RESCUE EMERGENCY CARE SERVICES LIMITED
ABERDEENSHIRE

Hellopages » Aberdeen City » Aberdeen City » AB25 2UG

Company number SC156516
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address 37E FORBES STREET, ABERDEEN, ABERDEENSHIRE, AB25 2UG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10 . The most likely internet sites of RESCUE EMERGENCY CARE SERVICES LIMITED are www.rescueemergencycareservices.co.uk, and www.rescue-emergency-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rescue Emergency Care Services Limited is a Private Limited Company. The company registration number is SC156516. Rescue Emergency Care Services Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Rescue Emergency Care Services Limited is 37e Forbes Street Aberdeen Aberdeenshire Ab25 2ug. . JACKSON, Charles is a Secretary of the company. ROSS, Linda Anne is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary WALTON KILGOUR CA has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director PHILLIPS, Robert Michael, Dr has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
JACKSON, Charles
Appointed Date: 21 February 2006

Director
ROSS, Linda Anne
Appointed Date: 27 January 2006
72 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 March 1995
Appointed Date: 10 March 1995

Secretary
WALTON KILGOUR CA
Resigned: 14 March 2007
Appointed Date: 13 March 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 March 1995
Appointed Date: 10 March 1995

Director
PHILLIPS, Robert Michael, Dr
Resigned: 27 January 2006
Appointed Date: 13 March 1995
61 years old

Persons With Significant Control

Miss Linda Anne Ross
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

RESCUE EMERGENCY CARE SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10

27 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10

...
... and 57 more events
24 Mar 1995
Memorandum and Articles of Association

24 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1995
Registered office changed on 24/03/95 from: 10-12 airthrey road stirling FK9 5JR

24 Mar 1995
Ad 13/03/95--------- £ si 9@1=9 £ ic 1/10

10 Mar 1995
Incorporation