EMBRACE (NORTH) LIMITED
DUMFRIES EUROPEAN CARE (NORTH) LIMITED EUROPEAN WELLCARE SCOTLAND (II) LIMITED WELLCARE NURSING HOMES (GLASGOW) LIMITED EXCHANGELAW (NO.357) LIMITED

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 4AN

Company number SC262474
Status Active
Incorporation Date 26 January 2004
Company Type Private Limited Company
Address C/O COMPANY SECRETARY, ALLANBANK, BANKEND ROAD, DUMFRIES, DG1 4AN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 26 January 2017 with updates; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of EMBRACE (NORTH) LIMITED are www.embracenorth.co.uk, and www.embrace-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Embrace North Limited is a Private Limited Company. The company registration number is SC262474. Embrace North Limited has been working since 26 January 2004. The present status of the company is Active. The registered address of Embrace North Limited is C O Company Secretary Allanbank Bankend Road Dumfries Dg1 4an. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary CURLE, Elspeth has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Director AMLANI, Pritesh has been resigned. Director ANOUP, Treon has been resigned. Director CURLE, Elspeth has been resigned. Director PERRY, David William has been resigned. Director POLLOCK, Gail has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Jaynee Sunita has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 11 June 2004

Secretary
CURLE, Elspeth
Resigned: 11 June 2004
Appointed Date: 26 January 2004

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Director
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 01 December 2010
57 years old

Director
ANOUP, Treon
Resigned: 15 March 2012
Appointed Date: 11 June 2004
70 years old

Director
CURLE, Elspeth
Resigned: 11 June 2004
Appointed Date: 26 January 2004
49 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 01 December 2010
76 years old

Director
POLLOCK, Gail
Resigned: 11 June 2004
Appointed Date: 26 January 2004
51 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Persons With Significant Control

Embrace Lifestyles (A) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMBRACE (NORTH) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 26 January 2017 with updates
15 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

24 Dec 2015
Full accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 72 more events
29 Jun 2004
Ad 11/06/04--------- £ si 98@1=98 £ ic 2/100
29 Jun 2004
Secretary resigned;director resigned
29 Jun 2004
Director resigned
15 Jun 2004
Company name changed exchangelaw (no.357) LIMITED\certificate issued on 15/06/04
26 Jan 2004
Incorporation

EMBRACE (NORTH) LIMITED Charges

8 April 2015
Charge code SC26 2474 0009
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Pitcairn lodge, kirkton of skene, westhill and kirkton…
26 March 2015
Charge code SC26 2474 0008
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
25 July 2012
Bond & floating charge
Delivered: 10 August 2012
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
25 July 2012
Debenture
Delivered: 10 August 2012
Status: Satisfied on 13 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2007
Legal mortgage
Delivered: 26 October 2007
Status: Satisfied on 15 August 2012
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage over leasehold property known as staple hall…
12 July 2005
Floating charge
Delivered: 16 July 2005
Status: Satisfied on 3 August 2012
Persons entitled: Esquire Realty Healthcare Limited
Description: By way of a legal mortgage all that leasehold property…
11 March 2005
Floating charge
Delivered: 22 March 2005
Status: Satisfied on 3 August 2012
Persons entitled: Esquire Realty Healthcare Limited
Description: Legal mortgage over leasehold property known as staple hall…
18 February 2005
Floating charge
Delivered: 25 February 2005
Status: Satisfied on 3 August 2012
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
18 February 2005
Floating charge
Delivered: 25 February 2005
Status: Satisfied on 3 August 2012
Persons entitled: Esquire Realty Healthcare Limited
Description: Undertaking and all property and assets present and future…