Download leads from Nexok and grow your business. Find out more

Elder Homes Limited

Documents

Total Documents172
Total Pages1,723

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with updates
9 January 2024Termination of appointment of Marilyn Annette Jeffcoat as a director on 28 December 2023
9 January 2024Appointment of Mr Florin Bogdan Velica as a secretary on 9 January 2023
9 January 2024Termination of appointment of Marilyn Annette Jeffcoat as a secretary on 28 December 2023
8 January 2024Confirmation statement made on 8 January 2024 with updates
5 December 2023Appointment of Mrs Marcela Patriche as a director on 1 December 2023
5 December 2023Notification of Blackadder Trustees (Edinburgh) Limited as a person with significant control on 28 April 2023
5 December 2023Confirmation statement made on 25 November 2023 with no updates
5 December 2023Cessation of Morton Fraser Trustees Limited as a person with significant control on 28 April 2023
26 September 2023Group of companies' accounts made up to 31 December 2022
7 December 2022Director's details changed for Stephen Howard Dodds on 24 November 2022
7 December 2022Confirmation statement made on 25 November 2022 with no updates
7 September 2022Group of companies' accounts made up to 31 December 2021
18 August 2022Termination of appointment of Samantha Dodds as a director on 14 August 2022
7 June 2022Withdrawal of a person with significant control statement on 7 June 2022
7 June 2022Notification of Morton Fraser Trustees Limited as a person with significant control on 14 May 2021
23 December 2021Second filing of Confirmation Statement dated 25 November 2021
22 December 2021Notification of Stephen Bridges as a person with significant control on 6 April 2016
22 December 2021Notification of David Buglass as a person with significant control on 6 April 2016
8 December 2021Notification of a person with significant control statement
8 December 2021Confirmation statement made on 25 November 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 23/12/2021
30 November 2021Appointment of Mrs Marilyn Annette Jeffcoat as a secretary on 30 November 2021
30 November 2021Appointment of Miss Samantha Dodds as a director on 30 November 2021
30 November 2021Termination of appointment of Julie Marjorie Hufstetler as a secretary on 30 November 2021
24 August 2021Satisfaction of charge 1 in full
1 June 2021Group of companies' accounts made up to 31 December 2020
28 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 December 2020Confirmation statement made on 25 November 2020 with updates
1 December 2020Group of companies' accounts made up to 31 December 2019
25 October 2020Termination of appointment of Loren Robert Hufstetler as a director on 9 October 2020
31 January 2020Appointment of Mrs Marilyn Annette Jeffcoat as a director on 23 December 2019
29 November 2019Confirmation statement made on 25 November 2019 with updates
8 October 2019Group of companies' accounts made up to 31 December 2018
21 December 2018Confirmation statement made on 25 November 2018 with updates
4 October 2018Group of companies' accounts made up to 31 December 2017
12 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 March 2018Change of share class name or designation
30 November 2017Confirmation statement made on 25 November 2017 with updates
30 November 2017Confirmation statement made on 25 November 2017 with updates
6 October 2017Group of companies' accounts made up to 31 December 2016
6 October 2017Group of companies' accounts made up to 31 December 2016
20 December 2016Confirmation statement made on 25 November 2016 with updates
20 December 2016Confirmation statement made on 25 November 2016 with updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000
7 October 2015Full accounts made up to 31 December 2014
7 October 2015Full accounts made up to 31 December 2014
12 May 2015Registered office address changed from 1 Atholl Place Edinburgh Midlothian EH3 8HP to Elder Homes Limited Cluny Lodge 10-16 Cluny Drive Edinburgh EH10 6DP on 12 May 2015
12 May 2015Registered office address changed from , 1 Atholl Place, Edinburgh, Midlothian, EH3 8HP to Elder Homes Limited Cluny Lodge 10-16 Cluny Drive Edinburgh EH10 6DP on 12 May 2015
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200,000
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200,000
6 October 2014Full accounts made up to 31 December 2013
6 October 2014Full accounts made up to 31 December 2013
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 200,000
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
8 October 2012Full accounts made up to 31 December 2011
8 October 2012Full accounts made up to 31 December 2011
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
23 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
6 October 2011Full accounts made up to 31 December 2010
6 October 2011Full accounts made up to 31 December 2010
15 March 2011Director's details changed for Julie Marjorie Hufstetler on 13 December 2010
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders
15 March 2011Director's details changed for Loren Robert Hufstetler on 13 December 2010
15 March 2011Director's details changed for Loren Robert Hufstetler on 13 December 2010
15 March 2011Annual return made up to 13 December 2010 with a full list of shareholders
15 March 2011Director's details changed for Julie Marjorie Hufstetler on 13 December 2010
10 January 2011Director's details changed for Stephen Howard Dodds on 20 December 2009
10 January 2011Director's details changed for Stephen Howard Dodds on 20 December 2009
5 October 2010Full accounts made up to 31 December 2009
5 October 2010Full accounts made up to 31 December 2009
17 February 2010Appointment of David Simpson Buglass as a director
17 February 2010Appointment of David Simpson Buglass as a director
29 January 2010Director's details changed for Stephen Howard Dodds on 13 December 2009
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
29 January 2010Director's details changed for Julie Marjorie Hufstetler on 13 December 2009
29 January 2010Director's details changed for Julie Marjorie Hufstetler on 13 December 2009
29 January 2010Director's details changed for Loren Robert Hufstetler on 13 December 2009
29 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
29 January 2010Director's details changed for Loren Robert Hufstetler on 13 December 2009
29 January 2010Director's details changed for Stephen Howard Dodds on 13 December 2009
9 January 2010Full accounts made up to 28 February 2009
9 January 2010Full accounts made up to 28 February 2009
5 January 2010Termination of appointment of Alex Morison & Co Ws as a secretary
5 January 2010Termination of appointment of Alex Morison & Co Ws as a secretary
16 December 2009Appointment of Julie Marjorie Hufstetler as a secretary
16 December 2009Appointment of Julie Marjorie Hufstetler as a secretary
23 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009
23 November 2009Current accounting period shortened from 28 February 2010 to 31 December 2009
19 November 2009Registered office address changed from , Cluny Lodge, 10-16 Cluny Drive, Edinburgh, EH10 6DP on 19 November 2009
19 November 2009Registered office address changed from Cluny Lodge 10-16 Cluny Drive Edinburgh EH10 6DP on 19 November 2009
11 March 2009Return made up to 13/12/08; full list of members
11 March 2009Return made up to 13/12/08; full list of members
13 November 2008Full accounts made up to 29 February 2008
13 November 2008Full accounts made up to 29 February 2008
10 July 2008Return made up to 13/12/07; full list of members
10 July 2008Return made up to 13/12/07; full list of members
28 December 2007Full accounts made up to 28 February 2007
28 December 2007Full accounts made up to 28 February 2007
28 December 2006Full accounts made up to 28 February 2006
28 December 2006Full accounts made up to 28 February 2006
20 December 2006Return made up to 13/12/06; full list of members
20 December 2006Return made up to 13/12/06; full list of members
14 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2005Full accounts made up to 28 February 2005
6 September 2005Full accounts made up to 28 February 2005
14 February 2005Return made up to 13/12/04; full list of members
14 February 2005Return made up to 13/12/04; full list of members
6 December 2004Full accounts made up to 29 February 2004
6 December 2004Full accounts made up to 29 February 2004
29 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 December 2003Full accounts made up to 28 February 2003
16 December 2003Full accounts made up to 28 February 2003
17 December 2002Return made up to 13/12/02; full list of members
17 December 2002Return made up to 13/12/02; full list of members
3 October 2002Full accounts made up to 28 February 2002
3 October 2002Full accounts made up to 28 February 2002
23 January 2002Return made up to 13/12/01; full list of members
23 January 2002Return made up to 13/12/01; full list of members
11 December 2001Full accounts made up to 28 February 2001
11 December 2001Full accounts made up to 28 February 2001
27 February 2001Full accounts made up to 29 February 2000
27 February 2001Return made up to 13/12/00; full list of members
27 February 2001Return made up to 13/12/00; full list of members
27 February 2001Full accounts made up to 29 February 2000
5 January 2000Full accounts made up to 28 February 1999
5 January 2000Return made up to 13/12/99; full list of members
5 January 2000Full accounts made up to 28 February 1999
5 January 2000Return made up to 13/12/99; full list of members
17 December 1998Return made up to 13/12/98; no change of members
17 December 1998Return made up to 13/12/98; no change of members
18 November 1998Full accounts made up to 28 February 1998
18 November 1998Full accounts made up to 28 February 1998
17 March 1998Registered office changed on 17/03/98 from: erskine house, 68 queens street, edinburgh, EH2 4NN
17 March 1998Return made up to 13/12/97; full list of members
17 March 1998Return made up to 13/12/97; full list of members
17 March 1998Registered office changed on 17/03/98 from: erskine house 68 queens street edinburgh EH2 4NN
29 October 1997New director appointed
29 October 1997New director appointed
4 July 1997Full accounts made up to 28 February 1997
4 July 1997Full accounts made up to 28 February 1997
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
30 August 1996Full accounts made up to 29 February 1996
30 August 1996Full accounts made up to 29 February 1996
6 August 1996Ad 01/03/95--------- £ si 199999@1
6 August 1996Particulars of contract relating to shares
6 August 1996Particulars of contract relating to shares
6 August 1996Ad 01/03/95--------- £ si 199999@1
27 December 1995Return made up to 13/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
27 December 1995Return made up to 13/12/95; full list of members
  • 363(287) ‐ Registered office changed on 27/12/95
2 August 1995Accounting reference date notified as 28/02
2 August 1995Accounting reference date notified as 28/02
15 March 1995Company name changed\certificate issued on 15/03/95
8 March 1995Partic of mort/charge *
6 March 1995New director appointed
6 March 1995New director appointed
3 March 1995Partic of mort/charge *
30 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
30 January 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
13 December 1994Incorporation
13 December 1994Incorporation
Sign up now to grow your client base. Plans & Pricing