CARE HOMES (SCOTLAND) LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6GS

Company number SC257954
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address 5 WITCHWOOD GROVE, NEWTON MEARNS, GLASGOW, SCOTLAND, G77 6GS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 ; Order of court recall of provisional liquidator. The most likely internet sites of CARE HOMES (SCOTLAND) LTD. are www.carehomesscotland.co.uk, and www.care-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Care Homes Scotland Ltd is a Private Limited Company. The company registration number is SC257954. Care Homes Scotland Ltd has been working since 21 October 2003. The present status of the company is Active. The registered address of Care Homes Scotland Ltd is 5 Witchwood Grove Newton Mearns Glasgow Scotland G77 6gs. . OSWAL, Rainu is a Secretary of the company. OSWAL, Shalini is a Director of the company. OSWAL, Sheryl is a Director of the company. OSWAL, Tribhavan is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director OSWAL, Shaun has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OSWAL, Rainu
Appointed Date: 21 October 2003

Director
OSWAL, Shalini
Appointed Date: 22 November 2012
42 years old

Director
OSWAL, Sheryl
Appointed Date: 22 November 2012
39 years old

Director
OSWAL, Tribhavan
Appointed Date: 21 October 2003
72 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Director
OSWAL, Shaun
Resigned: 05 April 2010
Appointed Date: 16 September 2005
40 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 21 October 2003
Appointed Date: 21 October 2003

CARE HOMES (SCOTLAND) LTD. Events

22 Dec 2016
Total exemption small company accounts made up to 5 April 2016
28 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

08 Jun 2016
Order of court recall of provisional liquidator
08 Jun 2016
Appointment of a provisional liquidator
24 May 2016
Appointment of a provisional liquidator
...
... and 43 more events
11 Nov 2003
New secretary appointed
11 Nov 2003
Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100
24 Oct 2003
Director resigned
24 Oct 2003
Secretary resigned
21 Oct 2003
Incorporation

CARE HOMES (SCOTLAND) LTD. Charges

2 December 2015
Charge code SC25 7954 0006
Delivered: 5 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quarry lane, lennoxtown, glasgow. STG63444…
23 December 2013
Charge code SC25 7954 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Tenants interest in lease over subjects on south east side…
6 December 2013
Charge code SC25 7954 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code SC25 7954 0003
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code SC25 7954 0002
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 January 2006
Bond & floating charge
Delivered: 21 January 2006
Status: Satisfied on 10 March 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…