About

Registered Number: SC172503
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 107 Mauchline Road, Mossblown, Ayr, KA6 5AR

 

Having been setup in 1997, Temple House Care Home Ltd has its registered office in Ayr, it has a status of "Active". The companies directors are listed as Hope, Alistair, Hope, Elizabeth Geddes, Hope, Robert, Hope, Michelle at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPE, Alistair 20 February 1997 - 1
HOPE, Elizabeth Geddes 20 February 1997 - 1
HOPE, Robert 20 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Michelle 20 February 1997 15 April 2003 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 08 January 2020
PSC04 - N/A 29 October 2019
PSC04 - N/A 29 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 06 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 17 January 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 20 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 11 February 2008
AA - Annual Accounts 13 April 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 06 March 2006
363s - Annual Return 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 12 January 2005
225 - Change of Accounting Reference Date 07 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 31 December 2003
410(Scot) - N/A 12 September 2003
410(Scot) - N/A 11 July 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
CERTNM - Change of name certificate 28 March 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 20 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 22 March 1999
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 04 June 1998
363a - Annual Return 04 June 1998
363s - Annual Return 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
288c - Notice of change of directors or secretaries or in their particulars 30 December 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 05 September 2003 Outstanding

N/A

Bond & floating charge 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.