Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONKBARNS HOUSE LIMITED
Company Information for

MONKBARNS HOUSE LIMITED

BALHOUSIE CARE GROUP, EARN HOUSE, LAMBERKINE DRIVE, PERTH, PH1 1RA,
Company Registration Number
SC102737
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Monkbarns House Ltd
MONKBARNS HOUSE LIMITED was founded on 1987-01-13 and has its registered office in Perth. The organisation's status is listed as "Active - Proposal to Strike off". Monkbarns House Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MONKBARNS HOUSE LIMITED
 
Legal Registered Office
BALHOUSIE CARE GROUP
EARN HOUSE
LAMBERKINE DRIVE
PERTH
PH1 1RA
Other companies in PH1
 
Filing Information
Company Number SC102737
Company ID Number SC102737
Date formed 1987-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 18:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONKBARNS HOUSE LIMITED
Is this data useful to you?
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.

Company Officers of MONKBARNS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROIALL BANKS
Director 2007-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN FEENEY
Company Secretary 2012-01-25 2013-09-10
GRAHAM ROBERT OGILVIE
Director 2010-01-20 2012-05-03
JILL HENDERSON
Company Secretary 2009-03-11 2012-01-25
ANDREW KENNETH MORGAN
Company Secretary 2007-05-23 2009-03-11
ANDREW KENNETH MORGAN
Director 2007-05-22 2009-03-11
ABERDEIN CONSIDINE & CO
Company Secretary 2007-05-22 2007-05-23
DOROTHY WATT
Company Secretary 1989-04-05 2007-05-22
JANICE SWANKIE
Director 1989-04-05 2007-05-22
DOROTHY WATT
Director 1989-04-05 2007-05-22
ARTHUR SYDNEY HAWES
Director 1989-04-05 1991-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ROIALL BANKS ARB (SCOTLAND) INVESTMENTS LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
ANTHONY ROIALL BANKS HUNGRY BOY PLAY LIMITED Director 2017-02-28 CURRENT 2016-04-22 Active
ANTHONY ROIALL BANKS ARB PROPERTIES (SCOTLAND) LTD Director 2017-02-17 CURRENT 2017-02-17 Active
ANTHONY ROIALL BANKS B2 MANAGEMENT SERVICES LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
ANTHONY ROIALL BANKS GLENS CARE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 1998-10-29 Dissolved 2016-06-28
ANTHONY ROIALL BANKS DALNAGLAR CARE HOMES LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
ANTHONY ROIALL BANKS FASKALLY CARE HOME LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active - Proposal to Strike off
ANTHONY ROIALL BANKS BALHOUSIE HOLDINGS LIMITED Director 2005-01-14 CURRENT 2005-01-14 Active
ANTHONY ROIALL BANKS TIC (ANGUS) LIMITED Director 2004-05-19 CURRENT 2004-04-23 In Administration/Administrative Receiver
ANTHONY ROIALL BANKS MILNBANK LIMITED Director 2003-10-21 CURRENT 2003-10-21 Active
ANTHONY ROIALL BANKS ADVANCED SPECIALIST CARE LIMITED Director 2002-03-12 CURRENT 1986-01-06 Active
ANTHONY ROIALL BANKS BALHOUSIE CARE LIMITED Director 1996-07-24 CURRENT 1996-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-18DS01Application to strike the company off the register
2020-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-12AR0105/04/16 ANNUAL RETURN FULL LIST
2015-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-30AR0105/04/15 ANNUAL RETURN FULL LIST
2014-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 300
2014-05-02AR0105/04/14 ANNUAL RETURN FULL LIST
2014-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTIN FEENEY
2014-01-29AA01Previous accounting period extended from 30/04/13 TO 30/09/13
2013-04-26AR0105/04/13 ANNUAL RETURN FULL LIST
2013-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM OGILVIE
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-04-20AR0105/04/12 ANNUAL RETURN FULL LIST
2012-04-20AD02Register inspection address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland
2012-04-20AP03Appointment of Mr Martin Feeney as company secretary
2012-04-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY JILL HENDERSON
2012-02-20DS02Withdrawal of the company strike off application
2012-02-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-01-30DS01Application to strike the company off the register
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM EASTBOURNE HOUSE 3 LITTLE CAUSEWAY FORFAR ANGUS DD8 2AD
2011-04-06AR0105/04/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2010-10-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-01MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2010-10-01MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 9
2010-07-28AUDAUDITOR'S RESIGNATION
2010-04-14AR0105/04/10 FULL LIST
2010-04-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-04-14AD02SAIL ADDRESS CREATED
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JILL HENDERSON / 02/02/2010
2010-02-02AP01DIRECTOR APPOINTED GRAHAM ROBERT OGILVIE
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-24RES01ALTER ARTICLES 22/05/2007
2009-07-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2009-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2009-05-11363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY ANDREW MORGAN
2009-05-11288aSECRETARY APPOINTED MISS JILL HENDERSON
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MORGAN
2008-11-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-18363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-04-18353LOCATION OF REGISTER OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2008-01-24288bSECRETARY RESIGNED
2008-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-24288aNEW SECRETARY APPOINTED
2007-08-22419a(Scot)DEC MORT/CHARGE *****
2007-08-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-14287REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 14 MONKBARNS DRIVE ARBROATH DD11 2DS
2007-06-12419a(Scot)DEC MORT/CHARGE *****
2007-06-09410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-31410(Scot)PARTIC OF MORT/CHARGE *****
2007-04-19363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-26363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-04363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MONKBARNS HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONKBARNS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2010-10-12 Satisfied BANCO SANTANDER SA
STANDARD SECURITY 2007-06-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2007-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-12-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-11-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1990-01-22 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
FLOATING CHARGE 1990-01-11 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
BOND & FLOATING CHARGE 1987-05-29 Satisfied W M MANN & CO (INVESTMENTS) LTD
STANDARD SECURITY 1987-03-20 Satisfied W M MANN & CO (INVESTMENTS) LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 MONKBARNS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of MONKBARNS HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONKBARNS HOUSE LIMITED
Trademarks
We have not found any records of MONKBARNS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONKBARNS HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MONKBARNS HOUSE LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MONKBARNS HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONKBARNS HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONKBARNS HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.