LOTUS SENIOR LIVING LTD
GLASGOW EVEREST NURSING HOME SCOTLAND LIMITED

Hellopages » Glasgow City » Glasgow City » G3 8AU

Company number SC132500
Status Liquidation
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address PAVILION 1 FINNIESTON BUSINESS PARK, MINERVA WAY, GLASGOW, LANARKSHIRE, G3 8AU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registered office address changed from 620 Shields Road Glasgow G41 2rd to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18 LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18 ; Satisfaction of charge 10 in full. The most likely internet sites of LOTUS SENIOR LIVING LTD are www.lotusseniorliving.co.uk, and www.lotus-senior-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.4 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lotus Senior Living Ltd is a Private Limited Company. The company registration number is SC132500. Lotus Senior Living Ltd has been working since 18 June 1991. The present status of the company is Liquidation. The registered address of Lotus Senior Living Ltd is Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8au. . BOOTH, Kevin is a Director of the company. SMART, Colin Methven is a Director of the company. Secretary GILL, Jasbir Singh has been resigned. Secretary PODDAR, Aditi has been resigned. Secretary PODDAR, Sunita has been resigned. Nominee Secretary REID, Brian has been resigned. Director GILL, Jasbir Singh has been resigned. Director PODDAR, Arti has been resigned. Director PODDAR, Deepak has been resigned. Director PODDAR, Sarwan has been resigned. Director PODDAR, Sunita has been resigned. Director WAUGH, Joanne has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
BOOTH, Kevin
Appointed Date: 05 December 2013
45 years old

Director
SMART, Colin Methven
Appointed Date: 05 December 2013
72 years old

Resigned Directors

Secretary
GILL, Jasbir Singh
Resigned: 30 March 2005
Appointed Date: 10 June 2004

Secretary
PODDAR, Aditi
Resigned: 02 November 2010
Appointed Date: 01 April 2005

Secretary
PODDAR, Sunita
Resigned: 02 April 2004

Nominee Secretary
REID, Brian
Resigned: 18 June 1991
Appointed Date: 18 June 1991

Director
GILL, Jasbir Singh
Resigned: 30 March 2005
Appointed Date: 10 November 2004
68 years old

Director
PODDAR, Arti
Resigned: 05 December 2013
Appointed Date: 02 November 2010
41 years old

Director
PODDAR, Deepak
Resigned: 02 November 2010
Appointed Date: 10 November 2004
44 years old

Director
PODDAR, Sarwan
Resigned: 30 March 2005
Appointed Date: 18 June 1991
71 years old

Director
PODDAR, Sunita
Resigned: 02 April 2004
Appointed Date: 18 June 1991
65 years old

Director
WAUGH, Joanne
Resigned: 18 June 1991
Appointed Date: 18 June 1991
56 years old

LOTUS SENIOR LIVING LTD Events

11 May 2016
Registered office address changed from 620 Shields Road Glasgow G41 2rd to Pavilion 1 Finnieston Business Park Minerva Way Glasgow Lanarkshire G3 8AU on 11 May 2016
02 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18

14 Oct 2015
Satisfaction of charge 10 in full
14 Oct 2015
Satisfaction of charge 9 in full
14 Oct 2015
Satisfaction of charge 7 in full
...
... and 98 more events
22 Aug 1991
New director appointed

22 Aug 1991
Accounting reference date notified as 30/06

27 Jun 1991
Secretary resigned

27 Jun 1991
Director resigned

18 Jun 1991
Incorporation

LOTUS SENIOR LIVING LTD Charges

9 December 2013
Charge code SC13 2500 0011
Delivered: 11 December 2013
Status: Satisfied on 27 August 2015
Persons entitled: Sterling Care Homes Limited
Description: Nithsdale lodge nursing home, 620 shields road, glasgow…
5 December 2013
Charge code SC13 2500 0012
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
3 October 2007
Standard security
Delivered: 17 October 2007
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Thistle street, dundee street & caldrum street, dundee…
25 September 2007
Standard security
Delivered: 6 October 2007
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Abbot street, arbroath ANG11769.
30 October 2006
Standard security
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 hillside road glasgow GLA1047.
30 October 2006
Standard security
Delivered: 18 November 2006
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 hillside road glasgow GLA8136.
14 July 2005
Standard security
Delivered: 22 July 2005
Status: Satisfied on 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 620 shields road, glasgow.
8 June 2004
Bond & floating charge
Delivered: 15 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
15 September 1998
Standard security
Delivered: 23 September 1998
Status: Satisfied on 11 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Nithsdale lodge nursing home,620 shields road & 172 & 172A…
8 September 1992
Standard security
Delivered: 11 September 1992
Status: Satisfied on 11 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Kinning park nursing home, 30/34 main street, kinning park…
8 September 1992
Standard security
Delivered: 11 September 1992
Status: Satisfied on 11 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lancefield nursing home, johnstone, title no. Ren 16459.
28 May 1992
Floating charge
Delivered: 3 June 1992
Status: Satisfied on 27 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…