Laverock House Residential Care Home Limited EDINBURGH


Laverock House Residential Care Home Limited was formally closed on 2022-06-28. Laverock House Residential Care Home was a private limited company that could have been found at Laverock House, 40 Laverockbank Road, Edinburgh, EH5 3BZ, Lothian. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formally formed on 2003-01-23) was run by 2 directors and 1 secretary.
Director Michael L. who was appointed on 29 May 2019.
Director Maureen L. who was appointed on 23 January 2003.
Among the secretaries, we can name: Michael L. appointed on 29 May 2019.

The company was officially categorised as "residential care activities for the elderly and disabled" (87300). The most recent confirmation statement was filed on 2021-01-23 and last time the annual accounts were filed was on 31 January 2021. 2016-01-13 is the date of the last annual return.

Laverock House Residential Care Home Limited Address / Contact

Office Address Laverock House
Office Address2 40 Laverockbank Road
Town Edinburgh
Post code EH5 3BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC242756
Date of Incorporation Thu, 23rd Jan 2003
Date of Dissolution Tue, 28th Jun 2022
Industry Residential care activities for the elderly and disabled
End of financial Year 31st January
Company age 19 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 6th Feb 2022
Last confirmation statement dated Sat, 23rd Jan 2021

Company staff

Michael L.

Position: Secretary

Appointed: 29 May 2019

Michael L.

Position: Director

Appointed: 29 May 2019

Maureen L.

Position: Director

Appointed: 23 January 2003

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2011

Resigned: 29 May 2019

Bell & Scott (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 18 May 2004

Resigned: 20 June 2011

Davidson Chalmers Stewart (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 23 January 2003

Resigned: 30 April 2004

People with significant control

Maureen L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand5 1071 3911 391
Current Assets83 21420 64620 646
Debtors74 05319 25519 255
Net Assets Liabilities48 140-70 551 
Other Debtors18 83717 83117 831
Property Plant Equipment32 715  
Total Inventories4 054  
Other
Accumulated Amortisation Impairment Intangible Assets37 723  
Accumulated Depreciation Impairment Property Plant Equipment84 612  
Average Number Employees During Period2122 
Bank Borrowings Overdrafts4 418  
Creditors61 74691 19791 197
Disposals Decrease In Amortisation Impairment Intangible Assets 37 723 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 90 011 
Disposals Intangible Assets 37 723 
Disposals Property Plant Equipment 117 327 
Fixed Assets32 715  
Increase From Depreciation Charge For Year Property Plant Equipment 5 399 
Intangible Assets Gross Cost37 723  
Net Current Assets Liabilities21 468-70 551-70 551
Other Creditors31 74291 19791 197
Other Taxation Social Security Payable17 155  
Property Plant Equipment Gross Cost117 327  
Provisions For Liabilities Balance Sheet Subtotal6 043  
Total Assets Less Current Liabilities54 183-70 551-70 551
Trade Creditors Trade Payables8 431  
Trade Debtors Trade Receivables53 792  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
Free Download (1 page)

Company search