Background WavePink WaveYellow Wave

MOSSVALE CARE HOME LIMITED (SC332885)

MOSSVALE CARE HOME LIMITED (SC332885) is an active UK company. incorporated on 24 October 2007. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MOSSVALE CARE HOME LIMITED has been registered for 18 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David.

Company Number
SC332885
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Addleshaw Goddard Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSSVALE CARE HOME LIMITED

MOSSVALE CARE HOME LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MOSSVALE CARE HOME LIMITED was registered 18 years ago.(SIC: 87300)

Status

active

Active since 18 years ago

Company No

SC332885

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 March 2024 - 30 September 2024(8 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

ALAM MEDICAL SERVICES LTD.
From: 24 October 2007To: 26 November 2013
Contact
Address

Addleshaw Goddard Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

151 Mossvale Road Glasgow G33 5PT
From: 16 December 2013To: 15 May 2020
C/O C/O Windyhall Nursing Home 3 Southpark Road Ayr Ayrshire KA7 2TL Scotland
From: 5 December 2013To: 16 December 2013
5 Victoria Place Airdrie Lanarkshire ML6 9BU
From: 24 October 2007To: 5 December 2013
Timeline

19 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Oct 09
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Feb 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
New Owner
Feb 18
Loan Secured
Apr 18
Owner Exit
Mar 19
Director Joined
Oct 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Secretary
Appointed 06 Nov 2012

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 04 Nov 2013

RIDGARD, Christopher David

Active
Exchange Tower, EdinburghEH3 8EH
Born March 1974
Director
Appointed 26 Oct 2021

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2007

ALAM, Muhammed Fazlul, Dr

Resigned
Oronsay Crescent, GlasgowG61 2EX
Born July 1943
Director
Appointed 20 May 2009
Resigned 04 Nov 2013

ALAM, Tahsin Adnan

Resigned
5 Victoria Place, LanarkshireML6 9BU
Born December 1973
Director
Appointed 26 Oct 2009
Resigned 15 Mar 2012

LETHAM, Robert

Resigned
11 Friars Way, AirdrieML6 9QU
Born April 1945
Director
Appointed 10 Oct 2008
Resigned 31 Jul 2011

YOSSIFOFF, Yoram

Resigned
Glendore House, LondonW1J 7EG
Born September 1953
Director
Appointed 21 Jun 2012
Resigned 11 Feb 2013

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 24 Oct 2007
Resigned 24 Oct 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Gurkirpal Singh Tatla

Ceased
Stomp Road, SloughSL1 7LW
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stomp Road, SloughSL1 7LW

Nature of Control

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

Filing History

84

Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 March 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 March 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
29 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company
10 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Resolution
22 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Statement Of Companys Objects
16 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
8 January 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
7 January 2010
466(Scot)466(Scot)
Legacy
8 December 2009
MG01sMG01s
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
26 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
25 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2009
AAAnnual Accounts
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Resolution
29 October 2007
RESOLUTIONSResolutions
Incorporation Company
24 October 2007
NEWINCIncorporation