ALBYN HOSPITAL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G52 3NQ

Company number SC157413
Status Active
Incorporation Date 12 April 1995
Company Type Private Limited Company
Address ROSS HALL HOSPITAL, 221 CROOKSTON ROAD, GLASGOW, G52 3NQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Accounts for a dormant company made up to 30 September 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Appointment of Henry Jonathan Davies as a director on 1 September 2015. The most likely internet sites of ALBYN HOSPITAL LIMITED are www.albynhospital.co.uk, and www.albyn-hospital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Albyn Hospital Limited is a Private Limited Company. The company registration number is SC157413. Albyn Hospital Limited has been working since 12 April 1995. The present status of the company is Active. The registered address of Albyn Hospital Limited is Ross Hall Hospital 221 Crookston Road Glasgow G52 3nq. . VICKERY, Catherine Mary Jane is a Secretary of the company. DAVIES, Henry Jonathan is a Director of the company. VICKERY, Catherine Mary Jane is a Director of the company. WATTS, Jill Margaret is a Director of the company. Secretary COLLIER, Stephen John has been resigned. Secretary RUSSELL, Ronald has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AULD, Charles Cairns has been resigned. Director CHAPPELL, Derek Guy has been resigned. Director CHAPPELL, Derek Guy has been resigned. Director COLLIER, Stephen John has been resigned. Director DAVIDSON, Lorne Montgomery has been resigned. Director HAYES, Eugene Gerard has been resigned. Director JANDIAL, Vijay, Dr has been resigned. Director JANDIAL, Vijay, Dr has been resigned. Director LOVELACE, Craig Barry has been resigned. Director MASTERTON, Gordon Fraser has been resigned. Director MURPHY, Paul has been resigned. Director RUSSELL, Ronald has been resigned. Director SIMPSON DENT, Jonathan has been resigned. Director STEYN, John Hofmeyr has been resigned. Director WIELAND, Phil has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VICKERY, Catherine Mary Jane
Appointed Date: 01 June 2011

Director
DAVIES, Henry Jonathan
Appointed Date: 01 September 2015
57 years old

Director
VICKERY, Catherine Mary Jane
Appointed Date: 01 May 2015
50 years old

Director
WATTS, Jill Margaret
Appointed Date: 17 November 2014
67 years old

Resigned Directors

Secretary
COLLIER, Stephen John
Resigned: 31 May 2011
Appointed Date: 28 January 2002

Secretary
RUSSELL, Ronald
Resigned: 28 January 2002
Appointed Date: 03 May 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 May 1995
Appointed Date: 12 April 1995

Director
AULD, Charles Cairns
Resigned: 23 December 2004
Appointed Date: 08 January 2003
82 years old

Director
CHAPPELL, Derek Guy
Resigned: 28 January 2002
Appointed Date: 03 November 1999
70 years old

Director
CHAPPELL, Derek Guy
Resigned: 21 August 1996
Appointed Date: 03 May 1995
70 years old

Director
COLLIER, Stephen John
Resigned: 16 November 2014
Appointed Date: 28 January 2002
68 years old

Director
DAVIDSON, Lorne Montgomery
Resigned: 23 January 2002
Appointed Date: 23 August 1995
76 years old

Director
HAYES, Eugene Gerard
Resigned: 30 December 2005
Appointed Date: 28 January 2002
70 years old

Director
JANDIAL, Vijay, Dr
Resigned: 07 January 2002
Appointed Date: 21 July 1999
85 years old

Director
JANDIAL, Vijay, Dr
Resigned: 10 June 1999
Appointed Date: 23 August 1995
85 years old

Director
LOVELACE, Craig Barry
Resigned: 30 April 2015
Appointed Date: 25 April 2012
52 years old

Director
MASTERTON, Gordon Fraser
Resigned: 22 January 2002
Appointed Date: 22 July 1996
80 years old

Director
MURPHY, Paul
Resigned: 27 July 2006
Appointed Date: 04 January 2005
76 years old

Director
RUSSELL, Ronald
Resigned: 28 January 2002
Appointed Date: 03 May 1995
69 years old

Director
SIMPSON DENT, Jonathan
Resigned: 01 February 2007
Appointed Date: 03 January 2006
58 years old

Director
STEYN, John Hofmeyr
Resigned: 30 November 2001
Appointed Date: 23 August 1995
96 years old

Director
WIELAND, Phil
Resigned: 30 November 2011
Appointed Date: 01 February 2007
52 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 May 1995
Appointed Date: 12 April 1995

ALBYN HOSPITAL LIMITED Events

25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
16 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

23 Sep 2015
Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015
Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
18 Aug 2015
Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
...
... and 121 more events
12 May 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 May 1995
Director resigned;new director appointed
12 May 1995
Secretary resigned;new secretary appointed;new director appointed
12 May 1995
Registered office changed on 12/05/95 from: 24 great king street edinburgh EH3 6QN
12 Apr 1995
Incorporation

ALBYN HOSPITAL LIMITED Charges

9 October 2006
Floating charge
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
9 October 2006
Floating charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
5 August 1999
Standard security
Delivered: 17 August 1999
Status: Satisfied on 4 May 2001
Persons entitled: Abtrust Scotland Investment Company PLC
Description: 21 albyn place, aberdeen.
17 June 1999
Bond & floating charge
Delivered: 24 June 1999
Status: Satisfied on 4 May 2001
Persons entitled: Abtrust Scotland Investment Company PLC
Description: Undertaking and all property and assets present and future…
28 August 1995
Standard security
Delivered: 6 September 1995
Status: Satisfied on 21 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St johns private hospital complex at 21/24 albyn place…
22 August 1995
Bond & floating charge
Delivered: 25 August 1995
Status: Satisfied on 21 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…