ABERCORN CARE LIMITED
EDINBURGH ABERCORN NURSING HOME LIMITED CROSTON LODGE NURSING HOME LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EE

Company number SC169680
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address PRINCES EXCHANGE, C/O TURCAN CONNELL, 1 EARL GREY STREET, EDINBURGH, EH3 9EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ABERCORN CARE LIMITED are www.abercorncare.co.uk, and www.abercorn-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Abercorn Care Limited is a Private Limited Company. The company registration number is SC169680. Abercorn Care Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Abercorn Care Limited is Princes Exchange C O Turcan Connell 1 Earl Grey Street Edinburgh Eh3 9ee. . TURCAN CONNELL COMPANY SECRETARIES LIMITED is a Secretary of the company. HILL, Susan Valerie is a Director of the company. Secretary DAVIDSON ASSOCIATES LIMITED has been resigned. Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Appointed Date: 20 June 2011

Director
HILL, Susan Valerie
Appointed Date: 31 December 1996
73 years old

Resigned Directors

Secretary
DAVIDSON ASSOCIATES LIMITED
Resigned: 19 January 2006
Appointed Date: 25 August 2005

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 20 June 2011
Appointed Date: 19 January 2006

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 25 August 2005
Appointed Date: 08 November 1996

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 31 December 1996
Appointed Date: 08 November 1996

Persons With Significant Control

Mrs Susan Valerie Hill
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ABERCORN CARE LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 December 2016
25 Nov 2016
Confirmation statement made on 7 November 2016 with updates
27 Sep 2016
Accounts for a small company made up to 31 December 2015
06 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 17,000

10 Jul 2015
Director's details changed for Mrs Susan Valerie Hill on 1 August 2011
...
... and 68 more events
21 Mar 1997
Partic of mort/charge *
05 Mar 1997
Director resigned
05 Mar 1997
New director appointed
10 Jan 1997
Company name changed hbj 330 LIMITED\certificate issued on 13/01/97
08 Nov 1996
Incorporation

ABERCORN CARE LIMITED Charges

13 July 2011
Standard security
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 14/10 meggetland square…
13 July 2011
Standard security
Delivered: 15 July 2011
Status: Satisfied on 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming 7/8 craufurd court, braehead…
2 November 2007
Standard security
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 the promenade, portobello, edinburgh.
2 November 2007
Standard security
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13/15 abercorn terrace, portobello, edinburgh.
3 August 1999
Standard security
Delivered: 10 August 1999
Status: Satisfied on 4 March 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 153 colinton road, edinburgh.
22 September 1998
Standard security
Delivered: 28 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Abercorn nursing home, 11 abercorn terrace, edinburgh.
27 June 1997
Standard security
Delivered: 9 July 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground situated on the west side of chalmers…
10 March 1997
Bond & floating charge
Delivered: 21 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…