ALLARDYCE HEALTHCARE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC040151
Status Active
Incorporation Date 2 April 1964
Company Type Private Limited Company
Address UNIT 12 TOM JOHNSTON ROAD, WEST PITKERRO INDUSTRIAL ESTATE, DUNDEE, DD4 8XD
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Graham Anthony Angus as a director on 24 June 2016. The most likely internet sites of ALLARDYCE HEALTHCARE LIMITED are www.allardycehealthcare.co.uk, and www.allardyce-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Allardyce Healthcare Limited is a Private Limited Company. The company registration number is SC040151. Allardyce Healthcare Limited has been working since 02 April 1964. The present status of the company is Active. The registered address of Allardyce Healthcare Limited is Unit 12 Tom Johnston Road West Pitkerro Industrial Estate Dundee Dd4 8xd. . ALLARDYCE, Stephen John Edward is a Secretary of the company. ALLARDYCE, Stephen John Edward is a Director of the company. SIDOWRA, Steven is a Director of the company. SKINNER, Michael Stephen is a Director of the company. Director ALLARDYCE, Charles Edward has been resigned. Director ALLARDYCE, Dorothy Maureen has been resigned. Director ANGUS, Graham Anthony has been resigned. Director GUNNION, Roy Roberts has been resigned. Director STOTHERS, James Archibald Campbell has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


Current Directors


Director

Director
SIDOWRA, Steven

65 years old

Director
SKINNER, Michael Stephen
Appointed Date: 01 May 2005
61 years old

Resigned Directors

Director
ALLARDYCE, Charles Edward
Resigned: 16 September 1994
95 years old

Director
ALLARDYCE, Dorothy Maureen
Resigned: 16 September 1994
90 years old

Director
ANGUS, Graham Anthony
Resigned: 24 June 2016
Appointed Date: 01 May 2005
64 years old

Director
GUNNION, Roy Roberts
Resigned: 27 September 2002
78 years old

Director
STOTHERS, James Archibald Campbell
Resigned: 13 September 1993

Persons With Significant Control

Mr Stephen John Edward Allardyce
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLARDYCE HEALTHCARE LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 30 April 2016
14 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Jun 2016
Termination of appointment of Graham Anthony Angus as a director on 24 June 2016
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 7,500

...
... and 87 more events
06 Feb 1987
Return made up to 06/01/87; full list of members

22 Sep 1986
Full accounts made up to 30 April 1986

12 Sep 1986
Return made up to 11/09/86; full list of members

12 Oct 1983
Articles of association
30 Mar 1964
Memorandum and Articles of Association

ALLARDYCE HEALTHCARE LIMITED Charges

18 October 1995
Standard security
Delivered: 26 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Retail shop premises at 7 york place, perth.
23 February 1984
Letter of offset
Delivered: 1 March 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank of…
9 September 1981
Standard security
Delivered: 23 September 1981
Status: Satisfied on 17 September 1992
Persons entitled: George Lament Ray and Another
Description: Shop, 7 york place perth.
24 February 1981
Bond & floating charge
Delivered: 5 March 1981
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…