BLACKFAULDS HOUSE NURSING HOME LIMITED
GLASGOW BLACKFAULDS NURSING HOME LIMITED

Hellopages » Glasgow City » Glasgow City » G5 8HS

Company number SC175033
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address DYLAN ASSOCIATES, G5 8HS, 32A STROMNESS STREET, GLASGOW, SCOTLAND, UNITED KINGDOM, G5 8HS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registered office address changed from Westfield Road Avonbridge Falkirk Stirlingshire FK1 2JZ to C/O Dylan Associates PO Box G5 8HS 32a Stromness Street Glasgow Scotland G5 8HS on 24 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BLACKFAULDS HOUSE NURSING HOME LIMITED are www.blackfauldshousenursinghome.co.uk, and www.blackfaulds-house-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Cathcart Rail Station is 2.1 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackfaulds House Nursing Home Limited is a Private Limited Company. The company registration number is SC175033. Blackfaulds House Nursing Home Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Blackfaulds House Nursing Home Limited is Dylan Associates G5 8hs 32a Stromness Street Glasgow Scotland United Kingdom G5 8hs. . PODDAR, Sharda is a Director of the company. YATES, Kenneth is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary WRIGHT, Gail Ross has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROSS, Elizabeth Mcleod has been resigned. Director ROSS, Gail has been resigned. Director ROSS, Roderick Ian has been resigned. Director TAYLOR, Jacqueline Munro has been resigned. Director TAYLOR, Jacqueline Munro has been resigned. Director WRIGHT, Gail has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
PODDAR, Sharda
Appointed Date: 22 December 2014
68 years old

Director
YATES, Kenneth
Appointed Date: 22 December 2014
81 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Secretary
WRIGHT, Gail Ross
Resigned: 21 December 2014
Appointed Date: 01 July 1997

Nominee Director
MABBOTT, Stephen
Resigned: 01 May 1997
Appointed Date: 01 May 1997
74 years old

Director
ROSS, Elizabeth Mcleod
Resigned: 01 April 2005
Appointed Date: 01 May 1997
89 years old

Director
ROSS, Gail
Resigned: 17 November 1997
Appointed Date: 01 July 1997
58 years old

Director
ROSS, Roderick Ian
Resigned: 01 April 2005
Appointed Date: 01 May 1997
89 years old

Director
TAYLOR, Jacqueline Munro
Resigned: 21 December 2014
Appointed Date: 01 April 2005
61 years old

Director
TAYLOR, Jacqueline Munro
Resigned: 17 November 1997
Appointed Date: 01 July 1997
61 years old

Director
WRIGHT, Gail
Resigned: 21 December 2014
Appointed Date: 01 April 2005
58 years old

Persons With Significant Control

Mrs Sharda Poddar
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BLACKFAULDS HOUSE NURSING HOME LIMITED Events

24 Jan 2017
Confirmation statement made on 21 December 2016 with updates
24 Jan 2017
Registered office address changed from Westfield Road Avonbridge Falkirk Stirlingshire FK1 2JZ to C/O Dylan Associates PO Box G5 8HS 32a Stromness Street Glasgow Scotland G5 8HS on 24 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Apr 2016
Compulsory strike-off action has been discontinued
07 Apr 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2

...
... and 73 more events
10 Jun 1997
New director appointed
10 Jun 1997
New director appointed
01 May 1997
Secretary resigned
01 May 1997
Director resigned
01 May 1997
Incorporation

BLACKFAULDS HOUSE NURSING HOME LIMITED Charges

29 April 1998
Standard security
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Blackfaulds house nursing home, westfield road, avonbridge.
18 December 1997
Bond & floating charge
Delivered: 23 December 1997
Status: Satisfied on 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…