CRAIGARD CARE LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB11 6YQ

Company number SC163364
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address 1 EAST CRAIBSTONE STREET, BON ACCORD SQUARE, ABERDEEN, ABERDEENSHIRE, AB11 6YQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 50,002 . The most likely internet sites of CRAIGARD CARE LIMITED are www.craigardcare.co.uk, and www.craigard-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Dyce Rail Station is 5.4 miles; to Portlethen Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Craigard Care Limited is a Private Limited Company. The company registration number is SC163364. Craigard Care Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Craigard Care Limited is 1 East Craibstone Street Bon Accord Square Aberdeen Aberdeenshire Ab11 6yq. . JAMES AND GEORGE COLLIE LLP is a Secretary of the company. COWIE, Colin Stephen is a Director of the company. COWIE, Patricia Ann is a Director of the company. COWIE, Stephen Andrew is a Director of the company. Director BONSQUARE NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
JAMES AND GEORGE COLLIE LLP
Appointed Date: 14 February 1996

Director
COWIE, Colin Stephen
Appointed Date: 20 February 1996
83 years old

Director
COWIE, Patricia Ann
Appointed Date: 20 February 1996
78 years old

Director
COWIE, Stephen Andrew
Appointed Date: 05 February 2011
59 years old

Resigned Directors

Director
BONSQUARE NOMINEES LIMITED
Resigned: 20 February 1996
Appointed Date: 14 February 1996
35 years old

Persons With Significant Control

Mr Colin Stephen Cowie
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Ann Cowie
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRAIGARD CARE LIMITED Events

16 Feb 2017
Confirmation statement made on 14 February 2017 with updates
13 Dec 2016
Full accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,002

18 Feb 2016
Director's details changed for Mr Stephen Andrew Cowie on 15 September 2015
25 Jan 2016
Director's details changed for Mr Stephen Andrew Cowie on 25 January 2016
...
... and 68 more events
28 Feb 1996
Accounting reference date notified as 31/03
28 Feb 1996
Ad 20/02/96--------- £ si 1@1=1 £ ic 1/2
28 Feb 1996
New director appointed
28 Feb 1996
Director resigned;new director appointed
14 Feb 1996
Incorporation

CRAIGARD CARE LIMITED Charges

2 June 2015
Charge code SC16 3364 0011
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects lying to the north east of…
3 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125A moss street, keith.
3 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 123 moss street and store at balloch road, keith.
3 November 2004
Standard security
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wakefield nursing home and wakes garage, seafield road…
29 April 2004
Standard security
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Craigard house, 3 abergeldie road, ballater.
29 April 2004
Standard security
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Riverside house, 5 riverside terrace, aberdeen.
13 April 2004
Bond & floating charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 November 1998
Standard security
Delivered: 10 November 1998
Status: Satisfied on 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 riverside terrace,aberdeen.
27 June 1997
Standard security
Delivered: 9 July 1997
Status: Satisfied on 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 riverside terrace,aberdeen.
24 May 1996
Standard security
Delivered: 5 June 1996
Status: Satisfied on 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Craigard residential nursing home,abergeldie…
29 April 1996
Bond & floating charge
Delivered: 13 May 1996
Status: Satisfied on 29 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…