PRIORITY CARE NURSING LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD1 4LS

Company number SC154036
Status Active
Incorporation Date 2 November 1994
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 eighty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 2 November 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 NURSING LIMITED are www.prioritycarenursing.co.uk, and www.priority-care-nursing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Priority Care Nursing Limited is a Private Limited Company. The company registration number is SC154036. Priority Care Nursing Limited has been working since 02 November 1994. The present status of the company is Active. The registered address of Priority Care Nursing 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 REILLY, Bernard has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PRIOR, Andrew
Appointed Date: 09 November 1994

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
Appointed Date: 09 November 1994
75 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 November 1994
Appointed Date: 02 November 1994

Director
REILLY, Bernard
Resigned: 10 May 2010
Appointed Date: 09 November 1994
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 November 1994
Appointed Date: 02 November 1994

Persons With Significant Control

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

PRIORITY CARE NURSING LIMITED Events

28 Feb 2017
Accounts for a small company made up to 30 June 2016
11 Nov 2016
Confirmation statement made on 2 November 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
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

...
... and 72 more events
29 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1994
Director resigned;new director appointed

14 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

14 Nov 1994
Registered office changed on 14/11/94 from: 24 great king street edinburgh EH3 6QN

02 Nov 1994
Incorporation

PRIORITY CARE NURSING LIMITED Charges

13 August 2010
Standard security
Delivered: 28 August 2010
Status: Satisfied on 9 April 2014
Persons entitled: Bernard Reilly
Description: Meigle care centre, meigle, blairgowrie.
2 August 2010
Standard security
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Meigle care centre meigle blairgowrie pth 12850.
2 August 2010
Standard security
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Mundamalla care nursing home 1 coupar angus road newtyle…
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…
14 March 2002
Standard security
Delivered: 20 March 2002
Status: Satisfied on 19 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Meigle cottage hospital, meigle, perthshire.
25 May 2000
Standard security
Delivered: 7 June 2000
Status: Satisfied on 19 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mundamalla nursing home, 1 cupar angus road, newtyle, angus.
5 May 1995
Bond & floating charge
Delivered: 10 May 1995
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…
4 May 1995
Standard security
Delivered: 15 May 1995
Status: Satisfied on 19 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area to the north of harestane road,dundee.