PRIORITY CARE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4LS

Company number SC104158
Status Active
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address PRIORITY HOUSE, 23 ROSEANGLE, DUNDEE, SCOTLAND, DD1 4LS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 31 December 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 LIMITED are www.prioritycare.co.uk, and www.priority-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Priority Care Limited is a Private Limited Company. The company registration number is SC104158. Priority Care Limited has been working since 16 April 1987. The present status of the company is Active. The registered address of Priority Care 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. Director PRIOR, Norma has been resigned. Director REILLY, Bernard has been resigned. Director REILLY, Bernard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary

Director
GIBSON, Veronica Rose Ann
Appointed Date: 20 December 2005
55 years old

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

Director
PRIOR, Andrew John
Appointed Date: 07 August 2006
43 years old

Director
PRIOR, Andrew

75 years old

Resigned Directors

Director
PRIOR, Norma
Resigned: 31 December 1991
Appointed Date: 11 July 1987

Director
REILLY, Bernard
Resigned: 31 December 1991
Appointed Date: 11 July 1987
81 years old

Director
REILLY, Bernard
Resigned: 09 August 2010
81 years old

Persons With Significant Control

Priority Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORITY CARE LIMITED Events

28 Feb 2017
Accounts for a small company made up to 30 June 2016
10 Jan 2017
Confirmation statement made on 31 December 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
Accounts for a small company made up to 30 June 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 275,700

...
... and 87 more events
27 Jan 1989
Partic of mort/charge 1026

08 Jul 1988
PUC2(300688)275700X£1 ord.

18 Dec 1987
Accounting reference date extended from 99/99 to 30/06

23 Apr 1987
Registered office changed on 23/04/87 from: 24 castle street edinburgh EH2 3HT

13 Apr 1987
Certificate of Incorporation

PRIORITY CARE LIMITED Charges

2 August 2010
Standard security
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: St vigeans residential home millgate loan arbroath.
2 August 2010
Standard security
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Magdalen house care home 41 roseangle 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…
22 June 1994
Standard security
Delivered: 30 June 1994
Status: Satisfied on 6 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to the north of harestane road, dundee as…
12 April 1989
Bond & floating charge
Delivered: 18 April 1989
Status: Satisfied on 7 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 March 1989
Standard security
Delivered: 14 April 1989
Status: Satisfied on 6 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two semi-detached cottages 68 & 70 millgate loan, arbroath.
29 March 1989
Standard security
Delivered: 14 April 1989
Status: Satisfied on 19 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground lying on or towards the north west of…
29 March 1989
Standard security
Delivered: 14 April 1989
Status: Satisfied on 19 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 0.426 hectare with st. Vigeans…
20 January 1989
Bond & floating charge
Delivered: 27 January 1989
Status: Satisfied on 4 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…