GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED

Register to unlock more data on OkredoRegister

GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC093713

Incorporation date

10/06/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Kpmg Restructuring Saltire Court, 30 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon19/04/2011
Final Gazette dissolved following liquidation
dot icon19/01/2011
Return of final meeting of voluntary winding up
dot icon22/06/2010
Resolutions
dot icon22/06/2010
Registered office address changed from 39 Victoria Road Glasgow G78 1NQ on 2010-06-22
dot icon26/05/2010
Termination of appointment of Simon Reiter as a director
dot icon25/05/2010
Termination of appointment of Mark Ellerby as a director
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon02/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon07/05/2009
Return made up to 03/05/09; full list of members
dot icon04/03/2009
Resolutions
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Appointment Terminated Director neil taylor
dot icon30/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment Terminated Director julian davies
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon12/02/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon06/09/2007
Registered office changed on 06/09/07 from: 122 corstorphine road edinburgh midlothian EH12 6UD
dot icon04/05/2007
Return made up to 03/05/07; full list of members
dot icon02/02/2007
Accounts made up to 2006-12-31
dot icon30/08/2006
Director's particulars changed
dot icon30/05/2006
Return made up to 03/05/06; full list of members
dot icon18/01/2006
Accounts made up to 2005-12-31
dot icon03/10/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon16/09/2005
New secretary appointed
dot icon09/09/2005
Director resigned
dot icon02/09/2005
Secretary resigned
dot icon26/08/2005
Accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 03/05/05; full list of members
dot icon21/06/2004
Return made up to 03/05/04; full list of members
dot icon22/01/2004
Accounts made up to 2003-12-31
dot icon05/06/2003
Return made up to 03/05/03; full list of members
dot icon28/01/2003
Accounts made up to 2002-12-31
dot icon20/09/2002
Director's particulars changed
dot icon21/06/2002
Return made up to 03/05/02; full list of members
dot icon09/04/2002
Accounts made up to 2001-12-31
dot icon13/06/2001
Return made up to 03/05/01; full list of members
dot icon13/06/2001
Accounts made up to 2000-12-31
dot icon15/03/2001
Director's particulars changed
dot icon17/01/2001
Director resigned
dot icon26/07/2000
Accounts made up to 1999-12-31
dot icon16/06/2000
Return made up to 03/05/00; full list of members
dot icon14/02/2000
Withdrawal of application for striking off
dot icon14/01/2000
First Gazette notice for voluntary strike-off
dot icon12/11/1999
Application for striking-off
dot icon10/11/1999
Director's particulars changed
dot icon13/08/1999
Resolutions
dot icon09/06/1999
Location of register of members
dot icon09/06/1999
Registered office changed on 09/06/99 from: 292 st vincents street glasgow G2 5GQ
dot icon09/06/1999
Return made up to 03/05/99; full list of members
dot icon13/05/1999
Accounts made up to 1998-12-31
dot icon03/03/1999
New director appointed
dot icon19/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/08/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Director's particulars changed
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
New secretary appointed
dot icon19/06/1998
Director resigned
dot icon14/05/1998
Return made up to 03/05/98; full list of members
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
New director appointed
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon23/01/1998
Director resigned
dot icon23/12/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon16/10/1997
Director resigned
dot icon02/10/1997
Location of debenture register
dot icon02/10/1997
Location of register of members
dot icon02/10/1997
Registered office changed on 02/10/97 from: 50 castle street dundee tayside DD1 3RU
dot icon20/05/1997
Return made up to 03/05/97; full list of members
dot icon22/04/1997
Director resigned
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon18/02/1997
Dec mort/charge *
dot icon18/02/1997
Dec mort/charge *
dot icon13/02/1997
Registered office changed on 13/02/97 from: 292 st vincent street glasgow G2 5TQ
dot icon13/02/1997
Director resigned
dot icon06/01/1997
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon12/12/1996
Registered office changed on 12/12/96 from: 40 castle street dundee DD1 3AQ
dot icon04/12/1996
Secretary resigned
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon04/12/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon18/09/1996
Return made up to 26/06/96; full list of members
dot icon18/09/1996
Registered office changed on 18/09/96 from: 64 albany road broughty ferry dundee DD5 1NW
dot icon04/09/1996
Accounting reference date extended from 31/01 to 30/04
dot icon26/08/1996
Auditor's resignation
dot icon08/07/1996
Full accounts made up to 1996-01-31
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New director appointed
dot icon06/06/1996
New secretary appointed
dot icon06/06/1996
Secretary resigned
dot icon06/06/1996
Director resigned
dot icon27/10/1995
Full accounts made up to 1995-01-31
dot icon13/07/1995
Return made up to 26/06/95; full list of members
dot icon28/06/1994
Return made up to 26/06/94; no change of members
dot icon14/06/1994
Full accounts made up to 1994-01-31
dot icon23/06/1993
Return made up to 26/06/93; no change of members
dot icon23/06/1993
Director's particulars changed
dot icon21/06/1993
Full accounts made up to 1993-01-31
dot icon13/08/1992
Return made up to 26/06/92; full list of members
dot icon28/07/1992
Full accounts made up to 1992-01-31
dot icon01/11/1991
Full accounts made up to 1991-01-31
dot icon03/07/1991
Return made up to 26/06/91; no change of members
dot icon13/02/1991
Resolutions
dot icon04/09/1990
Full accounts made up to 1990-01-31
dot icon04/09/1990
Return made up to 20/06/90; full list of members
dot icon24/01/1990
Accounting reference date extended from 31/12 to 31/01
dot icon27/04/1989
Auditor's resignation
dot icon27/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
Full accounts made up to 1988-12-31
dot icon25/04/1989
Return made up to 28/02/89; full list of members
dot icon27/05/1988
Return made up to 28/04/88; full list of members
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon12/05/1987
Return made up to 16/04/87; full list of members
dot icon12/05/1987
Full accounts made up to 1986-12-31
dot icon06/05/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 04/04/86; full list of members
dot icon06/05/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graham
Director
27/01/1998 - 31/12/2000
97
Ellerby, Mark
Director
27/01/1998 - 25/05/2010
123
BUPA SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - Present
137
Heywood, Anthony George
Director
22/05/1996 - 07/01/1998
200
Patel, Chaitanya Bhupendra
Director
22/05/1996 - 26/09/1997
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED

GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED is an(a) Dissolved company incorporated on 10/06/1985 with the registered office located at Kpmg Restructuring Saltire Court, 30 Castle Terrace, Edinburgh EH1 2EG. 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 GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

toggle

GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED is currently Dissolved. It was registered on 10/06/1985 and dissolved on 19/04/2011.

Where is GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED located?

toggle

GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED is registered at Kpmg Restructuring Saltire Court, 30 Castle Terrace, Edinburgh EH1 2EG.

What is the latest filing for GREENACRE RESIDENTIAL RETIREMENT HOMES LIMITED?

toggle

The latest filing was on 19/04/2011: Final Gazette dissolved following liquidation.