ALPHA HOMECARE (SCOTLAND) LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 7PE

Company number SC263919
Status Active
Incorporation Date 24 February 2004
Company Type Private Limited Company
Address 12B BURNBANK ROAD, FALKIRK, SCOTLAND, FK2 7PE
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of ALPHA HOMECARE (SCOTLAND) LIMITED are www.alphahomecarescotland.co.uk, and www.alpha-homecare-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Alpha Homecare Scotland Limited is a Private Limited Company. The company registration number is SC263919. Alpha Homecare Scotland Limited has been working since 24 February 2004. The present status of the company is Active. The registered address of Alpha Homecare Scotland Limited is 12b Burnbank Road Falkirk Scotland Fk2 7pe. . LETT, Simon John Read is a Secretary of the company. KIRKBY, Azra Nisar is a Director of the company. MCDONALD, John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JOHNSON, Lynda Elizabeth has been resigned. Secretary KIRKBY, Azra Nisar has been resigned. Secretary MYERS, Charles Anthony has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GUILLATT, Glenn William has been resigned. Director HUTCHINSON, Brian Ronald has been resigned. Director JACKSON, Margaret Alison has been resigned. Director JOHNSON, Lynda Elizabeth has been resigned. Director MYERS, Charles Anthony has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
LETT, Simon John Read
Appointed Date: 08 September 2015

Director
KIRKBY, Azra Nisar
Appointed Date: 01 December 2014
58 years old

Director
MCDONALD, John
Appointed Date: 19 April 2016
67 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Secretary
JOHNSON, Lynda Elizabeth
Resigned: 21 October 2013
Appointed Date: 24 February 2004

Secretary
KIRKBY, Azra Nisar
Resigned: 08 September 2015
Appointed Date: 01 December 2014

Secretary
MYERS, Charles Anthony
Resigned: 01 December 2014
Appointed Date: 21 October 2013

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 February 2004
Appointed Date: 24 February 2004

Director
GUILLATT, Glenn William
Resigned: 30 November 2014
Appointed Date: 21 October 2013
68 years old

Director
HUTCHINSON, Brian Ronald
Resigned: 31 March 2016
Appointed Date: 01 December 2014
60 years old

Director
JACKSON, Margaret Alison
Resigned: 28 February 2010
Appointed Date: 24 February 2004
76 years old

Director
JOHNSON, Lynda Elizabeth
Resigned: 21 October 2013
Appointed Date: 18 February 2006
50 years old

Director
MYERS, Charles Anthony
Resigned: 16 December 2014
Appointed Date: 21 October 2013
73 years old

Persons With Significant Control

Real Life Options
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALPHA HOMECARE (SCOTLAND) LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
02 Dec 2016
Registered office address changed from Galt House 2/1 31 Bank Street Irvine Ayrshire KA12 0LL to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016
02 Dec 2016
Full accounts made up to 31 March 2016
03 May 2016
Appointment of Mr John Mcdonald as a director on 19 April 2016
31 Mar 2016
Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016
...
... and 57 more events
02 Mar 2004
New secretary appointed
02 Mar 2004
New director appointed
02 Mar 2004
Secretary resigned
02 Mar 2004
Director resigned
24 Feb 2004
Incorporation

ALPHA HOMECARE (SCOTLAND) LIMITED Charges

21 July 2014
Charge code SC26 3919 0002
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains floating charge…
24 October 2013
Charge code SC26 3919 0001
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…