BRIMCARE LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2ZH
Company number SC148068
Status Active
Incorporation Date 16 December 1993
Company Type Private Limited Company
Address 9 WOODCOT GARDENS, STONEHAVEN, AB39 2ZH
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 150,000 . The most likely internet sites of BRIMCARE LIMITED are www.brimcare.co.uk, and www.brimcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Portlethen Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimcare Limited is a Private Limited Company. The company registration number is SC148068. Brimcare Limited has been working since 16 December 1993. The present status of the company is Active. The registered address of Brimcare Limited is 9 Woodcot Gardens Stonehaven Ab39 2zh. . MEANEN, Karen Helen is a Secretary of the company. MEANEN, Joseph Sylvester is a Director of the company. MEANEN, Karen Helen is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary MEANEN, Joseph Sylvester has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CLARK, James Stuart has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MEANEN, Karen Helen
Appointed Date: 21 October 2002

Director
MEANEN, Joseph Sylvester
Appointed Date: 03 March 1994
67 years old

Director
MEANEN, Karen Helen
Appointed Date: 21 October 2002
60 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 03 March 1994
Appointed Date: 16 December 1993

Secretary
MEANEN, Joseph Sylvester
Resigned: 31 January 2000
Appointed Date: 03 March 1994

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 21 October 2002
Appointed Date: 31 January 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 03 March 1994
Appointed Date: 16 December 1993

Director
CLARK, James Stuart
Resigned: 31 January 2000
Appointed Date: 03 March 1994
75 years old

Persons With Significant Control

Mr Joseph Sylvester Meanen
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIMCARE LIMITED Events

27 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150,000

30 May 2015
Total exemption small company accounts made up to 31 January 2015
12 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 150,000

...
... and 67 more events
11 Apr 1994
Director resigned;new director appointed

08 Apr 1994
Partic of mort/charge *

08 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1994
Registered office changed on 08/03/94 from: 42 moray place edinburgh lothian EH3 6BT

16 Dec 1993
Incorporation

BRIMCARE LIMITED Charges

17 March 2008
Standard security
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Westmost ground floor flat 268 union grove aberdeen.
31 January 2008
Standard security
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Eastmost ground floor flat, 536 great western road…
22 January 2008
Standard security
Delivered: 25 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 19 kingsgate, stonehaven KNC6146.
17 October 2007
Standard security
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 9 woodcot court, stonehaven KNC9111.
1 February 2007
Standard security
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 kingsgate, stonehaven.
22 November 2002
Standard security
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hook & eye public house, allardice street, stonehaven.
19 November 2002
Standard security
Delivered: 25 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 hunter avenue, stonehaven--title number knc 12490.
27 June 1994
Standard security
Delivered: 12 July 1994
Status: Satisfied on 14 August 2001
Persons entitled: Bass Brewers Limited
Description: The crown hotel, allardice street, stonehaven.
28 April 1994
Bond & floating charge
Delivered: 10 May 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 March 1994
Standard security
Delivered: 8 April 1994
Status: Satisfied on 14 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The crown hotel, 30 allardice street, stonehaven…