GRACELAND NURSING HOME LIMITED
AYRSHIRE ORIENTSTYLE LIMITED

Hellopages » East Ayrshire » East Ayrshire » KA1 2DJ

Company number SC196946
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 37 PORTLAND ROAD, KILMARNOCK, AYRSHIRE, KA1 2DJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GRACELAND NURSING HOME LIMITED are www.gracelandnursinghome.co.uk, and www.graceland-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Graceland Nursing Home Limited is a Private Limited Company. The company registration number is SC196946. Graceland Nursing Home Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Graceland Nursing Home Limited is 37 Portland Road Kilmarnock Ayrshire Ka1 2dj. . WILLIAMS, Suzanne is a Secretary of the company. STIRRAT, Lindsay is a Director of the company. WILLIAMS, Gavin is a Director of the company. WILLIAMS, Mary Nicol Mark Wilson is a Director of the company. Secretary WILLIAMS, Mary Nicol Mark Wilson has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
WILLIAMS, Suzanne
Appointed Date: 01 July 2011

Director
STIRRAT, Lindsay
Appointed Date: 15 June 1999
66 years old

Director
WILLIAMS, Gavin
Appointed Date: 08 April 2008
54 years old

Director
WILLIAMS, Mary Nicol Mark Wilson
Appointed Date: 15 June 1999
78 years old

Resigned Directors

Secretary
WILLIAMS, Mary Nicol Mark Wilson
Resigned: 01 July 2011
Appointed Date: 15 June 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 June 1999
Appointed Date: 07 June 1999

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 June 1999
Appointed Date: 07 June 1999

GRACELAND NURSING HOME LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

22 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
28 Jun 1999
Director resigned
28 Jun 1999
Nc inc already adjusted 15/06/99
28 Jun 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jun 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jun 1999
Incorporation

GRACELAND NURSING HOME LIMITED Charges

22 December 2008
Floating charge
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: West of Scotland Loan Fund Limited
Description: Undertaking & all property & assets present & future…
27 July 2007
Standard security
Delivered: 1 August 2007
Status: Satisfied on 24 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Graceland nursing home, 1A auchencar drive, kilmarnock…
24 July 2007
Bond & floating charge
Delivered: 26 July 2007
Status: Satisfied on 1 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
21 November 2002
Floating charge
Delivered: 10 December 2002
Status: Satisfied on 1 April 2010
Persons entitled: East Ayrshire Council
Description: Undertaking and all property and assets present and future…
12 July 2002
Standard security
Delivered: 17 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Graceland nursing home, 1A auchencar drive, kilmarnock.
9 May 2002
Bond & floating charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 December 2000
Floating charge
Delivered: 29 December 2000
Status: Satisfied on 1 April 2010
Persons entitled: East Ayrshire Council
Description: Undertaking and all property and assets present and future…
2 June 2000
Standard security
Delivered: 23 June 2000
Status: Satisfied on 24 March 2010
Persons entitled: East Ayrshire Council
Description: Two areas of ground at auchencar drive & altonhill avenue…
15 May 2000
Standard security
Delivered: 24 May 2000
Status: Satisfied on 24 March 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Altonhill avenue, kilmarnock, ayrshire.
4 May 2000
Floating charge
Delivered: 11 May 2000
Status: Satisfied on 26 July 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…