About

Registered Number: SC157295
Date of Incorporation: 10/04/1995 (29 years ago)
Company Status: Active
Registered Address: Whim Hall Nursing Home, Whim Estate, Lamancha West Linton, Peeblesshire, EH46 7BD

 

Whim Hall Nursing Home Ltd was setup in 1995. We do not know the number of employees at this business. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Duncan Wilson 17 October 2002 21 June 2005 1
GOODYEAR, Alison Mary Louise 17 October 2002 19 April 2005 1
MCKANE, Allan Robert 11 April 1995 19 April 2005 1
MCKANE, Mary Frances 11 April 1995 19 April 2005 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 20 January 2015
AA01 - Change of accounting reference date 14 January 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 02 September 2009
AAMD - Amended Accounts 16 December 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 July 2008
419a(Scot) - N/A 28 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
AAMD - Amended Accounts 24 July 2006
AAMD - Amended Accounts 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 20 March 2006
225 - Change of Accounting Reference Date 26 January 2006
410(Scot) - N/A 12 September 2005
410(Scot) - N/A 12 September 2005
419a(Scot) - N/A 10 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
419a(Scot) - N/A 05 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
MEM/ARTS - N/A 17 May 2005
410(Scot) - N/A 04 May 2005
410(Scot) - N/A 28 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2005
419a(Scot) - N/A 25 April 2005
419a(Scot) - N/A 25 April 2005
419a(Scot) - N/A 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 20 September 2001
419a(Scot) - N/A 16 July 2001
419a(Scot) - N/A 16 July 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 06 January 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 11 September 1996
363s - Annual Return 07 June 1996
410(Scot) - N/A 23 February 1996
410(Scot) - N/A 14 December 1995
410(Scot) - N/A 30 November 1995
288 - N/A 07 June 1995
288 - N/A 06 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
287 - Change in situation or address of Registered Office 20 April 1995
NEWINC - New incorporation documents 10 April 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 01 September 2005 Outstanding

N/A

Floating charge 26 August 2005 Fully Satisfied

N/A

Standard security 22 April 2005 Fully Satisfied

N/A

Floating charge 19 April 2005 Fully Satisfied

N/A

Standard security 15 February 1996 Fully Satisfied

N/A

Standard security 28 November 1995 Fully Satisfied

N/A

Floating charge 20 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.