VILLA ATINA LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK1 1HZ

Company number SC254878
Status Active
Incorporation Date 27 August 2003
Company Type Private Limited Company
Address 2 MELVILLE STREET, FALKIRK, SCOTLAND, FK1 1HZ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 August 2016 with updates; Registered office address changed from C/O Andrew S Nicol C.A. 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 15 May 2016. The most likely internet sites of VILLA ATINA LIMITED are www.villaatina.co.uk, and www.villa-atina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Villa Atina Limited is a Private Limited Company. The company registration number is SC254878. Villa Atina Limited has been working since 27 August 2003. The present status of the company is Active. The registered address of Villa Atina Limited is 2 Melville Street Falkirk Scotland Fk1 1hz. . ANDERSON, Andrew Tulloch is a Director of the company. ANDERSON, Jonathan Mark is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Secretary ROWE, Noreen Ann has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director GOONAN, John Gerard has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
ANDERSON, Andrew Tulloch
Appointed Date: 01 February 2011
74 years old

Director
ANDERSON, Jonathan Mark
Appointed Date: 01 February 2011
44 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Secretary
ROWE, Noreen Ann
Resigned: 01 February 2011
Appointed Date: 27 August 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 27 August 2003
Appointed Date: 27 August 2003

Director
GOONAN, John Gerard
Resigned: 01 February 2011
Appointed Date: 27 August 2003
71 years old

Persons With Significant Control

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

Mr Jonathan Mark Anderson
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VILLA ATINA LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 7 August 2016 with updates
15 May 2016
Registered office address changed from C/O Andrew S Nicol C.A. 190 Main Street Camelon Falkirk FK1 4DY to 2 Melville Street Falkirk FK1 1HZ on 15 May 2016
01 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
05 Sep 2003
New secretary appointed
05 Sep 2003
New director appointed
05 Sep 2003
Director resigned
05 Sep 2003
Secretary resigned
27 Aug 2003
Incorporation

VILLA ATINA LIMITED Charges

9 February 2011
Standard security
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Villa atina 1 ross place kinghorn burntisland FFE41387.
7 February 2011
Standard security
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as and forming villa atina 1 ross place…
1 February 2011
Bond & floating charge
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
1 February 2011
Bond & floating charge
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
29 September 2005
Bond & floating charge
Delivered: 4 October 2005
Status: Satisfied on 25 November 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…