Background WavePink WaveYellow Wave

BANDRUM NURSING HOME LIMITED (SC099467)

BANDRUM NURSING HOME LIMITED (SC099467) is an active UK company. incorporated on 6 June 1986. with registered office in By Dunfermline. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities. BANDRUM NURSING HOME LIMITED has been registered for 39 years. Current directors include ARMSTRONG, Alexandra Cleland, JEFFCOAT, Marilyn Annette, PAYNE, Patricia Christine and 1 others.

Company Number
SC099467
Status
active
Type
ltd
Incorporated
6 June 1986
Age
39 years
Address
Bandrum Nursing Home, By Dunfermline, KY12 9HR
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
ARMSTRONG, Alexandra Cleland, JEFFCOAT, Marilyn Annette, PAYNE, Patricia Christine, PAYNE, Rachel Charlotte Fitzgerald
SIC Codes
86102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANDRUM NURSING HOME LIMITED

BANDRUM NURSING HOME LIMITED is an active company incorporated on 6 June 1986 with the registered office located in By Dunfermline. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities. BANDRUM NURSING HOME LIMITED was registered 39 years ago.(SIC: 86102)

Status

active

Active since 39 years ago

Company No

SC099467

LTD Company

Age

39 Years

Incorporated 6 June 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

DONSET LIMITED
From: 6 June 1986To: 10 December 1986
Contact
Address

Bandrum Nursing Home Saline By Dunfermline, KY12 9HR,

Previous Addresses

Bandrum Country Nursing Home Saline by Dunfermline KY12 9HR
From: 6 June 1986To: 8 June 2018
Timeline

28 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Oct 10
Share Issue
Mar 11
Director Left
Nov 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Capital Reduction
Jul 15
Share Buyback
Jul 15
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Joined
Aug 18
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Left
Jun 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Capital Reduction
Sept 22
Share Buyback
Sept 22
New Owner
Nov 22
Director Joined
Apr 23
17
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

JEFFCOAT, Marilyn Annette

Active
Saline, By DunfermlineKY12 9HR
Secretary
Appointed 16 Sept 2019

ARMSTRONG, Alexandra Cleland

Active
Saline, By DunfermlineKY12 9HR
Born April 1978
Director
Appointed 27 Apr 2023

JEFFCOAT, Marilyn Annette

Active
Saline, By DunfermlineKY12 9HR
Born April 1947
Director
Appointed 01 Jun 2000

PAYNE, Patricia Christine

Active
Saline, By DunfermlineKY12 9HR
Born August 1938
Director
Appointed N/A

PAYNE, Rachel Charlotte Fitzgerald

Active
Bandrum Country Nursing Home, By DunfermlineKY12 9HR
Born December 1979
Director
Appointed 18 Oct 2010

GOLDSMITH, Christine Nicola

Resigned
Saline, By DunfermlineKY12 9HR
Secretary
Appointed 18 Oct 2010
Resigned 16 Sept 2019

PAYNE, Patricia Christine

Resigned
2 Moubray, Crook Of DevonKY13 0UU
Secretary
Appointed N/A
Resigned 08 May 1992

PAYNE, Rachel Charlotte Fitzgerald

Resigned
Saline, DunfermlineKY12 9UG
Secretary
Appointed 30 Apr 2009
Resigned 18 Oct 2010

BENNETT & ROBERTSON LLP

Resigned
16 Walker Street, EdinburghEH3 7NN
Corporate secretary
Appointed 08 May 1992
Resigned 31 Oct 1995

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 28 Aug 2000
Resigned 30 Apr 2009

DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED

Resigned
12 Hope Street, EdinburghEH2 4DB
Corporate secretary
Appointed 31 Oct 1995
Resigned 28 Aug 2000

BARTER, Victoria

Resigned
Saline, By DunfermlineKY12 9HR
Born August 1976
Director
Appointed 08 Aug 2018
Resigned 31 May 2020

BEASE, Robert Mclean

Resigned
Bandrum Country Nursing Home, By DunfermlineKY12 9HR
Born April 1939
Director
Appointed 03 Mar 1992
Resigned 14 Nov 2013

NICOL, David

Resigned
Aberlyn House, DunfermlineKY11 3DP
Born February 1941
Director
Appointed N/A
Resigned 03 Mar 1992

Persons with significant control

2

Ms Rachel Charlotte Fitzgerald Payne

Active
Saline, By DunfermlineKY12 9HR
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2022

Mrs Patricia Christine Payne

Active
Saline, By DunfermlineKY12 9HR
Born August 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 November 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Capital Cancellation Shares
5 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Capital Cancellation Shares
13 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
28 August 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2019
SH03Return of Purchase of Own Shares
Resolution
15 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Capital Cancellation Shares
31 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Capital Cancellation Shares
31 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Capital Cancellation Shares
15 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 March 2017
AAAnnual Accounts
Resolution
5 October 2016
RESOLUTIONSResolutions
Resolution
5 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Cancellation Shares
20 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 July 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Resolution
18 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Capital Cancellation Shares
29 July 2014
SH06Cancellation of Shares
Resolution
29 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 July 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
16 March 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
1 September 2009
288cChange of Particulars
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
410(Scot)410(Scot)
Legacy
11 January 2009
419a(Scot)419a(Scot)
Legacy
8 January 2009
419a(Scot)419a(Scot)
Legacy
8 January 2009
419a(Scot)419a(Scot)
Legacy
11 December 2008
410(Scot)410(Scot)
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
22 May 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
29 May 2007
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Medium
17 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Medium
12 April 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
11 April 2005
466(Scot)466(Scot)
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
123Notice of Increase in Nominal Capital
Legacy
22 December 2004
88(3)88(3)
Legacy
22 December 2004
88(2)R88(2)R
Legacy
5 October 2004
363aAnnual Return
Accounts With Accounts Type Medium
22 April 2004
AAAnnual Accounts
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Medium
31 December 2002
AAAnnual Accounts
Legacy
4 September 2002
363aAnnual Return
Accounts With Accounts Type Medium
5 April 2002
AAAnnual Accounts
Legacy
14 December 2001
288cChange of Particulars
Legacy
3 September 2001
363aAnnual Return
Legacy
2 August 2001
419a(Scot)419a(Scot)
Legacy
25 July 2001
419a(Scot)419a(Scot)
Accounts With Accounts Type Medium
19 June 2001
AAAnnual Accounts
Legacy
18 October 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
9 October 2000
466(Scot)466(Scot)
Legacy
13 September 2000
363aAnnual Return
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
410(Scot)410(Scot)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
2 September 1998
363aAnnual Return
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1995
AAAnnual Accounts
Resolution
2 February 1995
RESOLUTIONSResolutions
Resolution
2 February 1995
RESOLUTIONSResolutions
Resolution
2 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
15 May 1992
288288
Legacy
25 March 1992
288288
Legacy
4 November 1991
363363
Legacy
24 October 1991
288288
Legacy
24 October 1991
288288
Legacy
30 August 1991
88(2)R88(2)R
Accounts With Accounts Type Full
15 March 1991
AAAnnual Accounts
Legacy
15 February 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
14 February 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 August 1989
AAAnnual Accounts
Legacy
11 August 1989
363363
Legacy
30 November 1988
410(Scot)410(Scot)
Legacy
23 November 1988
410(Scot)410(Scot)
Legacy
22 November 1988
419a(Scot)419a(Scot)
Legacy
22 November 1988
419a(Scot)419a(Scot)
Resolution
13 October 1988
RESOLUTIONSResolutions
Memorandum Articles
13 October 1988
MEM/ARTSMEM/ARTS
Miscellaneous
8 August 1988
MISCMISC
Miscellaneous
8 August 1988
MISCMISC
Miscellaneous
8 August 1988
MISCMISC
Resolution
8 August 1988
RESOLUTIONSResolutions
Resolution
8 August 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
19 July 1988
363363
Legacy
22 March 1988
225(1)225(1)
Legacy
19 February 1988
410(Scot)410(Scot)
Miscellaneous
1 September 1987
MISCMISC
Miscellaneous
13 August 1987
MISCMISC
Legacy
25 June 1987
410(Scot)410(Scot)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1986
287Change of Registered Office
Legacy
11 November 1986
288288
Incorporation Company
6 June 1986
NEWINCIncorporation
Certificate Incorporation
3 June 1986
CERTINCCertificate of Incorporation