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(22 years, 6 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, Clydsedale House 300 Springh 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(22 years, 7 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(23 years, 1 month 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 | Mr Donald Cameron Graham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 September 2002) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | James Douglas Keegan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 February 1997) |
Role | Solicitor |
Correspondence Address | 5 Easterfield Court Livingston Village Livingston West Lothian EH54 7BZ Scotland |
Secretary Name | Mr Donald Cameron Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 152 Eastwoodmains Road Clarkston Glasgow Lanarkshire G76 7HF Scotland |
Director Name | Sefton Alexander Solomon |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Ca |
Correspondence Address | 92 Chiswick High Road Chiswick London W4 1SH |
Director Name | John Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 18 September 2002) |
Role | Nursinghomemgt |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Mr Simon Caplan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stowe March Barnet Lane Elstree Hertfordshire WD6 3RQ |
Director Name | Mr Murdo John McLeod |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 1997) |
Role | Nurse Manager |
Correspondence Address | 16 Blairhall Avenue Langside Glasgow Lanarkshire G41 3BA Scotland |
Director Name | Henry Schuldenfrei |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Investment Broker |
Correspondence Address | 7 Fairholme Close Finchley London N3 3EE |
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compton House 94 Winnington Road London N2 0TU |
Director Name | Mr Phillip Jasper Herbert |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 April 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughbys Croft Leatherhead Road Oxshott Leatherhead Surrey KT22 0HG |
Director Name | Barbara Ann Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1999) |
Role | Chief Executive |
Correspondence Address | 17 Crieff Road London SW18 2EB |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1999) |
Role | Finance Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Mr Philip Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hangleton Road Hove East Sussex BN3 7GH |
Director Name | Mr Graham Nicholas Elliott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bowmans Close Steyning West Sussex BN44 3SR |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Nursing Home Management |
Correspondence Address | 21 Montgreenan View Kilwinning Ayrshire KA13 7NL Scotland |
Director Name | Graham Kevin Sizer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Highfield House Finghall Leyburn North Yorkshire DL8 5ND |
Secretary Name | Mr Graham Kevin Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2002) |
Role | Chartered Accountant |
Correspondence Address | Woodburn Patrick Brompton Bedale North Yorkshire DL8 1JN |
Director Name | Mr Geoffrey Michael Crowe |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
Correspondence Address | 51 Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Chief Executive |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Mr Geoffrey Michael Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2005) |
Role | Commercial Director |
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(13 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(13 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(14 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(14 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(17 years, 1 month 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 |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | First Floor, Suite 2, Clydsedale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6GA Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
2 at £1 | Four Seasons Health Care Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2015 | Resolutions
|
28 October 2015 | Resolutions
|
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
|
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) |
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) |
14 October 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
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) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
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) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
13 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
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) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
6 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
12 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
12 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from the Gatehouse, Westway Porterfield Road Renfrew PA4 8DJ on 14 January 2010 (2 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
2 July 2008 | Director appointed dr peter calveley (2 pages) |
2 July 2008 | Director appointed dr peter calveley (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: scottish regional office alexandra care home calside, paisley renfrewshire PA2 6LX (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: scottish regional office alexandra care home calside, paisley renfrewshire PA2 6LX (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: station court care home 4 bennochy road kirkcaldy fife, KY1 1YN (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
14 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 July 2005 | New secretary appointed;new director appointed (4 pages) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | Secretary resigned;director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (4 pages) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
14 April 2005 | New director appointed (6 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
31 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
31 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
14 October 2002 | Registered office changed on 14/10/02 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: abbeycourt care centre lonend paisley renfrewshire PA1 1TN (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: abbeycourt care centre lonend paisley renfrewshire PA1 1TN (1 page) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 November 2001 | Secretary's particulars changed (1 page) |
30 November 2001 | Secretary's particulars changed (1 page) |
24 October 2001 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (6 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | New director appointed (7 pages) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | New secretary appointed (6 pages) |
4 January 2000 | New director appointed (7 pages) |
4 January 2000 | Secretary resigned (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
2 February 1999 | Return made up to 31/12/98; no change of members (10 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: pacific house 70 wellington street glasgow G2 6SB (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
17 February 1998 | Director's particulars changed (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (11 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: abbeycourt care centre blackhall street paisley renfrewshire PA1 1TN (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | New director appointed (4 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | New director appointed (3 pages) |
13 October 1997 | New director appointed (4 pages) |
7 October 1997 | Partic of mort/charge * (5 pages) |
7 October 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: alderstone house kirkton south livingston west lothian EH54 7AN (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: alderstone house kirkton south livingston west lothian EH54 7AN (1 page) |
23 June 1997 | Partic of mort/charge * (6 pages) |
23 June 1997 | Partic of mort/charge * (6 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
8 March 1997 | Director resigned (1 page) |
8 March 1997 | Director resigned (1 page) |
27 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
16 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (13 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
8 July 1991 | Memorandum and Articles of Association (7 pages) |
8 July 1991 | Memorandum and Articles of Association (7 pages) |
21 June 1991 | £ nc 1000/10000 17/06/91 (1 page) |
21 June 1991 | £ nc 1000/10000 17/06/91 (1 page) |
14 May 1991 | Incorporation (9 pages) |
14 May 1991 | Incorporation (9 pages) |