A D HEALTHCARE LIMITED
LARBERT

Hellopages » Falkirk » Falkirk » FK5 3AS

Company number SC170617
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address 94 MAIN STREET, LARBERT, STIRLINGSHIRE, FK5 3AS
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods, 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Appointment of Mr Roger Paterson as a director on 1 December 2016. The most likely internet sites of A D HEALTHCARE LIMITED are www.adhealthcare.co.uk, and www.a-d-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. A D Healthcare Limited is a Private Limited Company. The company registration number is SC170617. A D Healthcare Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of A D Healthcare Limited is 94 Main Street Larbert Stirlingshire Fk5 3as. . PATERSON, Keiron David is a Director of the company. PATERSON, Roger is a Director of the company. Secretary DICKIE, Elizabeth has been resigned. Secretary DUNN, Alexander has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DICKIE, Andrew Thaddeus has been resigned. Director DUNN, Alexander has been resigned. Director ORMEROD, Yvonne has been resigned. Director SMITH, Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
PATERSON, Keiron David
Appointed Date: 07 October 2011
43 years old

Director
PATERSON, Roger
Appointed Date: 01 December 2016
82 years old

Resigned Directors

Secretary
DICKIE, Elizabeth
Resigned: 25 April 2009
Appointed Date: 24 March 2005

Secretary
DUNN, Alexander
Resigned: 30 March 2005
Appointed Date: 13 January 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 January 1997
Appointed Date: 13 December 1996

Director
DICKIE, Andrew Thaddeus
Resigned: 07 October 2011
Appointed Date: 13 January 1997
67 years old

Director
DUNN, Alexander
Resigned: 30 March 2005
Appointed Date: 13 January 1997
67 years old

Director
ORMEROD, Yvonne
Resigned: 09 May 2013
Appointed Date: 09 May 2012
46 years old

Director
SMITH, Elizabeth
Resigned: 09 May 2013
Appointed Date: 09 May 2012
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 January 1997
Appointed Date: 13 December 1996

Persons With Significant Control

Mr Keiron David Paterson
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

A D HEALTHCARE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Appointment of Mr Roger Paterson as a director on 1 December 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 86 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
Registered office changed on 29/01/97 from: 24 great king street edinburgh EH3 6QN
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
13 Dec 1996
Incorporation

A D HEALTHCARE LIMITED Charges

10 November 2011
Standard security
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as braefoot main street plean stirling…
3 February 1998
Assignation
Delivered: 4 February 1998
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right, title and interest present and future…
22 December 1997
Assignation
Delivered: 29 December 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in the egreement with kenneth…
18 December 1997
Assignation
Delivered: 22 December 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in the agreement with alexander…
9 June 1997
Standard security
Delivered: 25 June 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 main street,cambuslang.
9 June 1997
Standard security
Delivered: 25 June 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 397.52 square metres of ground known as 220-222 main…
26 May 1997
Standard security
Delivered: 6 June 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 main street,killearn.
20 May 1997
Standard security
Delivered: 6 June 1997
Status: Satisfied on 11 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 buchanan street,balfron.
2 May 1997
Bond & floating charge
Delivered: 14 May 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…