Glasgow Business Park
Glasgow
G69 6GA
Scotland
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2013(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Suite 2, Clydesedale House 300 Spring Glasgow Business Park Glasgow G69 6GA Scotland |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(23 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Closed |
Appointed | 16 June 2014(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 January 2016) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Beveridge Road Kirkcaldy Fife KY1 1UY Scotland |
Director Name | Raonaid Mary Cobban |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Gilmore Place Edinburgh Midlothian EH3 9PL Scotland |
Director Name | Margaret Anne Gordon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 July 1997) |
Role | General Manager |
Correspondence Address | 75 St Stephen Street Edinburgh Midlothian EH3 5AG Scotland |
Director Name | Lorna Ann Findlay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year, 10 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 1999) |
Role | Director Of Nursing Services |
Correspondence Address | 7 Bennochy Avenue Kirkcaldy Fife KY2 5QE Scotland |
Director Name | Claire Docherty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 1997) |
Role | Operations Director |
Correspondence Address | 10 Strathkinnes Road Kirkcaldy Fife KY2 5PU Scotland |
Director Name | Grant Alexander Todd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1999) |
Role | Financial Controller |
Correspondence Address | 9 Albert Road Falkirk FK1 5LS Scotland |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Claire Docherty |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 23 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(18 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Secretary Name | Gibson & Spears Dow & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1990(same day as company formation) |
Correspondence Address | 9 East Fergus Place Kirkcaldy Fife KY1 1XU Scotland |
Registered Address | First Floor, Suite 2, Clydesedale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
6.8k at £1 | Durlacher Nominees Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
23 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Solvency Statement dated 29/09/15 (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Statement of capital on 7 October 2015
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
23 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
14 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
14 January 2010 | Registered office address changed from Four Seasons Health Care the Gatehouse Westway, Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
2 July 2008 | Director appointed dr peter calveley (2 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 January 2008 | Director resigned (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 4 bennochy road kirkcaldy fife KY1 1YQ (1 page) |
22 December 2006 | Dec mort/charge * (3 pages) |
22 December 2006 | Dec mort/charge * (19 pages) |
15 November 2006 | Memorandum and Articles of Association (5 pages) |
15 November 2006 | Resolutions
|
7 November 2006 | Partic of mort/charge * (5 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
10 April 2006 | Dec mort/charge * (2 pages) |
10 April 2006 | Dec mort/charge * (2 pages) |
26 January 2006 | Partic of mort/charge * (4 pages) |
26 January 2006 | Partic of mort/charge * (23 pages) |
25 November 2005 | Resolutions
|
14 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (4 pages) |
6 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
25 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (12 pages) |
4 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
24 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
17 January 2001 | Director resigned (1 page) |
3 October 2000 | Full accounts made up to 27 June 1999 (15 pages) |
25 May 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 29 towsend place kirkcaldy fife (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (3 pages) |
8 September 1999 | Auditor's resignation (1 page) |
5 August 1999 | Director resigned (1 page) |
17 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 March 1999 | Director resigned (1 page) |
16 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
20 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 August 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 31/05/95; full list of members
|
14 September 1994 | Resolutions
|
13 September 1994 | Partic of mort/charge * (3 pages) |
30 June 1994 | Ad 24/06/94--------- £ si 6694@1=6694 £ ic 100/6794 (2 pages) |
30 June 1994 | Particulars of contract relating to shares (3 pages) |
30 June 1994 | Resolutions
|
26 August 1993 | Partic of mort/charge * (3 pages) |
6 August 1992 | Memorandum and Articles of Association (13 pages) |
21 July 1992 | Resolutions
|
30 April 1992 | Company name changed four seasons health care (servic es) LIMITED\certificate issued on 01/05/92 (2 pages) |
27 April 1992 | Ad 23/04/92--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
13 February 1992 | Ad 20/08/90--------- £ si 8@1=8 £ ic 2/10 (3 pages) |
31 May 1990 | Incorporation (17 pages) |