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 eight 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
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993
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
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old
Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
72 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
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…