GATE HEALTHCARE LIMITED
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G76 7JD

Company number SC106549
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address MIDHOLM 2 HILLVIEW DRIVE, CLARKSTON, GLASGOW, G76 7JD
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 one hundred and thirty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 18 December 2016 with updates; Previous accounting period extended from 11 March 2016 to 30 June 2016. The most likely internet sites of GATE HEALTHCARE LIMITED are www.gatehealthcare.co.uk, and www.gate-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Gate Healthcare Limited is a Private Limited Company. The company registration number is SC106549. Gate Healthcare Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of Gate Healthcare Limited is Midholm 2 Hillview Drive Clarkston Glasgow G76 7jd. . RHODES, Colin Eric is a Director of the company. WALKER, John Greig is a Director of the company. Secretary HENRY, Gordon William has been resigned. Secretary WILLIAMSON, Ronald Russell has been resigned. Director KENNEDY, George White Steel has been resigned. Director MACLEOD, Emily Ellen Mcarthur has been resigned. Director MUNDELL, Anne Christine has been resigned. Director WILLIAMSON, Ronald Russell has been resigned. Director WILLIAMSON, Susan Jane has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
RHODES, Colin Eric
Appointed Date: 11 March 2016
67 years old

Director
WALKER, John Greig
Appointed Date: 11 March 2016
65 years old

Resigned Directors

Secretary
HENRY, Gordon William
Resigned: 17 August 1992

Secretary
WILLIAMSON, Ronald Russell
Resigned: 11 March 2016
Appointed Date: 17 August 1992

Director
KENNEDY, George White Steel
Resigned: 03 April 2008
76 years old

Director
MACLEOD, Emily Ellen Mcarthur
Resigned: 25 May 1993
Appointed Date: 17 August 1992
88 years old

Director
MUNDELL, Anne Christine
Resigned: 11 March 2016
Appointed Date: 01 July 1998
73 years old

Director
WILLIAMSON, Ronald Russell
Resigned: 11 March 2016
Appointed Date: 24 April 1991
73 years old

Director
WILLIAMSON, Susan Jane
Resigned: 24 April 1991
Appointed Date: 26 June 1989
73 years old

Persons With Significant Control

Lorimer Care Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GATE HEALTHCARE LIMITED Events

27 Feb 2017
Full accounts made up to 30 June 2016
15 Feb 2017
Confirmation statement made on 18 December 2016 with updates
23 Sep 2016
Previous accounting period extended from 11 March 2016 to 30 June 2016
22 Mar 2016
Alterations to floating charge SC1065490018
21 Mar 2016
Previous accounting period shortened from 31 March 2016 to 11 March 2016
...
... and 123 more events
26 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1987
Registered office changed on 26/09/87 from: 24 castle st edinburgh EH2 3HT

22 Sep 1987
Company name changed rookale LIMITED\certificate issued on 23/09/87

22 Sep 1987
Company name changed\certificate issued on 22/09/87
09 Sep 1987
Incorporation

GATE HEALTHCARE LIMITED Charges

14 March 2016
Charge code SC10 6549 0018
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties
Description: Contains floating charge…
20 May 2008
Standard security
Delivered: 21 May 2008
Status: Satisfied on 6 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 315 golfhill drive, glasgow GLA162766 GLA162765 GLA162778…
7 April 2008
Floating charge standard security
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 east milton grove, westwood, east kilbride LAN86449.
7 April 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Howard house, 13 howard street, kilmarnock which comprise…
7 April 2008
Standard security
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Kintyre house, saltburn, invergordon which subjects…
3 April 2008
Bond & floating charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 July 2002
Standard security
Delivered: 23 July 2002
Status: Satisfied on 12 August 2008
Persons entitled: Northern Rock PLC
Description: 15 flats at 315-317 golfhill drive, glasgow...see…
9 February 2001
Standard security
Delivered: 16 February 2001
Status: Satisfied on 9 April 2008
Persons entitled: Northern Rock PLC
Description: Westwood house nursing home, 1 east milton grove, east…
9 February 2001
Standard security
Delivered: 16 February 2001
Status: Satisfied on 9 April 2008
Persons entitled: Northern Rock PLC
Description: Howard house nursing home, 13 howard street, kilmarnock.
9 February 2001
Standard security
Delivered: 16 February 2001
Status: Satisfied on 9 April 2008
Persons entitled: Northern Rock PLC
Description: Kintyre house residential home, saltburn, invergordon.
31 January 2001
Bond & floating charge
Delivered: 5 February 2001
Status: Satisfied on 14 May 2008
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
29 September 1995
Standard security
Delivered: 9 October 1995
Status: Satisfied on 6 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Piece of ground extending to 1.53 acres forming kintyre…
13 July 1992
Standard security
Delivered: 27 July 1992
Status: Satisfied on 6 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot of ground at east milton grove, east kilbride.
2 July 1992
Standard security
Delivered: 17 July 1992
Status: Satisfied on 6 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Howard house nursing home, 13 howard street, kilmarnock.
26 June 1992
Floating charge
Delivered: 30 June 1992
Status: Satisfied on 6 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
12 September 1989
Standard security
Delivered: 28 September 1989
Status: Satisfied on 5 October 1992
Persons entitled: Humberclyde Finance Group Limited
Description: 13 howard street kilmarnock.
9 August 1989
Bond & floating charge
Delivered: 25 August 1989
Status: Satisfied on 5 October 1992
Persons entitled: Humberclyde Finance Gray Limited
Description: Undertaking and all property and assets present and future…