Liquidation
Company Information for THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY
FRP ADVISORY LLP, APEX 3, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
|
Company Registration Number
SC156699
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | |
---|---|
THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY | |
Legal Registered Office | |
FRP ADVISORY LLP APEX 3 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Other companies in EH12 | |
Company Number | SC156699 | |
---|---|---|
Company ID Number | SC156699 | |
Date formed | 1995-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 17/03/2009 | |
Return next due | 14/04/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 10:16:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT MENZIES CRAWFORD |
||
JOHN BURTON |
||
CHRISTOPHER FORSYTH CAMPBELL |
||
IAN ROBERT MENZIES CRAWFORD |
||
WILLIAM JOHN FARQUHAR |
||
JOHN HANLIN |
||
TOMMY HEPBURN |
||
DOREEN MACKIE |
||
LYNDA ELIZABETH PENNEL |
||
ALWYN NINA TAYLOR |
||
DOUGLAS FRASER WATSON |
||
KATHLEEN ARMSTRONG YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH MAY MARSHALL |
Director | ||
JOYCE MARSDEN |
Director | ||
WILLIAM LINGWOOD DOUGLASS |
Company Secretary | ||
WILLIAM LINGWOOD DOUGLASS |
Director | ||
ISABEL GRAHAM DUNCAN |
Director | ||
SYLVIA ROSE FORBES |
Director | ||
GEORGE JOHNSTONE |
Director | ||
PHILIP ALDROYD GASKELL |
Director | ||
CHRISTOPHER ROBERT HUGHES |
Director | ||
JOHN BURTON |
Director | ||
KATHLEEN JOHNSTON MACFIE DUNPARK |
Director | ||
EDNA HUGHES |
Director | ||
GRACE JOYCE MARSDEN |
Director | ||
JAMES GERARD CLARKE |
Director | ||
CATHERINA THERESA NEALON |
Director | ||
EKKEHARD VON KUENSSBERG |
Director | ||
JOHN MARSHALL |
Director | ||
WILLIAM JOHN FARQUHAR |
Company Secretary | ||
ALASTAIR HUNTER BEATTIE DAVIDSON |
Director | ||
ROBERT STEPHEN BLYTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUST ENTERPRISES LIMITED | Director | 2011-07-28 | CURRENT | 2008-06-13 | Active | |
THE BENEVOLENT FUND FOR NURSES IN SCOTLAND | Director | 2010-11-25 | CURRENT | 2009-03-30 | Active | |
THE BENEVOLENT FUND FOR NURSES IN SCOTLAND | Director | 2009-04-07 | CURRENT | 2009-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM SPRINGWELL HOUSE 1 GORGIE ROAD EDINBURGH EH11 2LA | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 17/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOYCE MARSDEN | |
288a | DIRECTOR APPOINTED JOHN HANLIN | |
288a | DIRECTOR APPOINTED DOREEN MACKIE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 17/03/08 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN CRAWFORD / 04/01/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 17/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 17/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 17/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/03/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/03/02 | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 17/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 17/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 17/03/97 |
Final Meetings | 2017-03-07 |
Petitions to Wind Up (Companies) | 2010-04-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 8532 - Social work without accommodation
The top companies supplying to UK government with the same SIC code (8532 - Social work without accommodation) as THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY | Event Date | 2017-03-01 |
In the Court of Session case number P342 Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a final meeting of the creditors of the above named Company will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 31 March 2017 at 10.00 am, for the purposes of receiving the Liquidators report on the winding up and to determine whether the Liquidators should be released. Date of appointment: 1 April 2010. Office Holder details: Thomas Campbell MacLennan, (IP No 8209), of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser (IP No 9218) of FRP Advisory LLP, Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD. Further details contact: Lewis Young, Tel: 0330 055 5455, Email: lewis.young@frpadvisory.com. Ag GF120214 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE CROSSROADS (EDINBURGH) CARE ATTENDANT COMPANY | Event Date | |
Notice is hereby given that on 1 April 2010, a Petition was presented to the Court of Session by The Crossroads (Edinburgh) Care Attendant Company craving the Court inter alia to order that The Crossroads (Edinburgh) Care Attendant Company, having its registered office at Springwell House, 1 Gorgie Road, Edinburgh EH11 2LA, be wound up by the Court and that Joint Interim Liquidators be appointed; and that in the meantime, Thomas Campbell MacLennan, RSM Tenon, 160 Dundee Street, Edinburgh and Alexander Iain Fraser, RSM Tenon, Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen be appointed Joint Provisional Liquidators of the said Company, in which Petition Lord Menzies by Interlocutor dated 1 April 2010 appointed Thomas Campbell MacLennan and Alexander Iain Fraser as Joint Provisional Liquidators with authority to exercise the powers contained in Part II and Sections 6, 7 and 13 of Part III of Schedule 4 to the Insolvency Act 1986 and appointed all persons having an interest to lodge Answers within 8 days after intimation or advertisement; all of which notice is hereby given. Semple Fraser LLP 80 George Street, Edinburgh. Agent for the Petitioner. | |||
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. |