Whim Hall Nursing Home Limited LAMANCHA WEST LINTON


Whim Hall Nursing Home started in year 1995 as Private Limited Company with registration number SC157295. The Whim Hall Nursing Home company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Lamancha West Linton at Whim Hall Nursing Home. Postal code: EH46 7BD.

At present there are 2 directors in the the firm, namely Karen H. and Gary H.. In addition one secretary - Andrew H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Whim Hall Nursing Home Limited Address / Contact

Office Address Whim Hall Nursing Home
Office Address2 Whim Estate
Town Lamancha West Linton
Post code EH46 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157295
Date of Incorporation Mon, 10th Apr 1995
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Karen H.

Position: Director

Appointed: 30 August 2007

Andrew H.

Position: Secretary

Appointed: 22 August 2005

Gary H.

Position: Director

Appointed: 19 April 2005

Jonathan E.

Position: Secretary

Appointed: 19 April 2005

Resigned: 22 August 2005

Alison G.

Position: Director

Appointed: 17 October 2002

Resigned: 19 April 2005

Duncan C.

Position: Director

Appointed: 17 October 2002

Resigned: 21 June 2005

Mary M.

Position: Director

Appointed: 11 April 1995

Resigned: 19 April 2005

Allan M.

Position: Secretary

Appointed: 11 April 1995

Resigned: 19 April 2005

Allan M.

Position: Director

Appointed: 11 April 1995

Resigned: 19 April 2005

Ashcroft Cameron Nominees Limited

Position: Director

Appointed: 10 April 1995

Resigned: 11 April 1995

Ashcroft Cameron Secretaries Limited

Position: Secretary

Appointed: 10 April 1995

Resigned: 11 April 1995

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Gary H. This PSC has significiant influence or control over this company,.

Gary H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100      
Balance Sheet
Cash Bank On Hand  100100100100100100100
Net Assets Liabilities  100100100100100100100
Cash Bank In Hand100100100      
Net Assets Liabilities Including Pension Asset Liability100100100      
Reserves/Capital
Shareholder Funds100100100      
Other
Number Shares Allotted 100100100100100100100100
Par Value Share 11111111
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements