SENIOR SERVICE (EDINBURGH) LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 7PE

Company number SC312050
Status Active
Incorporation Date 16 November 2006
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 fifty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of SENIOR SERVICE (EDINBURGH) LIMITED are www.seniorserviceedinburgh.co.uk, and www.senior-service-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Senior Service Edinburgh Limited is a Private Limited Company. The company registration number is SC312050. Senior Service Edinburgh Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Senior Service Edinburgh 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. Secretary KIRKBY, Azra Nisar has been resigned. Secretary MYERS, Charles Anthony has been resigned. Secretary WELTON, Bruce Andrew has been resigned. Secretary WISHART, Robert Septimus Jardine has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director GUILLIATT, Glenn William has been resigned. Director HUTCHINSON, Brian Ronald has been resigned. Director MYERS, Charles Anthony has been resigned. Director WATT, Alexander Neil has been resigned. Director WELTON, Laura has been resigned. Director WISHART, Robert Septimus Jardine has been resigned. Nominee Director STEPHEN MABBOTT LTD. 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

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

Secretary
WELTON, Bruce Andrew
Resigned: 01 February 2009
Appointed Date: 16 November 2006

Secretary
WISHART, Robert Septimus Jardine
Resigned: 21 October 2013
Appointed Date: 30 April 2010

Nominee Secretary
BRIAN REID LTD.
Resigned: 16 November 2006
Appointed Date: 16 November 2006

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

Director
WATT, Alexander Neil
Resigned: 21 October 2013
Appointed Date: 30 April 2010
69 years old

Director
WELTON, Laura
Resigned: 30 April 2010
Appointed Date: 16 November 2006
47 years old

Director
WISHART, Robert Septimus Jardine
Resigned: 21 October 2013
Appointed Date: 30 April 2010
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Real Life Options
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SENIOR SERVICE (EDINBURGH) LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
02 Dec 2016
Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016
29 Nov 2016
Confirmation statement made on 16 November 2016 with updates
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 45 more events
15 Jan 2007
New secretary appointed
30 Nov 2006
New director appointed
21 Nov 2006
Director resigned
21 Nov 2006
Secretary resigned
16 Nov 2006
Incorporation

SENIOR SERVICE (EDINBURGH) LIMITED Charges

24 October 2013
Charge code SC31 2050 0001
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…