GLENESK HEALTHCARE LIMITED
EDINBURGH ARGUS HEALTHCARE (GLENESK) LIMITED COURTCAIRN DEVELOPMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH4 2HG

Company number SC153271
Status Active - Proposal to Strike off
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HG
Home Country United Kingdom
Nature of Business 8514 - Other human health activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Director resigned; Director resigned. The most likely internet sites of GLENESK HEALTHCARE LIMITED are www.gleneskhealthcare.co.uk, and www.glenesk-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Glenesk Healthcare Limited is a Private Limited Company. The company registration number is SC153271. Glenesk Healthcare Limited has been working since 28 September 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Glenesk Healthcare Limited is Orchard Brae House 30 Queensferry Road Edinburgh Eh4 2hg. . BURNETT & REID is a Secretary of the company. BROWN, Edward Massie is a Director of the company. MURRAY, Roy Simpson is a Director of the company. Director DOUGLAS, Keith Stirling has been resigned. Director ROBERTSON, Alastair Ogston has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BURNETT & REID
Appointed Date: 28 September 1994

Director
BROWN, Edward Massie
Appointed Date: 05 March 1998
82 years old

Director
MURRAY, Roy Simpson
Appointed Date: 05 March 1998
70 years old

Resigned Directors

Director
DOUGLAS, Keith Stirling
Resigned: 30 November 2006
Appointed Date: 28 September 1994
68 years old

Director
ROBERTSON, Alastair Ogston
Resigned: 28 September 1994
Appointed Date: 28 September 1994
79 years old

GLENESK HEALTHCARE LIMITED Events

09 Feb 2016
First Gazette notice for compulsory strike-off
15 May 2007
Director resigned
09 May 2007
Director resigned
24 Feb 2003
Notice of receiver's report
09 Jan 2003
Registered office changed on 09/01/03 from: 15 golden square aberdeen AB10 1WF
...
... and 37 more events
23 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

30 Oct 1995
Return made up to 28/09/95; full list of members
06 Jun 1995
Accounting reference date notified as 28/02
20 Oct 1994
Director resigned;new director appointed

28 Sep 1994
Incorporation

GLENESK HEALTHCARE LIMITED Charges

28 November 1998
Standard security
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Chargors interest in the lease over bucksburn nursing…
27 November 1998
Standard security
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Chargors interest in the lease over banks o'dee nursing…
27 November 1998
Standard security
Delivered: 8 December 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Lease over subjects comprimising and known as glencairn…
27 November 1998
Standard security
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Lease over adam house nursing home,91 high…
16 November 1998
Floating charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Undertaking and all property and assets present and future…
16 November 1998
Floating charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Undertaking and all property and assets present and future…
16 November 1998
Floating charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Undertaking and all property and assets present and future…
16 November 1998
Floating charge
Delivered: 26 November 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Undertaking and all property and assets present and future…
11 August 1998
Standard security
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Interest in the lease over eastleigh,110 north deeside…
29 July 1998
Floating charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: Carlton Healthcare Properties Limited
Description: Undertaking and all property and assets present and future…