STEWARTRY CARE LIMITED
DALBEATTIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG5 4AX

Company number SC269627
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address UNIT C MILLISLE, CRAIGNAIR STREET, DALBEATTIE, KIRKCUDBRIGHTSHIRE, SCOTLAND, DG5 4AX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 115,000 ; Termination of appointment of Sara Mcguire as a director on 18 May 2016. The most likely internet sites of STEWARTRY CARE LIMITED are www.stewartrycare.co.uk, and www.stewartry-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Stewartry Care Limited is a Private Limited Company. The company registration number is SC269627. Stewartry Care Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Stewartry Care Limited is Unit C Millisle Craignair Street Dalbeattie Kirkcudbrightshire Scotland Dg5 4ax. . COCHRANE, Deborah is a Secretary of the company. BORTHWICK, Bill is a Director of the company. COBBAN, Raonaid Mary is a Director of the company. COCHRANE, Deborah is a Director of the company. GREEN, Margaret is a Director of the company. PATERSON, Margaret Mclachlan is a Director of the company. TROTMAN, Katherine is a Director of the company. Secretary YOUNG, John Lachlan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENNETT, Anne has been resigned. Director COCHRANE, Deborah has been resigned. Director FORD, Maureen has been resigned. Director GLOVER, Julie has been resigned. Director HIDDLESTON, Patricia Ann has been resigned. Director HIDDLESTONE, Kelly has been resigned. Director JOHNSTONE, Jill has been resigned. Director MCFARLAND, Bernadette Marie Celine has been resigned. Director MCGUIRE, Sara has been resigned. Director ROBINSON, Karen has been resigned. Director SMITH, Louise Elizabeth has been resigned. Director WHITTON, Janet Thomson has been resigned. Director YOUNG, Jane Cunningham has been resigned. Director YOUNG, John Lachlan has been resigned. Director BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED has been resigned. Director BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED has been resigned. Director BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director PARTNERSHIP DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
COCHRANE, Deborah
Appointed Date: 01 June 2009

Director
BORTHWICK, Bill
Appointed Date: 22 June 2015
60 years old

Director
COBBAN, Raonaid Mary
Appointed Date: 01 April 2009
80 years old

Director
COCHRANE, Deborah
Appointed Date: 30 November 2011
49 years old

Director
GREEN, Margaret
Appointed Date: 03 February 2016
40 years old

Director
PATERSON, Margaret Mclachlan
Appointed Date: 30 November 2011
63 years old

Director
TROTMAN, Katherine
Appointed Date: 21 November 2012
44 years old

Resigned Directors

Secretary
YOUNG, John Lachlan
Resigned: 18 December 2008
Appointed Date: 24 June 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 June 2004
Appointed Date: 21 June 2004

Director
BENNETT, Anne
Resigned: 01 January 2007
Appointed Date: 11 February 2005
83 years old

Director
COCHRANE, Deborah
Resigned: 22 December 2009
Appointed Date: 01 January 2008
49 years old

Director
FORD, Maureen
Resigned: 17 February 2006
Appointed Date: 11 February 2005
60 years old

Director
GLOVER, Julie
Resigned: 28 November 2013
Appointed Date: 16 February 2011
51 years old

Director
HIDDLESTON, Patricia Ann
Resigned: 21 November 2012
Appointed Date: 22 December 2009
75 years old

Director
HIDDLESTONE, Kelly
Resigned: 22 December 2009
Appointed Date: 01 January 2007
48 years old

Director
JOHNSTONE, Jill
Resigned: 22 June 2015
Appointed Date: 17 February 2012
60 years old

Director
MCFARLAND, Bernadette Marie Celine
Resigned: 23 November 2015
Appointed Date: 21 November 2012
65 years old

Director
MCGUIRE, Sara
Resigned: 18 May 2016
Appointed Date: 28 November 2013
49 years old

Director
ROBINSON, Karen
Resigned: 01 January 2008
Appointed Date: 17 February 2006
64 years old

Director
SMITH, Louise Elizabeth
Resigned: 08 November 2010
Appointed Date: 01 June 2009
64 years old

Director
WHITTON, Janet Thomson
Resigned: 25 August 2010
Appointed Date: 22 December 2009
71 years old

Director
YOUNG, Jane Cunningham
Resigned: 29 January 2009
Appointed Date: 24 June 2004
72 years old

Director
YOUNG, John Lachlan
Resigned: 18 December 2008
Appointed Date: 24 June 2004
74 years old

Director
BAXI PARTNERSHIP DIRECTORS (NUMBER ONE) LIMITED
Resigned: 12 March 2012
Appointed Date: 24 December 2008

Director
BAXI PARTNERSHIP DIRECTORS (NUMBER THREE) LIMITED
Resigned: 12 March 2012
Appointed Date: 24 December 2008

Director
BAXI PARTNERSHIP DIRECTORS (NUMBER TWO) LIMITED
Resigned: 12 March 2012
Appointed Date: 24 December 2008

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 June 2004
Appointed Date: 21 June 2004

Director
PARTNERSHIP DIRECTORS LIMITED
Resigned: 12 March 2012
Appointed Date: 01 January 2006

STEWARTRY CARE LIMITED Events

05 Oct 2016
Accounts for a small company made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 115,000

27 Jun 2016
Termination of appointment of Sara Mcguire as a director on 18 May 2016
03 May 2016
Registered office address changed from 43 Cotton Street Castle Douglas Kirkcudbrightshire DG7 1AR to Unit C Millisle Craignair Street Dalbeattie Kirkcudbrightshire DG5 4AX on 3 May 2016
09 Feb 2016
Appointment of Miss Margaret Green as a director on 3 February 2016
...
... and 94 more events
16 Nov 2004
New secretary appointed;new director appointed
24 Sep 2004
Partic of mort/charge *
22 Jun 2004
Secretary resigned
22 Jun 2004
Director resigned
21 Jun 2004
Incorporation

STEWARTRY CARE LIMITED Charges

31 October 2007
Standard security
Delivered: 8 November 2007
Status: Satisfied on 18 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 cotton street, castle douglas.
29 November 2004
Bond & floating charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Baxi Partnership Limited
Description: Undertaking and all property and assets present and future…
20 September 2004
Bond & floating charge
Delivered: 24 September 2004
Status: Satisfied on 23 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…