Liquidation
Company Information for PREMIER HOME CARE (SCOTLAND) LTD.
FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP,
|
Company Registration Number
SC273502
Private Limited Company
Liquidation |
Company Name | |
---|---|
PREMIER HOME CARE (SCOTLAND) LTD. | |
Legal Registered Office | |
FINLAY HOUSE 10-14 WEST NILE STREET GLASGOW G1 2PP Other companies in KA7 | |
Company Number | SC273502 | |
---|---|---|
Company ID Number | SC273502 | |
Date formed | 2004-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 07/09/2014 | |
Return next due | 05/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:23:27 |
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 |
---|---|---|
BEN DAVIES |
||
JOHN DAVIES |
||
MARY DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER SCOTT |
Company Secretary | ||
HEATHER SCOTT |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
B E PROPERTIES LTD | Director | 2012-01-24 | CURRENT | 2012-01-24 | Dissolved 2014-03-21 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 18 BOTHWELL STREET GLASGOW G2 6NU | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM HARTFIELD HOUSE / 1 RACECOURSE VIEW AYR KA7 2TS | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 2A BOSWELL PARK AYR AYRSHIRE KA7 1NP SCOTLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DAVIES / 18/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 18/09/2012 | |
AR01 | 07/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER SCOTT | |
AR01 | 07/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BEN DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 20 WELLINGTON SQUARE AYR KA7 1EZ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER SCOTT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DAVIES / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/09/04--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-15 |
Petitions to Wind Up (Companies) | 2015-08-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-03-31 | £ 378,165 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 244,482 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,927 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,867 |
Creditors and other liabilities
|
|
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 PREMIER HOME CARE (SCOTLAND) LTD.
Cash Bank In Hand | 2012-03-31 | £ 21,957 |
---|---|---|
Current Assets | 2013-03-31 | £ 330,136 |
Current Assets | 2012-03-31 | £ 299,549 |
Debtors | 2013-03-31 | £ 329,661 |
Debtors | 2012-03-31 | £ 277,592 |
Fixed Assets | 2013-03-31 | £ 99,950 |
Fixed Assets | 2012-03-31 | £ 30,933 |
Shareholder Funds | 2013-03-31 | £ 48,994 |
Shareholder Funds | 2012-03-31 | £ 83,133 |
Tangible Fixed Assets | 2013-03-31 | £ 54,208 |
Tangible Fixed Assets | 2012-03-31 | £ 20,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86102 - Medical nursing home activities) as PREMIER HOME CARE (SCOTLAND) LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PREMIER HOME CARE (SCOTLAND) LIMITED | Event Date | 2015-09-01 |
REGISTERED OFFICE: HARTFIELD HOUSE, 1 RACECOURSE VIEW, AYR, KA7 2TS I, Annette Menzies of William Duncan (Business Recovery) Ltd , 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU , hereby give notice that I was appointed Interim Liquidator of Premier Home Care (Scotland) Limited on 0 1 September 2015 by interlocutor of Ayr Sheriff Court. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986 that the first Meeting of Creditors of the above company will be held within the offices of William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU on 08 October 2015 at 11.30am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at or before the meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the meeting or to my office at the above address prior to the meeting. Annette Menzies : Interim Liquidator : Office-holder Number: 9128 : For further information please contact: Jamie Carmichael Senior Manager William Duncan (Business Recovery) Limited Tel: 0141 535 3133 Email: JCarmichael@WD-BR.co.uk | |||
Initiating party | Premier Home Care (Scotland) Ltd | Event Type | Petitions to Wind Up (Companies) |
Defending party | PREMIER HOME CARE (SCOTLAND) LTD | Event Date | 2015-08-19 |
Notice is hereby given that on 19 August 2015 a petition was presented to the Sheriff at Ayr by Premier Home Care (Scotland) Ltd , having their Registered Office at Hartfield House, 1 Racecourse View, Ayr, KA7 2TS (the Company) craving the Court, inter alia, that the Company be wound up by the Court and that an interim liquidator be appointed, in which petition the Sheriff at Ayr by interlocutor dated 19 August 2015 appointed all persons having an interest to lodge answers in the hands of the Sheriff Clerk, Ayr, within eight days after intimation, advertisement or service, and eo die appointed Annette Menzies, William Duncan (Business Recovery) Ltd, 2nd Floor, 18 Bothwell street, Glasgow, G2 6QY to be provisional liquidator of the Company with the powers specified in Pts II and III of Sch.4 of the Insolvency Act 1986 (as amended); all of which notice is herby given. The McKinstry Company : Solicitors : 39 Sandgate, Ayr KA7 1BE : Agents for the Petitioners : | |||
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. |