ELDER HOMES LIMITED

SC154896
ELDER HOMES LIMITED CLUNY LODGE 10-16 CLUNY DRIVE EDINBURGH EH10 6DP

Documents

Documents
Date Category Description Pages
22 Oct 2024 incorporation Memorandum Articles 25 Buy now
22 Oct 2024 resolution Resolution 3 Buy now
22 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
08 Oct 2024 accounts Annual Accounts 33 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2024 officers Appointment of secretary (Mr Florin Bogdan Velica) 2 Buy now
09 Jan 2024 officers Termination of appointment of secretary (Marilyn Annette Jeffcoat) 1 Buy now
09 Jan 2024 officers Termination of appointment of director (Marilyn Annette Jeffcoat) 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Dec 2023 officers Appointment of director (Mrs Marcela Patriche) 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2023 accounts Annual Accounts 33 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 officers Change of particulars for director (Stephen Howard Dodds) 2 Buy now
07 Sep 2022 accounts Annual Accounts 35 Buy now
18 Aug 2022 officers Termination of appointment of director (Samantha Dodds) 1 Buy now
07 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jun 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Dec 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
22 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Nov 2021 officers Appointment of secretary (Mrs Marilyn Annette Jeffcoat) 2 Buy now
30 Nov 2021 officers Termination of appointment of secretary (Julie Marjorie Hufstetler) 1 Buy now
30 Nov 2021 officers Appointment of director (Miss Samantha Dodds) 2 Buy now
24 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2021 accounts Annual Accounts 36 Buy now
28 May 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 36 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 accounts Annual Accounts 36 Buy now
25 Oct 2020 officers Termination of appointment of director (Loren Robert Hufstetler) 1 Buy now
31 Jan 2020 officers Appointment of director (Mrs Marilyn Annette Jeffcoat) 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2019 accounts Annual Accounts 34 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2018 accounts Annual Accounts 38 Buy now
12 Mar 2018 capital Notice of name or other designation of class of shares 2 Buy now
12 Mar 2018 resolution Resolution 25 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2017 accounts Annual Accounts 34 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 27 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
07 Oct 2015 accounts Annual Accounts 27 Buy now
12 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 annual-return Annual Return 7 Buy now
06 Oct 2014 accounts Annual Accounts 25 Buy now
13 Dec 2013 annual-return Annual Return 6 Buy now
03 Oct 2013 accounts Annual Accounts 22 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 25 Buy now
23 Dec 2011 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 22 Buy now
15 Mar 2011 annual-return Annual Return 6 Buy now
15 Mar 2011 officers Change of particulars for director (Loren Robert Hufstetler) 2 Buy now
15 Mar 2011 officers Change of particulars for director (Julie Marjorie Hufstetler) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Stephen Howard Dodds) 2 Buy now
05 Oct 2010 accounts Annual Accounts 23 Buy now
17 Feb 2010 officers Appointment of director (David Simpson Buglass) 3 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Stephen Howard Dodds) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Julie Marjorie Hufstetler) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Loren Robert Hufstetler) 2 Buy now
09 Jan 2010 accounts Annual Accounts 27 Buy now
05 Jan 2010 officers Termination of appointment of secretary (Alex Morison & Co Ws) 2 Buy now
16 Dec 2009 officers Appointment of secretary (Julie Marjorie Hufstetler) 3 Buy now
23 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Mar 2009 annual-return Return made up to 13/12/08; full list of members 4 Buy now
13 Nov 2008 accounts Annual Accounts 22 Buy now
10 Jul 2008 annual-return Return made up to 13/12/07; full list of members 7 Buy now
28 Dec 2007 accounts Annual Accounts 21 Buy now
28 Dec 2006 accounts Annual Accounts 21 Buy now
20 Dec 2006 annual-return Return made up to 13/12/06; full list of members 7 Buy now
14 Dec 2005 annual-return Return made up to 13/12/05; full list of members 5 Buy now
06 Sep 2005 accounts Annual Accounts 19 Buy now
14 Feb 2005 annual-return Return made up to 13/12/04; full list of members 7 Buy now
06 Dec 2004 accounts Annual Accounts 19 Buy now
29 Dec 2003 annual-return Return made up to 13/12/03; full list of members 7 Buy now
16 Dec 2003 accounts Annual Accounts 17 Buy now
17 Dec 2002 annual-return Return made up to 13/12/02; full list of members 7 Buy now
03 Oct 2002 accounts Annual Accounts 16 Buy now
23 Jan 2002 annual-return Return made up to 13/12/01; full list of members 7 Buy now
11 Dec 2001 accounts Annual Accounts 17 Buy now
27 Feb 2001 accounts Annual Accounts 15 Buy now
27 Feb 2001 annual-return Return made up to 13/12/00; full list of members 7 Buy now
05 Jan 2000 annual-return Return made up to 13/12/99; full list of members 7 Buy now
05 Jan 2000 accounts Annual Accounts 17 Buy now
17 Dec 1998 annual-return Return made up to 13/12/98; no change of members 4 Buy now
18 Nov 1998 accounts Annual Accounts 18 Buy now
17 Mar 1998 address Registered office changed on 17/03/98 from: erskine house, 68 queens street, edinburgh, EH2 4NN 1 Buy now
17 Mar 1998 annual-return Return made up to 13/12/97; full list of members 6 Buy now
29 Oct 1997 officers New director appointed 2 Buy now
04 Jul 1997 accounts Annual Accounts 18 Buy now
10 Jan 1997 annual-return Return made up to 13/12/96; no change of members 4 Buy now
30 Aug 1996 accounts Annual Accounts 17 Buy now
06 Aug 1996 capital Particulars of contract relating to shares 4 Buy now