CARE VISIONS HOLDINGS LTD
EDINBURGH CLADICHCARE ASSOCIATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4JN

Company number SC175771
Status Active
Incorporation Date 23 May 1997
Company Type Private Limited Company
Address 4TH FLOOR, 115 GEORGE STREET, EDINBURGH, SCOTLAND, EH2 4JN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a small company made up to 31 October 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016. The most likely internet sites of CARE VISIONS HOLDINGS LTD are www.carevisionsholdings.co.uk, and www.care-visions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Care Visions Holdings Ltd is a Private Limited Company. The company registration number is SC175771. Care Visions Holdings Ltd has been working since 23 May 1997. The present status of the company is Active. The registered address of Care Visions Holdings Ltd is 4th Floor 115 George Street Edinburgh Scotland Eh2 4jn. . WISHART, Robert Septimus Jardine is a Secretary of the company. REID, Michael John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SAVILL BEVAN BUTLER LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WISHART, Robert Septimus Jardine
Appointed Date: 08 July 1997

Director
REID, Michael John
Appointed Date: 14 April 1999
60 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 July 1997
Appointed Date: 23 May 1997

Director
SAVILL BEVAN BUTLER LIMITED
Resigned: 14 April 1999
Appointed Date: 08 July 1997
125 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 July 1997
Appointed Date: 23 May 1997

CARE VISIONS HOLDINGS LTD Events

07 Jul 2016
Accounts for a small company made up to 31 October 2015
24 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

21 Apr 2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 21 April 2016
19 Apr 2016
Registered office address changed from Apex House 3 95 Haymarket Terrace Edinburgh EH12 5HD to 115 George Street Edinburgh EH2 4JN on 19 April 2016
11 Aug 2015
Accounts for a small company made up to 31 October 2014
...
... and 55 more events
15 Jul 1997
Director resigned
15 Jul 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/07/97

15 Jul 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/07/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/07/97

23 May 1997
Incorporation

CARE VISIONS HOLDINGS LTD Charges

17 October 2001
Bond & floating charge
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 October 2001
Standard security
Delivered: 5 October 2001
Status: Satisfied on 17 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Chapelknowe house, canonbie, dumfriesshire.