Background WavePink WaveYellow Wave

MULL HALL CARE LIMITED (SC139387)

MULL HALL CARE LIMITED (SC139387) is an active UK company. incorporated on 20 July 1992. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MULL HALL CARE LIMITED has been registered for 33 years. Current directors include BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon and 1 others.

Company Number
SC139387
Status
active
Type
ltd
Incorporated
20 July 1992
Age
33 years
Address
Sanctuary House, Glasgow, G53 6PG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLACKWOOD, Leanne Jane, CLARKE-KUEHN, Sarah Ann, MOULE, Craig Jon, SEYMOUR, Nicole
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULL HALL CARE LIMITED

MULL HALL CARE LIMITED is an active company incorporated on 20 July 1992 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MULL HALL CARE LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

SC139387

LTD Company

Age

33 Years

Incorporated 20 July 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 28 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Sanctuary House 7 Freeland Drive Glasgow, G53 6PG,

Previous Addresses

Mull Hall Barbaraville by Invergordon Ross-Shire IV18 0nd
From: 20 July 1992To: 14 January 2020
Timeline

17 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Jul 92
Loan Secured
Nov 13
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Sept 20
Director Joined
Jan 21
Director Left
Mar 22
Director Left
Mar 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Secretary
Appointed 29 Jan 2020

BLACKWOOD, Leanne Jane

Active
7 Freeland Drive, GlasgowG53 6PG
Born February 1980
Director
Appointed 10 Jan 2020

CLARKE-KUEHN, Sarah Ann

Active
Chamber Court, WorcesterWR1 3ZQ
Born November 1971
Director
Appointed 10 Jan 2020

MOULE, Craig Jon

Active
Chamber Court, WorcesterWR1 3ZQ
Born June 1966
Director
Appointed 10 Jan 2020

SEYMOUR, Nicole

Active
7 Freeland Drive, GlasgowG53 6PG
Born December 1988
Director
Appointed 10 Jan 2020

CARRISON, Janice Ross

Resigned
The Flat, DornochIV25 3SH
Secretary
Appointed 17 Aug 1993
Resigned 23 Dec 1997

MACKENZIE, Mairi Christine

Resigned
8 Ardross Terrace, InvernessIV3 5NW
Secretary
Appointed 20 Jul 1992
Resigned 21 Jul 1992

SLEAP, Jeremy Ronald

Resigned
The Glade, OxshottKT22 0LZ
Secretary
Appointed 21 Jul 1992
Resigned 17 Aug 1993

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 23 Dec 1997
Resigned 14 Oct 2013

CARRISON, Janice Ross

Resigned
The Flat, DornochIV25 3SH
Born January 1954
Director
Appointed 21 Jul 1992
Resigned 26 Jan 1998

FRENCH, Diane

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born March 1971
Director
Appointed 01 Dec 2020
Resigned 23 Mar 2022

MCDONALD, Alan Gray

Resigned
8 Ardross Terrace, InvernessIV3 5NW
Born July 1956
Director
Appointed 20 Jul 1992
Resigned 21 Jul 1992

MULHOLLAND, Francis John

Resigned
10 Narrabeen Place, Kallaroo6025
Born June 1953
Director
Appointed 21 Jul 1992
Resigned 10 Jan 2020

MULHOLLAND, Judith Anne

Resigned
10 Narrabeen Place, Perth
Born April 1956
Director
Appointed 01 Aug 1996
Resigned 10 Jan 2020

MULLHOLLAND, Judith Anne

Resigned
10 Narrabeen Place, Kallaroo6025
Born January 1954
Director
Appointed 21 Jul 1992
Resigned 26 Apr 1996

SLEAP, Jeremy Ronald

Resigned
The Glade, OxshottKT22 0LZ
Born October 1952
Director
Appointed 21 Jul 1992
Resigned 17 Aug 1993

THALLON, James Robert, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born February 1964
Director
Appointed 10 Jan 2020
Resigned 23 Mar 2022

TUCKWELL, Gareth David, Dr

Resigned
7 Freeland Drive, GlasgowG53 6PG
Born December 1946
Director
Appointed 10 Jan 2020
Resigned 22 Sept 2020

Persons with significant control

1

Barbaraville, By InvergordonIV18 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Current Extended
24 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 June 2020
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Resolution
4 November 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 April 2010
AD03Change of Location of Company Records
Accounts With Accounts Type Small
30 November 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Small
22 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
17 November 2006
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Legacy
21 July 2005
353353
Accounts With Accounts Type Small
11 October 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
6 February 1997
AAMDAAMD
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
155(6)a155(6)a
Legacy
3 May 1996
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 1995
AAAnnual Accounts
Legacy
9 June 1995
88(2)R88(2)R
Legacy
9 June 1995
122122
Legacy
11 May 1995
173173
Legacy
11 May 1995
123Notice of Increase in Nominal Capital
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
31 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1994
AAAnnual Accounts
Legacy
14 October 1993
88(2)R88(2)R
Legacy
27 September 1993
88(3)88(3)
Legacy
2 September 1993
363sAnnual Return (shuttle)
Resolution
1 September 1993
RESOLUTIONSResolutions
Legacy
20 August 1993
288288
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
16 October 1992
88(2)Return of Allotment of Shares
Legacy
25 September 1992
410(Scot)410(Scot)
Legacy
18 August 1992
410(Scot)410(Scot)
Legacy
7 August 1992
288288
Legacy
24 July 1992
288288
Legacy
24 July 1992
288288
Legacy
23 July 1992
288288
Legacy
23 July 1992
288288
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
23 July 1992
224224
Incorporation Company
20 July 1992
NEWINCIncorporation