KINGDOM CARE (HILLVIEW COURT) LIMITED
EDINBURGH OPTIONWEALTH LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9WJ

Company number SC210217
Status Active
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KINGDOM CARE (HILLVIEW COURT) LIMITED are www.kingdomcarehillviewcourt.co.uk, and www.kingdom-care-hillview-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Kingdom Care Hillview Court Limited is a Private Limited Company. The company registration number is SC210217. Kingdom Care Hillview Court Limited has been working since 21 August 2000. The present status of the company is Active. The registered address of Kingdom Care Hillview Court Limited is 50 Lothian Road Festival Square Edinburgh Eh3 9wj. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary GALLACHER, Charles has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CORMACK, Derek George has been resigned. Director GALLACHER, Charles has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director NICOL, David has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STRIEFF, Mathieu has been resigned. Director WHITE, Ian James has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
GALLACHER, Charles
Resigned: 01 July 2004
Appointed Date: 21 September 2000

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 01 July 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 21 May 2007
65 years old

Director
GALLACHER, Charles
Resigned: 01 July 2004
Appointed Date: 21 September 2000
91 years old

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 01 July 2004
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 01 July 2004
58 years old

Director
NICOL, David
Resigned: 20 November 2003
Appointed Date: 21 September 2000
84 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STRIEFF, Mathieu
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Persons With Significant Control

Ga Hc Reit Ch Uk Senior Housing Portfolio Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGDOM CARE (HILLVIEW COURT) LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
18 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1

18 Sep 2015
Director's details changed for Mr Jonathan David Farkas on 20 July 2015
...
... and 123 more events
08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
08 Nov 2000
Director resigned
08 Nov 2000
Secretary resigned
21 Aug 2000
Incorporation

KINGDOM CARE (HILLVIEW COURT) LIMITED Charges

3 August 2010
Standard security
Delivered: 16 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Area of land at hillview court nursing home sauchie alloa…
28 July 2010
Debenture
Delivered: 12 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2010
Bond & floating charge
Delivered: 11 August 2010
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
30 November 2007
Standard security
Delivered: 6 December 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Hillview court nursing home, craigbank, sauchie, alloa…
16 November 2007
Floating charge
Delivered: 3 December 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Debenture including legal mortgage, fixed charges and…
16 November 2007
Floating charge
Delivered: 3 December 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 November 2005
Standard security
Delivered: 14 November 2005
Status: Satisfied on 4 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as hillview court nursing home…
28 October 2005
Floating charge
Delivered: 7 November 2005
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
9 July 2004
Standard security
Delivered: 20 July 2004
Status: Satisfied on 9 November 2005
Persons entitled: Investec Bank (UK) Limited
Description: The subjects known as and forming hillview court nursing…
9 July 2004
Standard security
Delivered: 17 July 2004
Status: Satisfied on 4 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The subjects known as and forming hillview court nursing…
1 July 2004
Floating charge
Delivered: 16 July 2004
Status: Satisfied on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
1 July 2004
Bond & floating charge
Delivered: 8 July 2004
Status: Satisfied on 9 November 2005
Persons entitled: Investec Bank (UK) Limited
Description: Undertaking and all property and assets present and future…
19 January 2001
Standard security
Delivered: 7 February 2001
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending 1.03 hectares west of main street…
29 December 2000
Floating charge
Delivered: 18 January 2001
Status: Satisfied on 8 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…