Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AVONDALE CARE (SCOTLAND) LIMITED
Company Information for

AVONDALE CARE (SCOTLAND) LIMITED

CARRONDALE HOUSE, BEAUMONT DRIVE, CARRON, FALKIRK,, FK2 8SN,
Company Registration Number
SC164048
Private Limited Company
Active

Company Overview

About Avondale Care (scotland) Ltd
AVONDALE CARE (SCOTLAND) LIMITED was founded on 1996-03-12 and has its registered office in Carron. The organisation's status is listed as "Active". Avondale Care (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AVONDALE CARE (SCOTLAND) LIMITED
 
Legal Registered Office
CARRONDALE HOUSE
BEAUMONT DRIVE
CARRON
FALKIRK,
FK2 8SN
Other companies in FK2
 
Previous Names
AVONDALE SECURITIES LIMITED17/12/2007
Filing Information
Company Number SC164048
Company ID Number SC164048
Date formed 1996-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 14:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONDALE CARE (SCOTLAND) 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 AVONDALE CARE (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN OSBORNE HENDRY
Director 2012-01-01
CATHERINE JOAN HENDRY
Director 1996-11-26
GRAEME ALLAN HENDRY
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALLAN HENDRY
Company Secretary 2005-12-19 2012-01-04
ROBERT ALLAN HENDRY
Director 1996-03-26 2012-01-04
HUGH DONALD SUTHERLAND
Company Secretary 1996-03-26 2005-12-19
HUGH DONALD SUTHERLAND
Director 1996-05-20 2005-12-19
KAREN SUTHERLAND
Director 1996-03-26 2005-12-16
LEIGH FOOT
Nominated Secretary 1996-03-12 1996-03-12
SUSAN MCINTOSH
Nominated Director 1996-03-12 1996-03-12
PETER TRAINER
Nominated Director 1996-03-12 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN OSBORNE HENDRY OSBORNE & ALLAN LTD. Director 2017-04-27 CURRENT 2017-04-27 Active
ADRIAN OSBORNE HENDRY GLENBERVIE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2014-03-11 Active
ADRIAN OSBORNE HENDRY GLENBERVIE CARE LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
ADRIAN OSBORNE HENDRY LISTER HOUSE (FIFE) LIMITED Director 2012-01-01 CURRENT 2006-11-16 Active
ADRIAN OSBORNE HENDRY EIDYN CARE (FIFE) LTD Director 2012-01-01 CURRENT 2005-12-15 Active
ADRIAN OSBORNE HENDRY BENORE CARE LIMITED Director 2008-07-01 CURRENT 2005-05-19 Active
CATHERINE JOAN HENDRY LISTER HOUSE (FIFE) LIMITED Director 2009-11-13 CURRENT 2006-11-16 Active
CATHERINE JOAN HENDRY BENORE CARE LIMITED Director 2008-03-14 CURRENT 2005-05-19 Active
GRAEME ALLAN HENDRY OSBORNE & ALLAN LTD. Director 2017-04-27 CURRENT 2017-04-27 Active
GRAEME ALLAN HENDRY GLENBERVIE HOLDINGS LIMITED Director 2015-03-05 CURRENT 2014-03-11 Active
GRAEME ALLAN HENDRY GLENBERVIE CARE LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GRAEME ALLAN HENDRY LISTER HOUSE (FIFE) LIMITED Director 2012-01-01 CURRENT 2006-11-16 Active
GRAEME ALLAN HENDRY EIDYN CARE (FIFE) LTD Director 2012-01-01 CURRENT 2005-12-15 Active
GRAEME ALLAN HENDRY BENORE CARE LIMITED Director 2012-01-01 CURRENT 2005-05-19 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
2024-02-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-11-22CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-01-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-29CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-01-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-21Memorandum articles filed
2021-12-21MEM/ARTSARTICLES OF ASSOCIATION
2021-12-21RES01ADOPT ARTICLES 21/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1640480009
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1640480008
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 37500
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 37500
2015-11-27AR0121/11/15 ANNUAL RETURN FULL LIST
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 37500
2014-12-24AR0121/11/14 ANNUAL RETURN FULL LIST
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 37500
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2012-12-21AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDRY
2012-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-26SH02Sub-division of shares on 2012-06-12
2012-07-13RES12Resolution of varying share rights or name
2012-06-14RES12Resolution of varying share rights or name
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-23RES12Resolution of varying share rights or name
2012-05-23SH08Change of share class name or designation
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-30AP01DIRECTOR APPOINTED GRAEME HENDRY
2012-01-24AP01DIRECTOR APPOINTED ADRIAN HENDRY
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT HENDRY
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-04-20RES13FACILITY FOR CHARGES 01/04/2011
2011-04-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-14MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-04-14MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2011-04-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-04-05AR0112/03/11 FULL LIST
2010-11-25AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-09AR0112/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN HENDRY / 01/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JOAN HENDRY / 01/01/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ALLAN HENDRY / 01/01/2010
2010-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2009-03-27363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-03-31RES01ALTER MEMORANDUM 14/03/2008
2008-03-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-24363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-17CERTNMCOMPANY NAME CHANGED AVONDALE SECURITIES LIMITED CERTIFICATE ISSUED ON 17/12/07
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-10363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-03-24363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-01288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-01288bDIRECTOR RESIGNED
2006-01-18169£ IC 50000/37500 16/12/05 £ SR 12500@1=12500
2006-01-09RES13CONTRACT APPROVED 16/12/05
2005-04-27363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-07363sRETURN MADE UP TO 12/03/04; NO CHANGE OF MEMBERS
2004-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: TENON LIMITED 41 ST VINCENT PLACE GLASGOW G1 2ER
2003-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/03
2003-04-24363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-01363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-15363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-01-31410(Scot)PARTIC OF MORT/CHARGE *****
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to AVONDALE CARE (SCOTLAND) 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 AVONDALE CARE (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-04-16 Outstanding CLYDESDALE BANK PLC
FLOATING CHARGE 2011-04-06 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2008-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2008-02-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-01-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1996-10-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1996-09-25 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 AVONDALE CARE (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of AVONDALE CARE (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONDALE CARE (SCOTLAND) LIMITED
Trademarks
We have not found any records of AVONDALE CARE (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONDALE CARE (SCOTLAND) 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 (87300 - Residential care activities for the elderly and disabled) as AVONDALE CARE (SCOTLAND) 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 AVONDALE CARE (SCOTLAND) 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 AVONDALE CARE (SCOTLAND) 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 AVONDALE CARE (SCOTLAND) 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.