SUMMERDALE CARE HOME LTD.
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1HZ

Company number SC216464
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address 2 MELVILLE STREET, FALKIRK, SCOTLAND, FK1 1HZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016. The most likely internet sites of SUMMERDALE CARE HOME LTD. are www.summerdalecarehome.co.uk, and www.summerdale-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Summerdale Care Home Ltd is a Private Limited Company. The company registration number is SC216464. Summerdale Care Home Ltd has been working since 06 March 2001. The present status of the company is Active. The registered address of Summerdale Care Home Ltd is 2 Melville Street Falkirk Scotland Fk1 1hz. . ANDERSON, Anne Mackenzie is a Secretary of the company. ANDERSON, Andrew Tulloch is a Director of the company. ANDERSON, Anne Mackenzie is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
ANDERSON, Anne Mackenzie
Appointed Date: 06 March 2001

Director
ANDERSON, Andrew Tulloch
Appointed Date: 06 March 2001
74 years old

Director
ANDERSON, Anne Mackenzie
Appointed Date: 06 March 2001
73 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Andrew Tulloch Anderson
Notified on: 1 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Mackenzie Anderson
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUMMERDALE CARE HOME LTD. Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Registered office address changed from 190 Main Street Camelon Falkirk Stirlingshire FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 22 June 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 3

06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
14 Mar 2001
Secretary resigned
14 Mar 2001
Director resigned
14 Mar 2001
New secretary appointed;new director appointed
14 Mar 2001
New director appointed
06 Mar 2001
Incorporation

SUMMERDALE CARE HOME LTD. Charges

21 January 2011
Bond & floating charge
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
21 January 2011
Bond & floating charge
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
16 November 2001
Bond & floating charge
Delivered: 26 November 2001
Status: Satisfied on 15 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…