SIMEON CARE FOR THE ELDERLY LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC088417
Status Active
Incorporation Date 12 June 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017; Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SIMEON CARE FOR THE ELDERLY LIMITED are www.simeoncarefortheelderly.co.uk, and www.simeon-care-for-the-elderly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simeon Care For The Elderly Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC088417. Simeon Care For The Elderly Limited has been working since 12 June 1984. The present status of the company is Active. The registered address of Simeon Care For The Elderly Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. DUNCAN, Douglas Wallace is a Director of the company. HART, Norma Mary is a Director of the company. MONTEUX, Angelika is a Director of the company. NEWBATT, Stephanie is a Director of the company. REID, Dorothy Evelyn Marie is a Director of the company. WATSON, Alan Booth is a Director of the company. WOOD, Norman is a Director of the company. Secretary LYONS, Steve has been resigned. Secretary ROBERTSON, Mary has been resigned. Secretary WOOD, Nigel Roderick has been resigned. Director ALFRED, Vibeke has been resigned. Director BAILLIE, Deborah has been resigned. Director BARCLAY, Peter Alexander has been resigned. Director BLITZ, Nicholas Martin has been resigned. Director BOCK, Friedwart has been resigned. Director BUCHANAN, Marion Averil has been resigned. Director CULLEY, Mary has been resigned. Director D'AGOSTINO, Anni Jette Paikjaer has been resigned. Director DAGOSTINO, Anni has been resigned. Director EDWARDS, Ormond St John has been resigned. Director FLAIG, Wolfgang Hans has been resigned. Director FRICKER, Angela Anna Maria has been resigned. Director GILCHRIST, Joan Nicol has been resigned. Director GORDON, Jennifer Anne has been resigned. Director HOGENBOOM, Piet has been resigned. Director HORNBY, James Robertson has been resigned. Director KYDD, Robert has been resigned. Director LINDHOLM, Pirkko Hellevi has been resigned. Director LYONS, Steve has been resigned. Director LYONS, Toini Mirjami has been resigned. Director MCALLISTER, Lawrence Lawson has been resigned. Director RAMSAY, Maureen has been resigned. Director ROBERTSON, Mary has been resigned. Director SCHROEDER, Ursula has been resigned. Director SELBIE, Penny Margaret has been resigned. Director STEPHENSON, Neil Barrie has been resigned. Director WALKER, Ann Ogilvie has been resigned. Director WERTHMANN, Valerie Gwen Whitaker has been resigned. Director WERTHMANN, Vitus has been resigned. Director WILSON, George has been resigned. Director WILSON, George has been resigned. Director WILSON, Leslie Andrew, Doctor has been resigned. Director WILSON, Leslie Andrew, Doctor has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 11 August 2016

Director
DUNCAN, Douglas Wallace
Appointed Date: 09 January 2014
72 years old

Director
HART, Norma Mary
Appointed Date: 09 January 2014
74 years old

Director
MONTEUX, Angelika
Appointed Date: 18 September 1992
80 years old

Director
NEWBATT, Stephanie
Appointed Date: 12 January 2012
68 years old

Director
REID, Dorothy Evelyn Marie
Appointed Date: 12 March 1993
96 years old

Director
WATSON, Alan Booth
Appointed Date: 21 February 2008
73 years old

Director
WOOD, Norman
Appointed Date: 17 March 2016
79 years old

Resigned Directors

Secretary
LYONS, Steve
Resigned: 14 January 2003
Appointed Date: 10 May 1990

Secretary
ROBERTSON, Mary
Resigned: 10 May 1990

Secretary
WOOD, Nigel Roderick
Resigned: 11 August 2016
Appointed Date: 14 January 2003

Director
ALFRED, Vibeke
Resigned: 25 February 2003
Appointed Date: 07 July 1994
69 years old

Director
BAILLIE, Deborah
Resigned: 18 January 2007
Appointed Date: 03 February 2004
68 years old

Director
BARCLAY, Peter Alexander
Resigned: 20 November 2001
94 years old

Director
BLITZ, Nicholas Martin
Resigned: 08 August 1995
82 years old

Director
BOCK, Friedwart
Resigned: 25 February 2003
97 years old

Director
BUCHANAN, Marion Averil
Resigned: 09 February 1992
99 years old

Director
CULLEY, Mary
Resigned: 20 June 2002
Appointed Date: 07 July 1994
73 years old

Director
D'AGOSTINO, Anni Jette Paikjaer
Resigned: 15 December 2005
Appointed Date: 22 February 2002
73 years old

Director
DAGOSTINO, Anni
Resigned: 21 March 2000
Appointed Date: 07 July 1994
73 years old

Director
EDWARDS, Ormond St John
Resigned: 30 March 1995
97 years old

Director
FLAIG, Wolfgang Hans
Resigned: 25 April 2006
Appointed Date: 13 January 2005
66 years old

Director
FRICKER, Angela Anna Maria
Resigned: 31 December 1996
Appointed Date: 07 July 1994
69 years old

Director
GILCHRIST, Joan Nicol
Resigned: 23 March 2017
Appointed Date: 21 February 2013
73 years old

Director
GORDON, Jennifer Anne
Resigned: 06 October 2011
Appointed Date: 30 March 2004
58 years old

Director
HOGENBOOM, Piet
Resigned: 23 June 2009
Appointed Date: 10 November 2005
72 years old

Director
HORNBY, James Robertson
Resigned: 11 August 2016
Appointed Date: 12 January 2012
68 years old

Director
KYDD, Robert
Resigned: 10 May 1990

Director
LINDHOLM, Pirkko Hellevi
Resigned: 22 August 2002
Appointed Date: 10 February 1997
70 years old

Director
LYONS, Steve
Resigned: 14 January 2003
79 years old

Director
LYONS, Toini Mirjami
Resigned: 15 August 2000
77 years old

Director
MCALLISTER, Lawrence Lawson
Resigned: 11 April 2013
Appointed Date: 22 August 2002
84 years old

Director
RAMSAY, Maureen
Resigned: 14 January 2003
Appointed Date: 07 July 1994
87 years old

Director
ROBERTSON, Mary
Resigned: 10 May 1990

Director
SCHROEDER, Ursula
Resigned: 18 December 1997
97 years old

Director
SELBIE, Penny Margaret
Resigned: 24 February 2017
Appointed Date: 19 November 2009
81 years old

Director
STEPHENSON, Neil Barrie
Resigned: 28 October 2004
Appointed Date: 15 August 2000
54 years old

Director
WALKER, Ann Ogilvie
Resigned: 13 January 2005
Appointed Date: 14 February 2003
83 years old

Director
WERTHMANN, Valerie Gwen Whitaker
Resigned: 18 May 1989

Director
WERTHMANN, Vitus
Resigned: 27 August 1993
Appointed Date: 04 August 1992
93 years old

Director
WILSON, George
Resigned: 01 June 2004
Appointed Date: 10 May 1990
88 years old

Director
WILSON, George
Resigned: 02 September 1991
88 years old

Director
WILSON, Leslie Andrew, Doctor
Resigned: 07 July 1994
Appointed Date: 04 August 1984
108 years old

Director
WILSON, Leslie Andrew, Doctor
Resigned: 02 September 1991
108 years old

SIMEON CARE FOR THE ELDERLY LIMITED Events

29 Mar 2017
Termination of appointment of Joan Nicol Gilchrist as a director on 23 March 2017
07 Mar 2017
Termination of appointment of Penny Margaret Selbie as a director on 24 February 2017
03 Oct 2016
Full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 19 September 2016 with updates
24 Aug 2016
Termination of appointment of James Robertson Hornby as a director on 11 August 2016
...
... and 125 more events
28 Apr 1987
Full accounts made up to 31 January 1987

28 Apr 1987
Annual return made up to 26/03/87

12 Jun 1986
Full accounts made up to 31 January 1986

12 Jun 1986
Annual return made up to 08/05/86

12 Jun 1984
Incorporation

SIMEON CARE FOR THE ELDERLY LIMITED Charges

30 May 2013
Charge code SC08 8417 0001
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Notification of addition to or amendment of charge…