HEATHERFIELD COMMUNITY CARE LIMITED
EDINBURGH WELDLIMIT LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2AA

Company number SC186501
Status Active
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address DLA PIPER SCOTLAND LLP, COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of HEATHERFIELD COMMUNITY CARE LIMITED are www.heatherfieldcommunitycare.co.uk, and www.heatherfield-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Heatherfield Community Care Limited is a Private Limited Company. The company registration number is SC186501. Heatherfield Community Care Limited has been working since 08 June 1998. The present status of the company is Active. The registered address of Heatherfield Community Care Limited is Dla Piper Scotland Llp Collins House Rutland Square Edinburgh Midlothian Eh1 2aa. . LAKHANI, Indumati is a Secretary of the company. LAKHANI, Shiraz is a Director of the company. Secretary WATERSON, Kenneth John William has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDRY, Robert Grant has been resigned. Director WATERSON, Alison Elizabeth has been resigned. Director WATERSON, Kenneth John William has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAKHANI, Indumati
Appointed Date: 04 April 2008

Director
LAKHANI, Shiraz
Appointed Date: 04 April 2008
80 years old

Resigned Directors

Secretary
WATERSON, Kenneth John William
Resigned: 04 April 2008
Appointed Date: 30 June 1998

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 June 1998
Appointed Date: 08 June 1998

Director
HENDRY, Robert Grant
Resigned: 29 March 2006
Appointed Date: 06 March 2000
62 years old

Director
WATERSON, Alison Elizabeth
Resigned: 04 April 2008
Appointed Date: 30 June 1998
65 years old

Director
WATERSON, Kenneth John William
Resigned: 04 April 2008
Appointed Date: 06 March 2000
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 June 1998
Appointed Date: 08 June 1998

HEATHERFIELD COMMUNITY CARE LIMITED Events

08 Jan 2017
Audit exemption subsidiary accounts made up to 31 March 2016
08 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
08 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
08 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
16 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000

...
... and 70 more events
12 Aug 1998
New secretary appointed
12 Aug 1998
New director appointed
12 Aug 1998
Secretary resigned
12 Aug 1998
Director resigned
08 Jun 1998
Incorporation

HEATHERFIELD COMMUNITY CARE LIMITED Charges

10 March 2016
Charge code SC18 6501 0006
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Madeira mar restaurant, 47 bathgate road, armadale…
8 March 2016
Charge code SC18 6501 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
11 October 2002
Standard security
Delivered: 24 October 2002
Status: Satisfied on 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjacent to 49 bathgate road, armadale.
30 July 1999
Standard security
Delivered: 9 August 1999
Status: Satisfied on 22 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 bathgate road, armadale.
8 March 1999
Bond & floating charge
Delivered: 19 March 1999
Status: Satisfied on 21 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. undertaking and all property and assets present and…