MORNINGSIDE CAREHOMES (SCOTLAND) LTD.
GLASGOW

Hellopages » East Renfrewshire » East Renfrewshire » G77 6RR

Company number SC306303
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address ROBINHILL HAZELDEN ROAD, MEARNSKIRK, GLASGOW, EAST RENFREWSHIRE, G77 6RR
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of MORNINGSIDE CAREHOMES (SCOTLAND) LTD. are www.morningsidecarehomesscotland.co.uk, and www.morningside-carehomes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Morningside Carehomes Scotland Ltd is a Private Limited Company. The company registration number is SC306303. Morningside Carehomes Scotland Ltd has been working since 03 August 2006. The present status of the company is Active. The registered address of Morningside Carehomes Scotland Ltd is Robinhill Hazelden Road Mearnskirk Glasgow East Renfrewshire G77 6rr. . FOWDAR, Devanand is a Secretary of the company. FOWDAR, Saraswatee is a Secretary of the company. FOWDAR, Devanand is a Director of the company. FOWDAR, Usha Devi is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
FOWDAR, Devanand
Appointed Date: 03 August 2006

Secretary
FOWDAR, Saraswatee
Appointed Date: 03 August 2006

Director
FOWDAR, Devanand
Appointed Date: 03 August 2006
74 years old

Director
FOWDAR, Usha Devi
Appointed Date: 30 September 2007
46 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 August 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Mr Devanand Fowdar
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORNINGSIDE CAREHOMES (SCOTLAND) LTD. Events

10 Aug 2016
Confirmation statement made on 3 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
10 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
14 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100

...
... and 23 more events
14 Aug 2006
New secretary appointed;new director appointed
14 Aug 2006
Registered office changed on 14/08/06 from: robinhill hazelden road, mearnskirk glasgow G77 6RR
08 Aug 2006
Director resigned
08 Aug 2006
Secretary resigned
03 Aug 2006
Incorporation

MORNINGSIDE CAREHOMES (SCOTLAND) LTD. Charges

27 June 2013
Charge code SC30 6303 0002
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
28 September 2007
Floating charge
Delivered: 28 September 2007
Status: Satisfied on 17 July 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Undertaking & all property & assets present & future…