Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EAST NEUK HEALTHCARE LIMITED
Company Information for

EAST NEUK HEALTHCARE LIMITED

UNIT 5 MITCHELSTON DRIVE, MITCHELSTON INDUSTRIAL ESTATE, KIRKCALDY, FIFE, KY1 3NF,
Company Registration Number
SC187588
Private Limited Company
Active

Company Overview

About East Neuk Healthcare Ltd
EAST NEUK HEALTHCARE LIMITED was founded on 1998-07-13 and has its registered office in Kirkcaldy. The organisation's status is listed as "Active". East Neuk Healthcare Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EAST NEUK HEALTHCARE LIMITED
 
Legal Registered Office
UNIT 5 MITCHELSTON DRIVE
MITCHELSTON INDUSTRIAL ESTATE
KIRKCALDY
FIFE
KY1 3NF
Other companies in KY10
 
Filing Information
Company Number SC187588
Company ID Number SC187588
Date formed 1998-07-13
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:31:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST NEUK HEALTHCARE 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 EAST NEUK HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
COLIN METHVEN SMART
Director 2016-02-29
MARGARET CRAIGIE SMART
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
BANGARPET KRISHNASWAMY
Director 1998-07-13 2016-06-24
BANGARPET KRISHNASWAMY
Company Secretary 2010-09-16 2016-02-29
CHRISTOPHER JOHN ROGERS
Director 1998-07-13 2016-02-29
PURPLE VENTURE SECRETARIES LIMITED
Company Secretary 2005-02-28 2009-01-27
YOUNG & PARTNERS
Company Secretary 1998-07-13 2005-02-28
THOMAS DUNCAN YOUNG
Nominated Director 1998-07-13 1998-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN METHVEN SMART LITTLE EINSTEIN'S KINDERGARTEN LTD Director 2013-12-05 CURRENT 2006-09-07 Dissolved 2017-08-30
COLIN METHVEN SMART LOTUS SENIOR LIVING LTD Director 2013-12-05 CURRENT 1991-06-18 Dissolved 2017-08-30
COLIN METHVEN SMART FORTH CARE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Liquidation
COLIN METHVEN SMART BARROGIL LIMITED Director 1993-11-10 CURRENT 1993-08-23 Active
COLIN METHVEN SMART KINGDOM HOMES LIMITED Director 1989-04-15 CURRENT 1980-06-20 Active
MARGARET CRAIGIE SMART BARROGIL LIMITED Director 1993-11-10 CURRENT 1993-08-23 Active
MARGARET CRAIGIE SMART KINGDOM HOMES LIMITED Director 1988-12-16 CURRENT 1980-06-20 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
2023-07-27CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2022-10-0431/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN METHVEN SMART
2021-12-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET CRAIGIE SMART
2021-12-23CESSATION OF KINGDOM HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN METHVEN SMART
2021-12-23PSC07CESSATION OF KINGDOM HOMES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-22Notification of Kingdom Homes Limited as a person with significant control on 2016-04-06
2021-12-22PSC02Notification of Kingdom Homes Limited as a person with significant control on 2016-04-06
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1875880013
2021-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1875880012
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 389000
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES
2018-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-08PSC04PSC'S CHANGE OF PARTICULARS / MR COLIN SMART / 07/08/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET CRAIGIE SMART / 07/08/2017
2017-08-08PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET CRAIGIE SMART / 07/08/2017
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN METHVEN SMART / 07/08/2017
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM Albion House 1 Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NF Scotland
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 389000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-02-13AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-04AA01Previous accounting period shortened from 28/02/17 TO 31/05/16
2016-11-03AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28AA01Previous accounting period shortened from 31/07/16 TO 29/02/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 389000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BANGARPET KRISHNASWAMY
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 389000
2016-03-14SH0210/02/16 STATEMENT OF CAPITAL GBP 389000
2016-03-14SH0205/02/16 STATEMENT OF CAPITAL GBP 498500.00
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1875880011
2016-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1875880011
2016-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1875880010
2016-03-02AP01DIRECTOR APPOINTED MRS MARGARET CRAIGIE SMART
2016-03-02AP01DIRECTOR APPOINTED MR COLIN METHVEN SMART
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY BANGARPET KRISHNASWAMY
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM WINDMILL HOUSE 77 TOLL ROAD CELLARDYKE ANSTRUTHER FIFE KY10 3HZ
2016-03-02AP01DIRECTOR APPOINTED MRS MARGARET CRAIGIE SMART
2016-03-02AP01DIRECTOR APPOINTED MR COLIN METHVEN SMART
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY BANGARPET KRISHNASWAMY
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM WINDMILL HOUSE 77 TOLL ROAD CELLARDYKE ANSTRUTHER FIFE KY10 3HZ
2016-02-15SH0225/02/15 STATEMENT OF CAPITAL GBP 506500.00
2016-02-15SH0206/07/14 STATEMENT OF CAPITAL GBP 507000.00
2016-02-15SH0230/03/14 STATEMENT OF CAPITAL GBP 594500.00
2016-02-15SH0227/02/14 STATEMENT OF CAPITAL GBP 595000.00
2015-11-23AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 506500
2015-08-10AR0113/07/15 FULL LIST
2015-04-20RP04SECOND FILING WITH MUD 13/07/14 FOR FORM AR01
2015-04-20ANNOTATIONClarification
2015-03-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 561831
2014-07-30AR0113/07/14 FULL LIST
2014-07-30AR0113/07/14 FULL LIST
2014-03-07AA31/07/13 TOTAL EXEMPTION SMALL
2013-11-27SH0101/08/13 STATEMENT OF CAPITAL GBP 595500.00
2013-07-24AR0113/07/13 FULL LIST
2013-06-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-06-06RES0123/05/2013
2013-06-06MEM/ARTSARTICLES OF ASSOCIATION
2013-02-06AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-24MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2013-01-24MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2013-01-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-11-13MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 7
2012-08-23AR0113/07/12 FULL LIST
2012-04-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-02-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-01MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 7
2011-09-14AR0113/07/11 FULL LIST
2011-04-12SH0101/08/10 STATEMENT OF CAPITAL GBP 591000
2011-01-21AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-10AR0113/07/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROGERS / 31/05/2010
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BANGARPET KRISHNASWAMY / 31/05/2010
2010-09-16AP03SECRETARY APPOINTED DR BANGARPET KRISHNASWAMY
2010-01-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / BANGARPET KRISHNASWAMY / 01/07/2009
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 1 GEORGE SQUARE, CASTLE BRAE DUNFERMLINE FIFE KY11 8QF
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY PURPLE VENTURE SECRETARIES LIMITED
2008-07-25363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-23363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: . NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA
2006-11-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-09363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-06363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-05-25419a(Scot)DEC MORT/CHARGE *****
2005-05-12419a(Scot)DEC MORT/CHARGE *****
2005-05-07410(Scot)PARTIC OF MORT/CHARGE *****
2005-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-02-28288bSECRETARY RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2004-08-09123£ NC 576000/586000 04/08/04
2004-08-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-09RES04NC INC ALREADY ADJUSTED 04/08/04
2004-07-22363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-06-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-08-15363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-09-02RES04NC INC ALREADY ADJUSTED 27/08/02
2002-09-02123£ NC 540000/576000 27/08/02
2002-09-02RES13DIRECTORS ALLOT/ISSUE 27/08/02
2002-08-08363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-04-17123£ NC 440000/540000 12/04/02
2002-04-17RES13ALLOT AND ISSUE NEW 12/04/02
2002-04-17RES04NC INC ALREADY ADJUSTED 12/04/02
2002-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-02363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to EAST NEUK HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAST NEUK HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2013-01-28 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2013-01-23 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2005-05-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-01-19 Satisfied LLOYDS TSB SCOTLAND PLC
BOND & FLOATING CHARGE 1999-12-06 Satisfied LLOYDS TSB SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 561,748
Creditors Due After One Year 2012-07-31 £ 535,367
Creditors Due Within One Year 2013-07-31 £ 372,744
Creditors Due Within One Year 2012-07-31 £ 450,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 EAST NEUK HEALTHCARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 389,000
Called Up Share Capital 2012-07-31 £ 389,000
Cash Bank In Hand 2013-07-31 £ 58,600
Cash Bank In Hand 2012-07-31 £ 34,498
Current Assets 2013-07-31 £ 134,105
Current Assets 2012-07-31 £ 74,326
Debtors 2013-07-31 £ 75,505
Debtors 2012-07-31 £ 39,828
Shareholder Funds 2013-07-31 £ 432,458
Shareholder Funds 2012-07-31 £ 445,501
Tangible Fixed Assets 2013-07-31 £ 1,232,845
Tangible Fixed Assets 2012-07-31 £ 1,356,783

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAST NEUK HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST NEUK HEALTHCARE LIMITED
Trademarks
We have not found any records of EAST NEUK HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST NEUK HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as EAST NEUK HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST NEUK HEALTHCARE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST NEUK HEALTHCARE 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 EAST NEUK HEALTHCARE 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.