BANDRUM NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BANDRUM NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC099467

Incorporation date

06/06/1986

Size

Full

Contacts

Registered address

Registered address

Bandrum Nursing Home, Saline, By Dunfermline, Fife KY12 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon21/04/2026
Cessation of Patricia Christine Payne as a person with significant control on 2026-03-30
dot icon21/04/2026
Cessation of Rachel Charlotte Fitzgerald Payne as a person with significant control on 2026-03-30
dot icon21/04/2026
Notification of Bandrum Holdings Limited as a person with significant control on 2026-03-30
dot icon19/12/2025
Full accounts made up to 2025-08-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon05/03/2024
Full accounts made up to 2023-08-31
dot icon08/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon30/04/2023
Appointment of Ms Alexandra Cleland Armstrong as a director on 2023-04-27
dot icon12/01/2023
Full accounts made up to 2022-08-31
dot icon02/11/2022
Change of details for Mrs Patricia Christine Payne as a person with significant control on 2022-11-01
dot icon02/11/2022
Notification of Rachel Payne as a person with significant control on 2022-11-01
dot icon08/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon07/09/2022
Change of details for Mrs Patricia Christine Payne as a person with significant control on 2022-07-27
dot icon05/09/2022
Cancellation of shares. Statement of capital on 2022-07-27
dot icon05/09/2022
Purchase of own shares.
dot icon23/12/2021
Full accounts made up to 2021-08-31
dot icon22/12/2021
Satisfaction of charge 11 in full
dot icon22/12/2021
Satisfaction of charge 10 in full
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon21/06/2021
Registration of charge SC0994670013, created on 2021-06-18
dot icon02/06/2021
Registration of charge SC0994670012, created on 2021-05-17
dot icon30/12/2020
Full accounts made up to 2020-08-31
dot icon17/12/2020
Change of details for Mrs Patricia Christine Payne as a person with significant control on 2018-01-29
dot icon13/12/2020
Cancellation of shares. Statement of capital on 2020-08-26
dot icon13/12/2020
Purchase of own shares.
dot icon05/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon10/06/2020
Termination of appointment of Victoria Barter as a director on 2020-05-31
dot icon16/12/2019
Full accounts made up to 2019-08-31
dot icon18/09/2019
Termination of appointment of Christine Nicola Goldsmith as a secretary on 2019-09-16
dot icon18/09/2019
Appointment of Mrs Marilyn Annette Jeffcoat as a secretary on 2019-09-16
dot icon16/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon28/08/2019
Cancellation of shares. Statement of capital on 2019-08-19
dot icon28/08/2019
Purchase of own shares.
dot icon15/02/2019
Resolutions
dot icon19/12/2018
Full accounts made up to 2018-08-31
dot icon10/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/08/2018
Appointment of Mrs Victoria Barter as a director on 2018-08-08
dot icon31/07/2018
Cancellation of shares. Statement of capital on 2018-07-05
dot icon31/07/2018
Purchase of own shares.
dot icon08/06/2018
Registered office address changed from Bandrum Country Nursing Home Saline by Dunfermline KY12 9HR to Bandrum Nursing Home Saline by Dunfermline Fife KY12 9HR on 2018-06-08
dot icon26/02/2018
Director's details changed for Mrs Rachel Charlotte Fitzgerald Duff on 2018-02-25
dot icon31/01/2018
Cancellation of shares. Statement of capital on 2017-12-21
dot icon31/01/2018
Purchase of own shares.
dot icon27/12/2017
Full accounts made up to 2017-08-31
dot icon13/09/2017
Confirmation statement made on 2017-08-31 with updates
dot icon15/05/2017
Cancellation of shares. Statement of capital on 2017-03-20
dot icon15/05/2017
Purchase of own shares.
dot icon08/03/2017
Full accounts made up to 2016-08-31
dot icon05/10/2016
Resolutions
dot icon05/10/2016
Resolutions
dot icon12/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon20/07/2015
Cancellation of shares. Statement of capital on 2015-07-06
dot icon20/07/2015
Purchase of own shares.
dot icon17/02/2015
Full accounts made up to 2014-08-31
dot icon18/11/2014
Resolutions
dot icon15/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon15/09/2014
Director's details changed for Miss Rachel Charlotte Fitzgerald Payne on 2014-08-29
dot icon29/07/2014
Cancellation of shares. Statement of capital on 2014-07-16
dot icon29/07/2014
Resolutions
dot icon29/07/2014
Purchase of own shares.
dot icon09/05/2014
Full accounts made up to 2013-08-31
dot icon15/11/2013
Termination of appointment of Robert Mclean Bease as a director on 2013-11-14
dot icon08/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/02/2013
Full accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/03/2012
Full accounts made up to 2011-08-31
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon07/04/2011
Full accounts made up to 2010-08-31
dot icon16/03/2011
Statement of capital on 2011-03-16
dot icon18/10/2010
Appointment of Miss Rachel Charlotte Fitzgerald Payne as a director
dot icon18/10/2010
Appointment of Miss Christine Nicola Goldsmith as a secretary
dot icon18/10/2010
Termination of appointment of Rachel Payne as a secretary
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Patricia Christine Payne on 2010-08-31
dot icon07/09/2010
Director's details changed for Robert Mclean Bease on 2010-08-31
dot icon14/05/2010
Full accounts made up to 2009-08-31
dot icon18/12/2009
Director's details changed for Mrs Marilyn Annette Jeffcoat on 2009-12-11
dot icon01/09/2009
Secretary's change of particulars / rachel payne / 01/09/2009
dot icon01/09/2009
Return made up to 31/08/09; full list of members
dot icon16/06/2009
Full accounts made up to 2008-08-31
dot icon01/05/2009
Secretary appointed mrs rachel charlotte fitzgerald payne
dot icon01/05/2009
Appointment terminated secretary davidson chalmers (secretarial services) LIMITED
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon22/05/2008
Accounts for a medium company made up to 2007-08-31
dot icon10/09/2007
Return made up to 31/08/07; full list of members
dot icon29/05/2007
Accounts for a medium company made up to 2006-08-31
dot icon12/09/2006
Return made up to 31/08/06; full list of members
dot icon17/05/2006
Accounts for a medium company made up to 2005-08-31
dot icon04/10/2005
Return made up to 31/08/05; full list of members
dot icon12/04/2005
Accounts for a medium company made up to 2004-08-31
dot icon11/04/2005
Alterations to a floating charge
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
£ nc 1000000/1090000 01/12/04
dot icon22/12/2004
Particulars of contract relating to shares
dot icon22/12/2004
Ad 01/12/04--------- £ si 90000@1=90000 £ ic 30000/120000
dot icon05/10/2004
Return made up to 31/08/04; full list of members
dot icon22/04/2004
Accounts for a medium company made up to 2003-08-31
dot icon03/09/2003
Return made up to 31/08/03; full list of members
dot icon31/12/2002
Accounts for a medium company made up to 2002-08-31
dot icon04/09/2002
Return made up to 31/08/02; full list of members
dot icon05/04/2002
Accounts for a medium company made up to 2001-08-31
dot icon14/12/2001
Secretary's particulars changed
dot icon03/09/2001
Return made up to 31/08/01; full list of members
dot icon02/08/2001
Dec mort/charge *
dot icon25/07/2001
Dec mort/charge *
dot icon19/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon18/10/2000
Partic of mort/charge *
dot icon09/10/2000
Alterations to a floating charge
dot icon13/09/2000
Return made up to 31/08/00; full list of members
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
New secretary appointed
dot icon11/09/2000
Partic of mort/charge *
dot icon07/07/2000
New director appointed
dot icon28/06/2000
Full accounts made up to 1999-08-31
dot icon08/09/1999
Return made up to 31/08/99; full list of members
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon02/09/1998
Return made up to 31/08/98; full list of members
dot icon16/06/1998
Full accounts made up to 1997-08-31
dot icon05/09/1997
Return made up to 31/08/97; full list of members
dot icon13/06/1997
Full accounts made up to 1996-08-31
dot icon15/10/1996
Return made up to 31/08/96; full list of members
dot icon21/03/1996
Full accounts made up to 1995-08-31
dot icon21/11/1995
Secretary resigned
dot icon21/11/1995
New secretary appointed
dot icon03/10/1995
Return made up to 31/08/95; full list of members
dot icon26/06/1995
Full accounts made up to 1994-08-31
dot icon02/02/1995
Resolutions
dot icon02/02/1995
Resolutions
dot icon02/02/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 31/08/94; full list of members
dot icon25/03/1994
Full accounts made up to 1993-08-31
dot icon16/09/1993
Return made up to 31/08/93; change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-08-31
dot icon22/09/1992
Return made up to 31/08/92; full list of members
dot icon30/06/1992
Full accounts made up to 1991-08-31
dot icon20/05/1992
New director appointed
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon25/03/1992
Director resigned
dot icon04/11/1991
Return made up to 31/08/91; no change of members
dot icon24/10/1991
Director's particulars changed
dot icon24/10/1991
Director's particulars changed
dot icon30/08/1991
Ad 02/07/87--------- £ si 20787@1
dot icon15/03/1991
Full accounts made up to 1990-08-31
dot icon15/02/1991
Return made up to 31/12/90; full list of members
dot icon11/09/1990
Full accounts made up to 1989-08-31
dot icon11/09/1990
Return made up to 31/08/89; no change of members
dot icon14/02/1990
Partic of mort/charge 1704
dot icon11/08/1989
Full accounts made up to 1988-08-31
dot icon11/08/1989
Return made up to 31/08/88; full list of members
dot icon30/11/1988
Partic of mort/charge 12017
dot icon23/11/1988
Partic of mort/charge 11800
dot icon22/11/1988
Dec mort/charge 11729
dot icon22/11/1988
Dec mort/charge 11728
dot icon13/10/1988
Resolutions
dot icon13/10/1988
Memorandum and Articles of Association
dot icon08/08/1988
Miscellaneous
dot icon08/08/1988
Miscellaneous
dot icon08/08/1988
Miscellaneous
dot icon08/08/1988
Resolutions
dot icon08/08/1988
Resolutions
dot icon19/07/1988
Accounts for a small company made up to 1987-03-31
dot icon19/07/1988
Director resigned
dot icon19/07/1988
Return made up to 31/12/87; full list of members
dot icon22/03/1988
Accounting reference date extended from 31/03 to 31/08
dot icon19/02/1988
Partic of mort/charge 01815
dot icon01/09/1987
Miscellaneous
dot icon13/08/1987
Miscellaneous
dot icon25/06/1987
Partic of mort/charge 5933
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Certificate of change of name
dot icon11/11/1986
Registered office changed on 11/11/86 from: 24 castle street edinburgh EH2 3JQ
dot icon11/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1986
Incorporation
dot icon03/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffcoat, Marilyn Annette
Director
01/06/2000 - Present
11
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
28/08/2000 - 30/04/2009
80
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
31/10/1995 - 28/08/2000
80
Payne, Rachel Charlotte Fitzgerald
Director
18/10/2010 - Present
4
Bease, Robert Mclean
Director
03/03/1992 - 14/11/2013
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANDRUM NURSING HOME LIMITED

BANDRUM NURSING HOME LIMITED is an(a) Active company incorporated on 06/06/1986 with the registered office located at Bandrum Nursing Home, Saline, By Dunfermline, Fife KY12 9HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDRUM NURSING HOME LIMITED?

toggle

BANDRUM NURSING HOME LIMITED is currently Active. It was registered on 06/06/1986 .

Where is BANDRUM NURSING HOME LIMITED located?

toggle

BANDRUM NURSING HOME LIMITED is registered at Bandrum Nursing Home, Saline, By Dunfermline, Fife KY12 9HR.

What does BANDRUM NURSING HOME LIMITED do?

toggle

BANDRUM NURSING HOME LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for BANDRUM NURSING HOME LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of Patricia Christine Payne as a person with significant control on 2026-03-30.