FIFE HEALTH CARE LIMITED
GLASGOW BUSINESS PARK FOUR SEASONS HEALTH CARE PLC

Hellopages » Glasgow City » Glasgow City » G69 6GA

Company number SC145196
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address FIRST FLOOR,SUITE 2.CLYDESDALE HOUSE, 300 SPRINGHILL PARKWAY, GLASGOW BUSINESS PARK, GLASGOW, G69 6GA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Full accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 561,367.2 . The most likely internet sites of FIFE HEALTH CARE LIMITED are www.fifehealthcare.co.uk, and www.fife-health-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Fife Health Care Limited is a Private Limited Company. The company registration number is SC145196. Fife Health Care Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Fife Health Care Limited is First Floor Suite 2 Clydesdale House 300 Springhill Parkway Glasgow Business Park Glasgow G69 6ga. . MATTISON, Abigail is a Secretary of the company. HAMMOND, Timothy Richard William is a Director of the company. O'REILLY, Michael Patrick is a Director of the company. ROYSTON, Maureen Claire, Dr is a Director of the company. TABERNER, Benjamin Robert is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary GIBSON & SPEARS DOW & SON has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director COBBAN, Raonaid Mary has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director DOCHERTY, Claire has been resigned. Director GILHOOLY, John has been resigned. Director GORDON, Margaret Anne has been resigned. Director HEYWOOD, Anthony George has been resigned. Director HOW, Alistair Maxwell has been resigned. Director KAY, Dominic Jude has been resigned. Director KILGOUR, Evelyn Patricia has been resigned. Director KILGOUR, Robert Dow has been resigned. Director MITCHELL, Nicholas John has been resigned. Director SMITH, Ian Richard has been resigned. Director WILLIS, Graeme has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
HAMMOND, Timothy Richard William
Appointed Date: 15 February 2016
65 years old

Director
O'REILLY, Michael Patrick
Appointed Date: 15 February 2016
65 years old

Director
ROYSTON, Maureen Claire, Dr
Appointed Date: 13 December 2013
65 years old

Director
TABERNER, Benjamin Robert
Appointed Date: 26 March 2010
53 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 15 November 1999

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
GIBSON & SPEARS DOW & SON
Resigned: 15 November 1999
Appointed Date: 21 June 1993

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 01 July 1997
69 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
COBBAN, Raonaid Mary
Resigned: 01 July 1997
Appointed Date: 21 June 1993
79 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 24 September 1999
77 years old

Director
DOCHERTY, Claire
Resigned: 25 July 1997
Appointed Date: 30 March 1994
60 years old

Director
GILHOOLY, John
Resigned: 25 July 1997
Appointed Date: 18 April 1995
91 years old

Director
GORDON, Margaret Anne
Resigned: 25 July 1997
Appointed Date: 21 June 1993
71 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
HOW, Alistair Maxwell
Resigned: 17 March 2016
Appointed Date: 15 February 2016
60 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old

Director
KILGOUR, Evelyn Patricia
Resigned: 25 July 1997
Appointed Date: 21 June 1993
68 years old

Director
KILGOUR, Robert Dow
Resigned: 24 September 1999
Appointed Date: 21 June 1993
68 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
63 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
WILLIS, Graeme
Resigned: 31 March 2005
Appointed Date: 01 October 2001
61 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

FIFE HEALTH CARE LIMITED Events

20 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
06 Oct 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 561,367.2

31 Mar 2016
Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
04 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 159 more events
01 Jul 1993
New director appointed

01 Jul 1993
Secretary resigned;new secretary appointed

01 Jul 1993
Director resigned;new director appointed

01 Jul 1993
Registered office changed on 01/07/93 from: 24 great king street edinburgh EH3 6QN

21 Jun 1993
Incorporation

FIFE HEALTH CARE LIMITED Charges

8 December 2009
Security deed
Delivered: 22 December 2009
Status: Satisfied on 25 July 2012
Persons entitled: Credit Suisse
Description: Fixed and floating charge over the undertaking and all…
19 October 2006
Floating charge
Delivered: 7 November 2006
Status: Satisfied on 20 July 2012
Persons entitled: Credit Suisse
Description: Undertaking and all property and assets present and future…
9 January 2006
Floating charge
Delivered: 26 January 2006
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage all the freehold and…
9 January 2006
Floating charge
Delivered: 26 January 2006
Status: Satisfied on 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 September 2004
Debenture
Delivered: 30 September 2004
Status: Satisfied on 3 February 2006
Persons entitled: Scarlet Finance Limited
Description: Legal mortgage over property; all plant macchinery etc;…
16 September 2004
Floating charge
Delivered: 30 September 2004
Status: Satisfied on 3 February 2006
Persons entitled: Scarlet Finance Limited
Description: Undertaking and all property and assets present and future…
30 September 2002
Floating charge
Delivered: 18 October 2002
Status: Satisfied on 3 September 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
1 September 1994
Bond & floating charge
Delivered: 13 September 1994
Status: Satisfied on 7 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…