Background WavePink WaveYellow Wave

DUNFERMLINE CARE HOME LTD (SC741009)

DUNFERMLINE CARE HOME LTD (SC741009) is an active UK company. incorporated on 11 August 2022. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. DUNFERMLINE CARE HOME LTD has been registered for 3 years. Current directors include O'BRIEN, Christopher, SHARP, Gary Thomas.

Company Number
SC741009
Status
active
Type
ltd
Incorporated
11 August 2022
Age
3 years
Address
Stewart House Pochard Way, Bellshill, ML4 3HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'BRIEN, Christopher, SHARP, Gary Thomas
SIC Codes
68100, 68209, 68320, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNFERMLINE CARE HOME LTD

DUNFERMLINE CARE HOME LTD is an active company incorporated on 11 August 2022 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. DUNFERMLINE CARE HOME LTD was registered 3 years ago.(SIC: 68100, 68209, 68320, 87100)

Status

active

Active since 3 years ago

Company No

SC741009

LTD Company

Age

3 Years

Incorporated 11 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

SIMPLY ACQUISITION 028 LTD
From: 11 August 2022To: 26 August 2022
Contact
Address

Stewart House Pochard Way Strathclyde Business Park Bellshill, ML4 3HB,

Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Apr 24
Director Left
Apr 24
New Owner
Jul 24
Director Joined
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Owner Exit
Apr 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'BRIEN, Christopher

Active
Pochard Way, BellshillML4 3HB
Born August 1969
Director
Appointed 19 Feb 2025

SHARP, Gary Thomas

Active
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984
Director
Appointed 11 Aug 2022

O'BRIEN, Christopher

Resigned
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969
Director
Appointed 11 Aug 2022
Resigned 20 Apr 2024

Persons with significant control

5

1 Active
4 Ceased
Grimesthorpe Road, SheffieldS4 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
Pochard Way, BellshillML4 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2025
Ceased 16 Jul 2025

Mr Christopher O'Brien

Ceased
Pochard Way, BellshillML4 3HB
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2024
Ceased 04 Mar 2025

Mr Gary Thomas Sharp

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
Ceased 04 Mar 2025

Mr Christopher O'Brien

Ceased
Dunnikier Road, KirkcaldyKY1 2RL
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2022
Ceased 20 Apr 2024
Fundings
Financials
Latest Activities

Filing History

21

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 August 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 2022
NEWINCIncorporation