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

DORNOCH MEDICAL CARE LIMITED

SANCTUARY HOUSE, 7 FREELAND DRIVE, GLASGOW, G53 6PG,
Company Registration Number
SC156102
Private Limited Company
Active

Company Overview

About Dornoch Medical Care Ltd
DORNOCH MEDICAL CARE LIMITED was founded on 1995-02-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dornoch Medical Care Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DORNOCH MEDICAL CARE LIMITED
 
Legal Registered Office
SANCTUARY HOUSE
7 FREELAND DRIVE
GLASGOW
G53 6PG
Other companies in IV25
 
Filing Information
Company Number SC156102
Company ID Number SC156102
Date formed 1995-02-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 01:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DORNOCH MEDICAL CARE 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 DORNOCH MEDICAL CARE LIMITED

Current Directors
Officer Role Date Appointed
DAWN CAROL JOYCE
Company Secretary 2002-10-01
DAWN CAROL JOYCE
Director 2003-08-21
SHAUN THOMAS JOYCE
Director 1995-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN CAROL JOYCE
Director 2002-11-01 2003-07-29
AIDAN ST CLARE DE FOY WOODS
Company Secretary 1995-02-21 2002-10-01
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-02-21 1995-02-21
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-02-21 1995-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN CAROL JOYCE SANDSTONE TRUST Director 2012-08-01 CURRENT 2012-06-11 Active
SHAUN THOMAS JOYCE CABINS LIMITED Director 1997-05-13 CURRENT 1988-10-20 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
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-15CESSATION OF SANCTUARY HOUSING ASSOCIATION AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of a person with significant control statement
2023-01-31CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT THALLON
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CH01Director's details changed for Ms Diane French on 2021-03-03
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2021-02-03RP04AP01Second filing of director appointment of Ms Diane French
2021-01-19AP01DIRECTOR APPOINTED MS DIANE FRENCH
2020-12-23CH01Director's details changed for Mrs Nicole Seymour on 2020-12-16
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID TUCKWELL
2020-01-31AA01Current accounting period extended from 30/09/19 TO 31/03/20
2020-01-31AP03Appointment of Mrs Nicole Seymour as company secretary on 2020-01-29
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2020-01-29PSC02Notification of Sanctuary Housing Association as a person with significant control on 2020-01-10
2020-01-29PSC07CESSATION OF DAWN CAROL JOYCE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21CH01Director's details changed for Graig Jon Moule on 2020-01-21
2020-01-17AP01DIRECTOR APPOINTED DR JAMES ROBERT THALLON
2020-01-17TM02Termination of appointment of Dawn Carol Joyce on 2020-01-10
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAWN CAROL JOYCE
2020-01-16AP01DIRECTOR APPOINTED MRS SARAH CLARKE-KUEHN
2020-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/20 FROM The Meadows Care Home Meadow Road Dornoch Sutherland IV25 3SF
2019-12-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-06-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 110000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-01-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AAMDAmended account small company full exemption
2016-03-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 110000
2016-02-25AR0121/02/16 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 110000
2015-03-06AR0121/02/15 ANNUAL RETURN FULL LIST
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 110000
2014-03-07AR0121/02/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0121/02/13 ANNUAL RETURN FULL LIST
2012-02-27AR0121/02/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-28AR0121/02/11 ANNUAL RETURN FULL LIST
2010-12-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-08AR0121/02/10 ANNUAL RETURN FULL LIST
2009-06-08AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-23363aReturn made up to 21/02/09; full list of members
2008-05-21AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-04363aReturn made up to 21/02/08; full list of members
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-06363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-02-27363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-30363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-26363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-30288aNEW DIRECTOR APPOINTED
2003-08-21AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-08-09288bDIRECTOR RESIGNED
2003-07-29288cDIRECTOR'S PARTICULARS CHANGED
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-05363aRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW SECRETARY APPOINTED
2002-09-20353LOCATION OF REGISTER OF MEMBERS
2002-09-20190LOCATION OF DEBENTURE REGISTER
2002-09-20325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: HIGHFIELD BUILDING ALBERT DOCK LEITH EDINBURGH EH6 7DN
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-26225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2002-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-02-22363aRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-03-02363aRETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-03-03288cSECRETARY'S PARTICULARS CHANGED
2000-03-03363aRETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
2000-01-21288cDIRECTOR'S PARTICULARS CHANGED
1999-03-09363aRETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS
1998-08-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1998-08-26190LOCATION OF DEBENTURE REGISTER
1998-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-26353LOCATION OF REGISTER OF MEMBERS
1998-06-04287REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 16 WALKER STREET EDINBURGH EH3 7NN
1998-03-03363aRETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS
1997-06-09225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97
1997-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-27363aRETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS
1996-02-28363aRETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS
1995-05-03410(Scot)PARTIC OF MORT/CHARGE *****
1995-05-01325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1995-05-01190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to DORNOCH MEDICAL CARE 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 DORNOCH MEDICAL CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1995-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1995-04-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-09-30 £ 218,735
Creditors Due Within One Year 2012-09-30 £ 212,253
Creditors Due Within One Year 2012-09-30 £ 212,253
Creditors Due Within One Year 2011-09-30 £ 194,983
Provisions For Liabilities Charges 2013-09-30 £ 14,558
Provisions For Liabilities Charges 2012-09-30 £ 15,558
Provisions For Liabilities Charges 2012-09-30 £ 15,558
Provisions For Liabilities Charges 2011-09-30 £ 16,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-03-31

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 DORNOCH MEDICAL CARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 110,000
Called Up Share Capital 2012-09-30 £ 110,000
Called Up Share Capital 2012-09-30 £ 110,000
Called Up Share Capital 2011-09-30 £ 110,000
Cash Bank In Hand 2013-09-30 £ 230,059
Cash Bank In Hand 2012-09-30 £ 264,447
Cash Bank In Hand 2012-09-30 £ 264,447
Cash Bank In Hand 2011-09-30 £ 205,848
Current Assets 2013-09-30 £ 286,557
Current Assets 2012-09-30 £ 300,093
Current Assets 2012-09-30 £ 300,093
Current Assets 2011-09-30 £ 217,542
Debtors 2013-09-30 £ 54,496
Debtors 2012-09-30 £ 34,336
Debtors 2012-09-30 £ 34,336
Debtors 2011-09-30 £ 10,229
Shareholder Funds 2013-09-30 £ 886,414
Shareholder Funds 2012-09-30 £ 922,352
Shareholder Funds 2012-09-30 £ 922,352
Shareholder Funds 2011-09-30 £ 874,851
Stocks Inventory 2013-09-30 £ 2,002
Stocks Inventory 2012-09-30 £ 1,310
Stocks Inventory 2012-09-30 £ 1,310
Stocks Inventory 2011-09-30 £ 1,465
Tangible Fixed Assets 2013-09-30 £ 833,150
Tangible Fixed Assets 2012-09-30 £ 850,070
Tangible Fixed Assets 2012-09-30 £ 850,070
Tangible Fixed Assets 2011-09-30 £ 869,270

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DORNOCH MEDICAL CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DORNOCH MEDICAL CARE LIMITED
Trademarks
We have not found any records of DORNOCH MEDICAL CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DORNOCH MEDICAL CARE 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 (87100 - Residential nursing care facilities) as DORNOCH MEDICAL CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DORNOCH MEDICAL CARE 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 DORNOCH MEDICAL CARE 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 DORNOCH MEDICAL CARE 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.