STRUAN LODGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 3HP
Company number SC156926
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 29 YORK PLACE, EDINBURGH, SCOTLAND, EH1 3HP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a small company made up to 31 August 2016; Satisfaction of charge 5 in full. The most likely internet sites of STRUAN LODGE LIMITED are www.struanlodge.co.uk, and www.struan-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Struan Lodge Limited is a Private Limited Company. The company registration number is SC156926. Struan Lodge Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Struan Lodge Limited is 29 York Place Edinburgh Scotland Eh1 3hp. . BLACK, Susan is a Secretary of the company. BLACK, Sean is a Director of the company. BLACK, Susan is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACK, Ronald Rutherford has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
BLACK, Susan
Appointed Date: 27 March 1995

Director
BLACK, Sean
Appointed Date: 30 November 2007
43 years old

Director
BLACK, Susan
Appointed Date: 16 November 1998
67 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Director
BLACK, Ronald Rutherford
Resigned: 30 November 2007
Appointed Date: 27 March 1995
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 March 1995
Appointed Date: 27 March 1995

Persons With Significant Control

Mr Ronald Rutherford Black
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Lindemann Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRUAN LODGE LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
01 Mar 2017
Accounts for a small company made up to 31 August 2016
06 Feb 2017
Satisfaction of charge 5 in full
07 Jun 2016
Accounts for a small company made up to 31 August 2015
18 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 220,000

...
... and 78 more events
14 Sep 1995
Accounting reference date notified as 31/08

17 May 1995
Director resigned;new director appointed

17 May 1995
Secretary resigned;new secretary appointed;director resigned

17 May 1995
Registered office changed on 17/05/95 from: 3 hill street edinburgh EH2 3JP

27 Mar 1995
Incorporation

STRUAN LODGE LIMITED Charges

11 March 2016
Charge code SC15 6926 0010
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
24 November 2015
Charge code SC15 6926 0009
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Struan lodge, 54 balgreen road, edinburgh.
2 August 2013
Charge code SC15 6926 0008
Delivered: 9 August 2013
Status: Satisfied on 12 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Area or piece of ground in the city of edinburgh together…
9 July 2013
Charge code SC15 6926 0007
Delivered: 12 July 2013
Status: Satisfied on 12 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2011
Floating charge
Delivered: 15 June 2011
Status: Satisfied on 15 August 2013
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 February 2011
Standard security
Delivered: 25 February 2011
Status: Satisfied on 6 February 2017
Persons entitled: Bank of Scotland PLC
Description: Struan lodge 54 balgreen avenue edinburgh.
16 February 2001
Bond & floating charge
Delivered: 6 March 2001
Status: Satisfied on 24 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 February 2001
Standard security
Delivered: 21 February 2001
Status: Satisfied on 27 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Struan lodge, 54 balgreen avenue, edinburgh.
13 February 1996
Standard security
Delivered: 27 February 1996
Status: Satisfied on 23 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Struan lodge nursing home,54/56 balgreen avenue,edinburgh.
7 February 1996
Bond & floating charge
Delivered: 16 February 1996
Status: Satisfied on 27 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…