ARDMORE HOME CARE LTD.
ALVA

Hellopages » Clackmannanshire » Clackmannanshire » FK12 5DQ

Company number SC309354
Status Active - Proposal to Strike off
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address UNIT 9 HILLFOOTS BUSINESS VILLAGE, ALVA INDUSTRIAL ESTATE, ALVA, FK12 5DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Director's details changed for Mr Ben Robert Westran on 17 February 2017; Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ARDMORE HOME CARE LTD. are www.ardmorehomecare.co.uk, and www.ardmore-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Stirling Rail Station is 6.1 miles; to Larbert Rail Station is 9 miles; to Camelon Rail Station is 10.1 miles; to Falkirk Grahamston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardmore Home Care Ltd is a Private Limited Company. The company registration number is SC309354. Ardmore Home Care Ltd has been working since 28 September 2006. The present status of the company is Active - Proposal to Strike off. The registered address of Ardmore Home Care Ltd is Unit 9 Hillfoots Business Village Alva Industrial Estate Alva Fk12 5dq. . WESTRAN, Ben Robert is a Director of the company. MEARS GROUP PLC is a Director of the company. Secretary HENDRY, Craig Archibald Macdonald has been resigned. Secretary RAMSEY, Andrea has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director GUTHRIE, Rose Ann has been resigned. Director HENDRY, Craig Archibald Macdonald has been resigned. Director RAMSEY, Andrea has been resigned. Director ROSS, Katharine Rose has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WESTRAN, Ben Robert
Appointed Date: 24 April 2013
48 years old

Director
MEARS GROUP PLC
Appointed Date: 24 April 2013

Resigned Directors

Secretary
HENDRY, Craig Archibald Macdonald
Resigned: 24 April 2013
Appointed Date: 23 November 2012

Secretary
RAMSEY, Andrea
Resigned: 23 November 2012
Appointed Date: 28 September 2006

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Director
CHRISTIE, Scott Sommervaille
Resigned: 24 April 2013
Appointed Date: 23 November 2012
59 years old

Director
GUTHRIE, Rose Ann
Resigned: 23 November 2012
Appointed Date: 06 April 2007
79 years old

Director
HENDRY, Craig Archibald Macdonald
Resigned: 24 April 2013
Appointed Date: 23 November 2012
55 years old

Director
RAMSEY, Andrea
Resigned: 23 November 2012
Appointed Date: 28 September 2006
53 years old

Director
ROSS, Katharine Rose
Resigned: 23 November 2012
Appointed Date: 28 September 2006
52 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 28 September 2006
Appointed Date: 28 September 2006

Persons With Significant Control

Ils Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ARDMORE HOME CARE LTD. Events

17 Feb 2017
Director's details changed for Mr Ben Robert Westran on 17 February 2017
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

20 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 44 more events
04 Dec 2006
Registered office changed on 04/12/06 from: 4 abercorn road edinburgh EH6 7DE
12 Oct 2006
Secretary resigned
12 Oct 2006
Director resigned
12 Oct 2006
Director resigned
28 Sep 2006
Incorporation

ARDMORE HOME CARE LTD. Charges

23 November 2012
Floating charge
Delivered: 11 December 2012
Status: Satisfied on 15 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…