Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABBEYSIDE NURSING HOME LIMITED
Company Information for

ABBEYSIDE NURSING HOME LIMITED

16 DUFF AVENUE, ELGIN, MORAYSHIRE, IV30 1QS,
Company Registration Number
SC098774
Private Limited Company
Active

Company Overview

About Abbeyside Nursing Home Ltd
ABBEYSIDE NURSING HOME LIMITED was founded on 1986-05-02 and has its registered office in Elgin. The organisation's status is listed as "Active". Abbeyside Nursing Home Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABBEYSIDE NURSING HOME LIMITED
 
Legal Registered Office
16 DUFF AVENUE
ELGIN
MORAYSHIRE
IV30 1QS
Other companies in EH48
 
Filing Information
Company Number SC098774
Company ID Number SC098774
Date formed 1986-05-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2023-12-07 05:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEYSIDE NURSING HOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABBEYSIDE NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
SHEILA YEATS
Company Secretary 2011-09-30
BRIAN JOHN YEATS
Director 2005-01-01
BRUCE MUNRO YEATS
Director 2005-01-01
IAN GORDON YEATS
Director 2011-09-30
KAREN JANE YEATS
Director 2002-01-01
SHEENA MARY GORDON YEATS
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GORDON YEATS
Company Secretary 1991-03-01 2011-09-30
MESSRS COOPER LAING SOLICITORS
Company Secretary 1988-12-31 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN YEATS MCKERRON & MILNE (ROOFING AND SLATING CONTRACTORS) LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
BRIAN JOHN YEATS MACDONALD AND FORSTER LIMITED Director 2008-03-31 CURRENT 1998-12-03 Dissolved 2016-10-06
BRIAN JOHN YEATS EILANDER LIMITED Director 2002-06-28 CURRENT 2002-06-25 Active
BRIAN JOHN YEATS MCKERRON & MILNE LIMITED Director 1996-05-21 CURRENT 1996-04-26 Active
BRUCE MUNRO YEATS MACDONALD AND FORSTER LIMITED Director 2008-03-31 CURRENT 1998-12-03 Dissolved 2016-10-06
KAREN JANE YEATS MACDONALD AND FORSTER LIMITED Director 2008-03-31 CURRENT 1998-12-03 Dissolved 2016-10-06
KAREN JANE YEATS EILANDER LIMITED Director 2002-06-28 CURRENT 2002-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-12Change of details for Abbeyside Care Group Limited as a person with significant control on 2023-04-12
2023-02-24Termination of appointment of Sheila Yeats on 2023-02-24
2023-02-24DIRECTOR APPOINTED MRS SHEILA YEATS
2023-02-24APPOINTMENT TERMINATED, DIRECTOR IAN GORDON YEATS
2023-02-24Appointment of Mr Ian Gordon Yeats as company secretary on 2023-02-24
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM St David's George Street Bathgate West Lothian EH48 1PH
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-14Change of share class name or designation
2022-11-14Change of share class name or designation
2022-11-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-14Memorandum articles filed
2022-11-14Memorandum articles filed
2022-11-10Change of details for Mr Brian John Yeats as a person with significant control on 2022-09-08
2022-11-10Change of details for Mr Brian John Yeats as a person with significant control on 2022-09-08
2022-11-10Change of details for Bruce Munro Yeats as a person with significant control on 2022-09-08
2022-11-10Change of details for Bruce Munro Yeats as a person with significant control on 2022-09-08
2022-11-10Notification of Abbeyside Care Group Limited as a person with significant control on 2022-09-08
2022-11-10Notification of Abbeyside Care Group Limited as a person with significant control on 2022-09-08
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-09-05Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-09-05Change of share class name or designation
2022-08-25Change of details for Bruce Munro Yeats as a person with significant control on 2022-08-23
2022-08-24Change of details for Mr Brian John Yeats as a person with significant control on 2022-08-23
2022-08-24Change of details for Sheena Mary Gordon Yeats as a person with significant control on 2022-08-23
2022-08-23Director's details changed for Bruce Munro Yeats on 2022-08-23
2022-08-23Change of details for Bruce Munro Yeats as a person with significant control on 2022-08-23
2022-01-25CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0987740019
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740023
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 53000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 53000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY GORDON YEATS / 01/06/2015
2016-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON YEATS / 01/06/2015
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 53000
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740022
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740021
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740020
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740019
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740018
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0987740017
2014-02-01LATEST SOC01/02/14 STATEMENT OF CAPITAL;GBP 62399.9952
2014-02-01AR0131/12/13 FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-01-19AR0131/12/12 FULL LIST
2012-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/12/11 FULL LIST
2011-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY IAN YEATS
2011-10-14AP01DIRECTOR APPOINTED IAN GORDON YEATS
2011-10-14AP03SECRETARY APPOINTED SHEILA YEATS
2011-10-14RES01ADOPT ARTICLES 30/09/2011
2011-10-14RES12VARYING SHARE RIGHTS AND NAMES
2011-04-09DISS40DISS40 (DISS40(SOAD))
2011-04-08GAZ1FIRST GAZETTE
2011-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-01-03AR0131/12/10 FULL LIST
2010-04-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARY GORDON YEATS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE YEATS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MUNRO YEATS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN YEATS / 31/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GORDON YEATS / 31/12/2009
2009-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM FERRYBURN HOUSE ROSEBERY AVENUE SOUTH QUEENSFERRY
2009-09-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-12-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-04410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-15410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-07225PREVSHO FROM 31/12/2008 TO 31/03/2008
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: THE OLD LIBRARY 13 KIRK LOAN EDINBURGH EH12 7HD
2004-06-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09288aNEW DIRECTOR APPOINTED
2002-01-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-21287REGISTERED OFFICE CHANGED ON 21/02/01 FROM: WESTER HOUSE 8 OSBORNE TERRACE EDINBURGH EH12 5HG
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to ABBEYSIDE NURSING HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against ABBEYSIDE NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-12-04 Outstanding BANK OF SCOTLAND PLC
2014-11-24 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2010-04-22 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-09-04 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-04-19 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-04-19 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-04-19 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-04-19 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2008-04-15 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2004-06-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1997-11-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1995-03-21 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-03-15 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1991-03-18 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1991-03-18 Satisfied ALLIED IRISH BANKS PLC
STANDARD SECURITY 1989-07-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-06-07 Satisfied ALLIED IRISH FINANCE COMPANY
STANDARD SECURITY 1987-10-09 Satisfied ALLIED IRISH FINANCE CO
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBEYSIDE NURSING HOME LIMITED

Intangible Assets
Patents
We have not found any records of ABBEYSIDE NURSING HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEYSIDE NURSING HOME LIMITED
Trademarks
We have not found any records of ABBEYSIDE NURSING HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEYSIDE NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2016-01-27 GBP £1,904
Salford City Council 2015-12-23 GBP £1,904
Salford City Council 2015-12-02 GBP £1,904
Salford City Council 2015-11-04 GBP £1,904
Salford City Council 2015-10-07 GBP £1,904
Salford City Council 2015-09-09 GBP £1,904
Salford City Council 2015-08-12 GBP £1,904
Salford City Council 2015-07-16 GBP £1,904
Salford City Council 2015-06-17 GBP £1,904
Salford City Council 2015-06-04 GBP £3,265
Salford City Council 2015-05-20 GBP £1,904
Salford City Council 2015-04-22 GBP £3,265
Nottinghamshire County Council 2011-08-25 GBP £610
Nottinghamshire County Council 2011-06-23 GBP £1,897
Nottinghamshire County Council 2011-05-26 GBP £1,897
Nottinghamshire County Council 2011-04-28 GBP £1,897
Nottinghamshire County Council 2011-03-31 GBP £1,897
Nottinghamshire County Council 2011-03-03 GBP £1,897
Nottinghamshire County Council 2011-02-17 GBP £5,690
Nottinghamshire County Council 2010-12-09 GBP £3,793
Nottinghamshire County Council 2010-12-02 GBP £3,251

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ABBEYSIDE NURSING HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyABBEYSIDE NURSING HOME LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEYSIDE NURSING HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABBEYSIDE NURSING HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.