ROSTURK HOUSE LIMITED
FIFE

Hellopages » Fife » Fife » KY1 3DD

Company number SC193979
Status Active
Incorporation Date 26 February 1999
Company Type Private Limited Company
Address 111 LOUGHBOROUGH ROAD, KIRKCALDY, FIFE, KY1 3DD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of ROSTURK HOUSE LIMITED are www.rosturkhouse.co.uk, and www.rosturk-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Rosturk House Limited is a Private Limited Company. The company registration number is SC193979. Rosturk House Limited has been working since 26 February 1999. The present status of the company is Active. The registered address of Rosturk House Limited is 111 Loughborough Road Kirkcaldy Fife Ky1 3dd. . GAUGHAN, Susan is a Secretary of the company. GAUGHAN, John is a Director of the company. GAUGHAN, Susan is a Director of the company. MCCARROLL, George Dean is a Director of the company. MCCARROLL, Wilma is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director SIMPSON, Alexander has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GAUGHAN, Susan
Appointed Date: 26 February 1999

Director
GAUGHAN, John
Appointed Date: 26 February 1999
64 years old

Director
GAUGHAN, Susan
Appointed Date: 26 February 1999
61 years old

Director
MCCARROLL, George Dean
Appointed Date: 26 February 1999
66 years old

Director
MCCARROLL, Wilma
Appointed Date: 26 February 1999
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 February 1999
Appointed Date: 26 February 1999

Director
SIMPSON, Alexander
Resigned: 19 January 2000
Appointed Date: 02 March 1999
92 years old

ROSTURK HOUSE LIMITED Events

05 Apr 2017
Confirmation statement made on 26 February 2017 with updates
30 Sep 2016
Accounts for a medium company made up to 31 March 2016
12 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

15 Oct 2015
Full accounts made up to 31 March 2015
11 Jul 2015
Registration of charge SC1939790008, created on 1 July 2015
...
... and 56 more events
09 Mar 1999
Ad 02/03/99--------- £ si 98@1=98 £ ic 2/100
09 Mar 1999
Accounting reference date shortened from 28/02/00 to 30/11/99
09 Mar 1999
New director appointed
01 Mar 1999
Secretary resigned
26 Feb 1999
Incorporation

ROSTURK HOUSE LIMITED Charges

1 July 2015
Charge code SC19 3979 0008
Delivered: 11 July 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
1 September 2009
Standard security
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Rosturk house, carslogie road, cupar.
1 September 2009
Standard security
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Peacehaven, 25 links road, lundin links.
24 August 2009
Floating charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
3 April 2008
Standard security
Delivered: 11 April 2008
Status: Satisfied on 2 September 2009
Persons entitled: Aib Group (UK) PLC
Description: Peacehaven residential care home, 25 links road, lundin…
7 August 2002
Standard security
Delivered: 15 August 2002
Status: Satisfied on 8 September 2009
Persons entitled: Aib Group (UK) PLC
Description: Subjects at gilliesfaulds farm, carslogie road…
25 July 2002
Floating charge
Delivered: 7 August 2002
Status: Satisfied on 8 September 2009
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
15 May 1999
Standard security
Delivered: 26 May 1999
Status: Satisfied on 8 September 2009
Persons entitled: Scottish Homes
Description: Land formerly known as gilliesfaulds farm, cupar, fife.