PRIORITY CARE GROUP LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4LS

Company number SC188546
Status Active
Incorporation Date 17 August 1998
Company Type Private Limited Company
Address PRIORITY HOUSE, 23 ROSEANGLE, DUNDEE, SCOTLAND, DD1 4LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Confirmation statement made on 17 August 2016 with updates; Registered office address changed from 1 Logie Street Dundee DD2 2QF to Priority House 23 Roseangle Dundee DD1 4LS on 22 August 2016. The most likely internet sites of PRIORITY CARE GROUP LIMITED are www.prioritycaregroup.co.uk, and www.priority-care-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Priority Care Group Limited is a Private Limited Company. The company registration number is SC188546. Priority Care Group Limited has been working since 17 August 1998. The present status of the company is Active. The registered address of Priority Care Group Limited is Priority House 23 Roseangle Dundee Scotland Dd1 4ls. . PRIOR, Andrew is a Secretary of the company. GIBSON, Veronica Rose Ann is a Director of the company. LOCHERTY, Harry is a Director of the company. PRIOR, Andrew John is a Director of the company. PRIOR, Andrew is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BRUCE, Arthur Anderson Dickson has been resigned. Director REILLY, Bernard has been resigned. Director WILSON, Charlotte Maria has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PRIOR, Andrew
Appointed Date: 17 August 1998

Director
GIBSON, Veronica Rose Ann
Appointed Date: 23 September 2010
55 years old

Director
LOCHERTY, Harry
Appointed Date: 29 April 2011
53 years old

Director
PRIOR, Andrew John
Appointed Date: 12 May 2010
43 years old

Director
PRIOR, Andrew
Appointed Date: 17 August 1998
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 17 August 1998
Appointed Date: 17 August 1998

Director
BRUCE, Arthur Anderson Dickson
Resigned: 29 April 2011
Appointed Date: 01 May 2000
78 years old

Director
REILLY, Bernard
Resigned: 09 August 2010
Appointed Date: 17 August 1998
81 years old

Director
WILSON, Charlotte Maria
Resigned: 06 April 2006
Appointed Date: 01 May 2000
79 years old

Persons With Significant Control

Mr Andrew Prior
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Prior
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mrs Veronica Rose Ann Gibson
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

PRIORITY CARE GROUP LIMITED Events

28 Feb 2017
Group of companies' accounts made up to 30 June 2016
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
22 Aug 2016
Registered office address changed from 1 Logie Street Dundee DD2 2QF to Priority House 23 Roseangle Dundee DD1 4LS on 22 August 2016
11 Feb 2016
Group of companies' accounts made up to 30 June 2015
26 Jan 2016
Registration of charge SC1885460004, created on 21 January 2016
...
... and 57 more events
05 Nov 1999
Full accounts made up to 30 June 1999
22 Sep 1999
Return made up to 17/08/99; full list of members
26 Oct 1998
Accounting reference date shortened from 31/08/99 to 30/06/99
18 Aug 1998
Secretary resigned
17 Aug 1998
Incorporation

PRIORITY CARE GROUP LIMITED Charges

21 January 2016
Charge code SC18 8546 0004
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 roseangle, dundee. ANG55531…
6 September 2010
Standard security
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Harestane nursing home, 120 harestane road, dundee ANG56167.
2 August 2010
Standard security
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Harestane house nursing home 122 harestane road dundee.
27 July 2010
Floating charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…