AYRSHIRE HOSPITALS LIMITED
EDINBURGH DALGLEN (NO. 879) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9EP

Company number SC248921
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address MACLAY MURRAY & SPENS LLP, QUARTERMILE ONE, 15 LAURISTON PLACE, EDINBURGH, EH3 9EP
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of John Mcdonagh as a director on 2 March 2017; Appointment of Mr John Stephen Gordon as a director on 2 March 2017; Full accounts made up to 31 August 2015. The most likely internet sites of AYRSHIRE HOSPITALS LIMITED are www.ayrshirehospitals.co.uk, and www.ayrshire-hospitals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ayrshire Hospitals Limited is a Private Limited Company. The company registration number is SC248921. Ayrshire Hospitals Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Ayrshire Hospitals Limited is Maclay Murray Spens Llp Quartermile One 15 Lauriston Place Edinburgh Eh3 9ep. . JOHNSTONE, Peter is a Secretary of the company. CHRISTIE, Rory William is a Director of the company. GORDON, John Stephen is a Director of the company. Secretary MUIR, James has been resigned. Secretary ROUGH, Stewart Harley has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DUNLOP, Walter John has been resigned. Director EVE, Raymond Anthony has been resigned. Director FLETCHER, Dylan has been resigned. Director MCDONAGH, John has been resigned. Director MCKINNON, Donald Archibald has been resigned. Director MUIR, James has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
JOHNSTONE, Peter
Appointed Date: 03 May 2016

Director
CHRISTIE, Rory William
Appointed Date: 02 May 2014
67 years old

Director
GORDON, John Stephen
Appointed Date: 02 March 2017
62 years old

Resigned Directors

Secretary
MUIR, James
Resigned: 02 May 2014
Appointed Date: 01 September 2004

Secretary
ROUGH, Stewart Harley
Resigned: 01 September 2004
Appointed Date: 06 November 2003

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 06 November 2003
Appointed Date: 07 May 2003

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 May 2016
Appointed Date: 02 May 2014

Director
DUNLOP, Walter John
Resigned: 02 May 2014
Appointed Date: 14 November 2008
65 years old

Director
EVE, Raymond Anthony
Resigned: 14 November 2008
Appointed Date: 06 November 2003
67 years old

Director
FLETCHER, Dylan
Resigned: 14 November 2008
Appointed Date: 06 November 2003
54 years old

Director
MCDONAGH, John
Resigned: 02 March 2017
Appointed Date: 02 May 2014
56 years old

Director
MCKINNON, Donald Archibald
Resigned: 18 December 2008
Appointed Date: 06 November 2003
72 years old

Director
MUIR, James
Resigned: 02 May 2014
Appointed Date: 01 October 2006
60 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 06 November 2003
Appointed Date: 07 May 2003

AYRSHIRE HOSPITALS LIMITED Events

02 Mar 2017
Termination of appointment of John Mcdonagh as a director on 2 March 2017
02 Mar 2017
Appointment of Mr John Stephen Gordon as a director on 2 March 2017
01 Jun 2016
Full accounts made up to 31 August 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000

19 May 2016
Registration of charge SC2489210003, created on 17 May 2016
...
... and 65 more events
24 Nov 2003
New director appointed
24 Nov 2003
New director appointed
24 Nov 2003
Director resigned
28 Aug 2003
Company name changed dalglen (no. 879) LIMITED\certificate issued on 28/08/03
07 May 2003
Incorporation

AYRSHIRE HOSPITALS LIMITED Charges

17 May 2016
Charge code SC24 8921 0003
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
11 October 2004
Assignation in security
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Borrower project accounts, project documents, subdebt…
6 October 2004
Floating charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…