CC CARE PROPCO LIMITED
EDINBURGH C C CARE LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EH

Company number SC071796
Status Active
Incorporation Date 11 June 1980
Company Type Private Limited Company
Address EXCHANGE TOWER, 19 CANNING STREET, EDINBURGH, EH3 8EH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 11 August 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CC CARE PROPCO LIMITED are www.cccarepropco.co.uk, and www.cc-care-propco.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Cc Care Propco Limited is a Private Limited Company. The company registration number is SC071796. Cc Care Propco Limited has been working since 11 June 1980. The present status of the company is Active. The registered address of Cc Care Propco Limited is Exchange Tower 19 Canning Street Edinburgh Eh3 8eh. . MCCAMMON, Paul is a Director of the company. Secretary CARR, Stephen H has been resigned. Secretary MCLEISH, William David has been resigned. Secretary MURDOCK, Ciaran has been resigned. Secretary RUTTER, Christopher has been resigned. Director CARR, Denis H has been resigned. Director CARR, Stephen H has been resigned. Director GLENFIELD, Mark William has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Ciaran has been resigned. Director MURPHY, John has been resigned. Director RUTTER, Christopher has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MCCAMMON, Paul
Appointed Date: 11 September 2015
41 years old

Resigned Directors

Secretary
CARR, Stephen H
Resigned: 09 March 2006

Secretary
MCLEISH, William David
Resigned: 30 June 2006
Appointed Date: 25 May 2006

Secretary
MURDOCK, Ciaran
Resigned: 26 May 2014
Appointed Date: 30 June 2006

Secretary
RUTTER, Christopher
Resigned: 25 May 2006
Appointed Date: 09 March 2006

Director
CARR, Denis H
Resigned: 09 March 2006
75 years old

Director
CARR, Stephen H
Resigned: 09 March 2006
73 years old

Director
GLENFIELD, Mark William
Resigned: 11 September 2015
Appointed Date: 26 May 2014
64 years old

Director
KELLY, Richard Patrick
Resigned: 31 March 2012
Appointed Date: 30 June 2006
63 years old

Director
MURDOCK, Ciaran
Resigned: 26 May 2014
Appointed Date: 30 June 2006
62 years old

Director
MURPHY, John
Resigned: 30 June 2006
Appointed Date: 09 March 2006
69 years old

Director
RUTTER, Christopher
Resigned: 30 June 2006
Appointed Date: 09 March 2006
69 years old

Director
SCOTT, Philip Henry
Resigned: 30 June 2006
Appointed Date: 09 March 2006
61 years old

Director
SIZER, Graham Kevin
Resigned: 30 June 2006
Appointed Date: 09 March 2006
56 years old

Persons With Significant Control

Southern Cross Propco 4 Limited
Notified on: 11 August 2016
Nature of control: Ownership of shares – 75% or more

CC CARE PROPCO LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
07 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Sep 2015
Termination of appointment of Mark William Glenfield as a director on 11 September 2015
13 Sep 2015
Appointment of Mr Paul Mccammon as a director on 11 September 2015
...
... and 129 more events
30 Jan 1987
Registered office changed on 30/01/87 from: 155 kilmarnock road shawlands glasgow G41 3JE

14 Apr 1986
Accounts made up to 31 May 1985
08 Oct 1985
Accounts made up to 31 May 1984
17 Aug 1984
Accounts made up to 31 May 1983
11 Jun 1980
Incorporation

CC CARE PROPCO LIMITED Charges

8 November 2006
Assignation of rents
Delivered: 16 November 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited and Another
Description: The companys whole right title and interest in and to the…
8 November 2006
Assignation of rents
Delivered: 16 November 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited and Another
Description: The companys whole right title and interest in and to the…
12 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited
Description: Glennie house, william mccomb court, auchinleck, cumnock…
12 July 2006
Standard security
Delivered: 21 July 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited
Description: The subjects known as torrance lodge, hurlford, kilmarnock.
30 June 2006
Floating charge
Delivered: 18 July 2006
Status: Satisfied on 5 March 2008
Persons entitled: Ulster Bank Limited
Description: Undertaking and all property and assets present and future…
9 September 2004
Standard security
Delivered: 16 September 2004
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects lying in the village and parish of auchinleck…
6 September 2004
Standard security
Delivered: 17 September 2004
Status: Satisfied on 22 June 2006
Persons entitled: East Ayrshire Council
Description: Subjects lying in the village and parish of auchinleck and…
11 November 2002
Standard security
Delivered: 15 November 2002
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Torrance lodge nursing home, hurlford, kilmarnock.
26 October 2002
Bond & floating charge
Delivered: 8 November 2002
Status: Satisfied on 22 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 January 1995
Standard security
Delivered: 2 February 1995
Status: Satisfied on 14 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Torrance lodge nursing home, riccarton road, hurlford…
7 December 1994
Bond & floating charge
Delivered: 15 December 1994
Status: Satisfied on 14 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
8 July 1987
Standard security
Delivered: 27 July 1987
Status: Satisfied on 20 February 1995
Persons entitled: A N Z Finance LTD
Description: Torrance lodge kilmarnock (see page 2 of doc).
1 July 1987
Floating charge
Delivered: 9 July 1987
Status: Satisfied on 20 February 1995
Persons entitled: A N Z Finance LTD
Description: Undertaking and all property and assets present and future…
4 March 1985
Standard security
Delivered: 12 March 1985
Status: Satisfied on 31 August 1987
Persons entitled: The British Linen Bank LTD
Description: Torrance house hospital.
9 February 1985
Bond & floating charge
Delivered: 18 February 1985
Status: Satisfied on 14 July 1987
Persons entitled: The British Linen Bank LTD
Description: Undertaking and all property and assets present and future…