AVONDALE CARE (SCOTLAND) LIMITED
CARRON AVONDALE SECURITIES LIMITED

Hellopages » Falkirk » Falkirk » FK2 8SN

Company number SC164048
Status Active
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address CARRONDALE HOUSE, BEAUMONT DRIVE, CARRON, FALKIRK,, FK2 8SN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 21 November 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of AVONDALE CARE (SCOTLAND) LIMITED are www.avondalecarescotland.co.uk, and www.avondale-care-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Avondale Care Scotland Limited is a Private Limited Company. The company registration number is SC164048. Avondale Care Scotland Limited has been working since 12 March 1996. The present status of the company is Active. The registered address of Avondale Care Scotland Limited is Carrondale House Beaumont Drive Carron Falkirk Fk2 8sn. . HENDRY, Adrian Osborne is a Director of the company. HENDRY, Catherine Joan is a Director of the company. HENDRY, Graeme Allan is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary HENDRY, Robert Allan has been resigned. Secretary SUTHERLAND, Hugh Donald has been resigned. Director HENDRY, Robert Allan has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Director SUTHERLAND, Hugh Donald has been resigned. Director SUTHERLAND, Karen has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
HENDRY, Adrian Osborne
Appointed Date: 01 January 2012
56 years old

Director
HENDRY, Catherine Joan
Appointed Date: 26 November 1996
82 years old

Director
HENDRY, Graeme Allan
Appointed Date: 01 January 2012
59 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Secretary
HENDRY, Robert Allan
Resigned: 04 January 2012
Appointed Date: 19 December 2005

Secretary
SUTHERLAND, Hugh Donald
Resigned: 19 December 2005
Appointed Date: 26 March 1996

Director
HENDRY, Robert Allan
Resigned: 04 January 2012
Appointed Date: 26 March 1996
84 years old

Nominee Director
MCINTOSH, Susan
Resigned: 12 March 1996
Appointed Date: 12 March 1996
54 years old

Director
SUTHERLAND, Hugh Donald
Resigned: 19 December 2005
Appointed Date: 20 May 1996
63 years old

Director
SUTHERLAND, Karen
Resigned: 16 December 2005
Appointed Date: 26 March 1996
60 years old

Nominee Director
TRAINER, Peter
Resigned: 12 March 1996
Appointed Date: 12 March 1996
73 years old

Persons With Significant Control

Mr. Adrian Osborne Hendry
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Catherine Joan Hendry
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr. Graeme Allan Hendry
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

AVONDALE CARE (SCOTLAND) LIMITED Events

14 Dec 2016
Group of companies' accounts made up to 30 April 2016
30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
08 Jan 2016
Group of companies' accounts made up to 30 April 2015
27 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 37,500

15 Jan 2015
Group of companies' accounts made up to 30 April 2014
...
... and 83 more events
18 Apr 1996
New director appointed
09 Apr 1996
New secretary appointed
09 Apr 1996
New director appointed
09 Apr 1996
Accounting reference date notified as 30/04
12 Mar 1996
Incorporation

AVONDALE CARE (SCOTLAND) LIMITED Charges

15 April 2011
Standard security
Delivered: 16 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Northeast of beaumont drive carron falkirk stg 16498.
1 April 2011
Floating charge
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
18 March 2008
Standard security
Delivered: 19 March 2008
Status: Satisfied on 14 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Carrondale house, beaumont drive, carron, falkirk STG16498.
26 February 2008
Bond & floating charge
Delivered: 12 March 2008
Status: Satisfied on 14 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 January 2000
Floating charge
Delivered: 31 January 2000
Status: Satisfied on 22 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
10 October 1996
Standard security
Delivered: 16 October 1996
Status: Satisfied on 19 November 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects situated at phase 6B carrongrove…
25 September 1996
Floating charge
Delivered: 2 October 1996
Status: Satisfied on 22 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…