Glasgow
G33 1TE
Scotland
Director Name | Mrs Lesley Dear |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Director Name | Mr Mahyar Nickkho-Amiry |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2019(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
Director Name | Colin Stuart Duff |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2007) |
Role | Pharmacist |
Correspondence Address | 6 Maclean Crescent Alva Clackmannanshire FK12 5ND Scotland |
Director Name | Robert Burnside McKerral |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Prospect Road Dullatur Glasgow G68 0AN Scotland |
Secretary Name | Eileen McBeth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 135 Old Rutherglen Road Glasgow |
Director Name | Eileen McBeth |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2006) |
Role | Administrative Secretary |
Correspondence Address | 135 Old Rutherglen Road Glasgow |
Director Name | Mr Stephen John Lawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland |
Director Name | Mr Martin Gerrard McBeth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Redburn Avenue Giffnock Glasgow G46 6RH Scotland |
Director Name | Fraser Scott McClean |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitemoss Road East Kilbride Glasgow Lanarkshire G74 4JB Scotland |
Secretary Name | Mr Stephen John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Kinnaird Avenue Newton Mearns Glasgow G77 5EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | livingwell.co.uk |
---|
Registered Address | 5 Cortmalaw Avenue Glasgow G33 1TE Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
1000 at £1 | Harvest Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,962 |
Cash | £143,982 |
Current Liabilities | £446,779 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
4 November 2019 | Delivered on: 7 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
5 January 2007 | Delivered on: 10 January 2007 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 14 wardlaw way, oakley, dunfermline (title number FFE71506). Outstanding |
8 December 2006 | Delivered on: 21 December 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 May 2006 | Delivered on: 24 May 2006 Satisfied on: 13 December 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 14 wardlaw way, oakley, dunfermline. Fully Satisfied |
30 March 2006 | Delivered on: 5 April 2006 Satisfied on: 5 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 October 2005 | Delivered on: 4 November 2005 Satisfied on: 20 April 2006 Persons entitled: Aah Pharmaceuticals Limited and Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 November 2004 | Delivered on: 26 November 2004 Satisfied on: 5 April 2006 Persons entitled: Medical Finance (Bristol) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 wardlaw way, oakley, fife FFE71506. Fully Satisfied |
28 October 2004 | Delivered on: 6 November 2004 Satisfied on: 20 April 2006 Persons entitled: Medical Finance (Bristol) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
14 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
17 February 2020 | Satisfaction of charge 7 in full (4 pages) |
20 November 2019 | Termination of appointment of Stephen John Lawson as a secretary on 1 November 2019 (1 page) |
20 November 2019 | Notification of Barrie Dear Limited as a person with significant control on 1 November 2019 (1 page) |
20 November 2019 | Appointment of Mrs Lesley Dear as a director on 1 November 2019 (2 pages) |
20 November 2019 | Appointment of Mr Barrie Michael Dear as a director on 1 November 2019 (2 pages) |
20 November 2019 | Cessation of Harvester Healthcare Limited as a person with significant control on 1 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Fraser Scott Mcclean as a director on 1 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Mahyar Nickkho-Amiry as a director on 1 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Stephen John Lawson as a director on 1 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Martin Gerrard Mcbeth as a director on 1 November 2019 (1 page) |
15 November 2019 | Registered office address changed from 213 st. Vincent Street Glasgow G2 5QY to 5 Cortmalaw Avenue Glasgow G33 1TE on 15 November 2019 (1 page) |
13 November 2019 | Satisfaction of charge 6 in full (4 pages) |
7 November 2019 | Registration of charge SC2651790008, created on 4 November 2019 (16 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
28 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
21 April 2010 | Director's details changed for Fraser Scott Mcclean on 19 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Martin Mcbeth on 19 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Martin Mcbeth on 19 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Fraser Scott Mcclean on 19 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Stephen James Lawson on 19 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Stephen James Lawson on 19 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
2 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / stephen lawson / 21/01/2009 (2 pages) |
13 May 2009 | Director and secretary's change of particulars / stephen lawson / 21/01/2009 (2 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 109 douglas street glasgow G2 4HB (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 109 douglas street glasgow G2 4HB (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 March 2008 | Director and secretary's change of particulars / stephen lawson / 01/04/2007 (1 page) |
27 March 2008 | Director and secretary's change of particulars / stephen lawson / 01/04/2007 (1 page) |
27 March 2008 | Return made up to 19/03/08; full list of members (7 pages) |
27 March 2008 | Return made up to 19/03/08; full list of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2007 | Return made up to 19/03/07; full list of members
|
8 May 2007 | Return made up to 19/03/07; full list of members
|
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
5 January 2007 | Dec mort/charge * (2 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
21 December 2006 | Partic of mort/charge * (3 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary resigned;director resigned (1 page) |
18 December 2006 | New secretary appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Director resigned (1 page) |
13 December 2006 | Dec mort/charge * (2 pages) |
13 December 2006 | Dec mort/charge * (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
24 May 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (11 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (11 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
11 November 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
11 November 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (10 pages) |
18 April 2005 | Return made up to 19/03/05; full list of members (10 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | Partic of mort/charge * (3 pages) |
26 November 2004 | New director appointed (2 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
15 November 2004 | Particulars of contract relating to shares (3 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
15 November 2004 | Particulars of contract relating to shares (3 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 150@1=150 £ ic 850/1000 (2 pages) |
15 November 2004 | Ad 01/11/04--------- £ si 848@1=848 £ ic 2/850 (2 pages) |
12 November 2004 | £ nc 100/50000 30/04/04 (1 page) |
12 November 2004 | Resolutions
|
12 November 2004 | £ nc 100/50000 30/04/04 (1 page) |
12 November 2004 | Resolutions
|
8 November 2004 | Resolutions
|
8 November 2004 | Memorandum and Articles of Association (9 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Memorandum and Articles of Association (9 pages) |
8 November 2004 | Resolutions
|
6 November 2004 | Partic of mort/charge * (3 pages) |
6 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Company name changed seafield LIMITED\certificate issued on 03/11/04 (2 pages) |
3 November 2004 | Company name changed seafield LIMITED\certificate issued on 03/11/04 (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
28 July 2004 | Partic of mort/charge * (1 page) |
28 July 2004 | Partic of mort/charge * (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |