CAROL-ANNE CARE HOMES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G13 2YD

Company number SC185952
Status Active
Incorporation Date 20 May 1998
Company Type Private Limited Company
Address JCWALLACE & CO., 1875 GREAT WESTERN ROAD, GLASGOW, G13 2YD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 86900 - Other human health activities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 71,801 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CAROL-ANNE CARE HOMES LTD. are www.carolannecarehomes.co.uk, and www.carol-anne-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Carol Anne Care Homes Ltd is a Private Limited Company. The company registration number is SC185952. Carol Anne Care Homes Ltd has been working since 20 May 1998. The present status of the company is Active. The registered address of Carol Anne Care Homes Ltd is Jcwallace Co 1875 Great Western Road Glasgow G13 2yd. . CURRAN, Francis Gerrard is a Secretary of the company. CURRAN, Anne Christie is a Director of the company. CURRAN, Francis Gerard is a Director of the company. Secretary MCDONALD, William John has been resigned. Nominee Secretary TRAINER, Diane has been resigned. Director MCDONALD, William John has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CURRAN, Francis Gerrard
Appointed Date: 07 October 2011

Director
CURRAN, Anne Christie
Appointed Date: 20 May 1998
65 years old

Director
CURRAN, Francis Gerard
Appointed Date: 26 August 2011
69 years old

Resigned Directors

Secretary
MCDONALD, William John
Resigned: 07 October 2011
Appointed Date: 20 May 1998

Nominee Secretary
TRAINER, Diane
Resigned: 20 May 1998
Appointed Date: 20 May 1998

Director
MCDONALD, William John
Resigned: 26 August 2011
Appointed Date: 20 May 1998
60 years old

Nominee Director
MCINTOSH, Susan
Resigned: 20 May 1998
Appointed Date: 20 May 1998
54 years old

Nominee Director
TRAINER, Peter
Resigned: 20 May 1998
Appointed Date: 20 May 1998
73 years old

CAROL-ANNE CARE HOMES LTD. Events

28 Apr 2017
Micro company accounts made up to 31 July 2016
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 71,801

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 71,801

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 51 more events
08 Sep 1998
New director appointed
02 Jul 1998
Director resigned
02 Jul 1998
Director resigned
02 Jul 1998
Secretary resigned
20 May 1998
Incorporation

CAROL-ANNE CARE HOMES LTD. Charges

12 October 2007
Bond & floating charge
Delivered: 17 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
20 February 2004
Standard security
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 lothian street, bo'ness, west lothian (title number wln…
4 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage seven,strathclyde court,helensburgh.
4 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Top floor flat of cairndhu house,cairndhu…
4 November 1998
Standard security
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Cairndhu house,cairndhu gardens,helensburgh.
3 September 1998
Bond & floating charge
Delivered: 22 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…