of Registered Office 15 November 1989
288 - N/A 25 September 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 02 February 1988
287 - Change in situation or address of Registered Office 02 February 1988
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
RESOLUTIONS - N/A 03 May 1984
123 - Notice of increase in nominal capital 03 May 1984
MEM/ARTS - N/A 03 May 1984
CERTNM - Change of name certificate 30 March 1984
NEWINC - New incorporation documents 27 February 1984

Mortgages & Charges

Description Date Status Charge by
Standard security 15 October 2009 Outstanding

N/A

Floating charge 02 October 2009 Outstanding

N/A

Standard security 16 April 2009 Fully Satisfied

N/A

Bond & floating charge 01 April 2009 Fully Satisfied

N/A

Bond & floating charge 26 January 1993 Fully Satisfied

N/A

Standard security 03 February 1992 Fully Satisfied

N/A

Bond & floating charge 11 September 1991 Fully Satisfied

N/A

Floating charge 07 April 1986 Fully Satisfied

N/A

Floating charge 08 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.