SPRINGHILL HOME LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC147115
Status In Administration
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Administrator's progress report; Notice of extension of period of Administration; Administrator's progress report. The most likely internet sites of SPRINGHILL HOME LIMITED are www.springhillhome.co.uk, and www.springhill-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springhill Home Limited is a Private Limited Company. The company registration number is SC147115. Springhill Home Limited has been working since 22 October 1993. The present status of the company is In Administration. The registered address of Springhill Home Limited is Cornerstone 107 West Regent Street Glasgow G2 2ba. . MUIR, Graeme Leslie is a Director of the company. MUIR, Hugh is a Director of the company. Secretary MARTIN, John Keith has been resigned. Secretary SKILLING, Jane has been resigned. Director MARTIN, John Keith has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
MUIR, Graeme Leslie
Appointed Date: 15 March 2007
57 years old

Director
MUIR, Hugh
Appointed Date: 22 October 1993
88 years old

Resigned Directors

Secretary
MARTIN, John Keith
Resigned: 01 August 1998
Appointed Date: 22 October 1993

Secretary
SKILLING, Jane
Resigned: 31 March 2011
Appointed Date: 01 August 1998

Director
MARTIN, John Keith
Resigned: 01 August 1998
Appointed Date: 22 October 1993
77 years old

SPRINGHILL HOME LIMITED Events

27 Feb 2017
Administrator's progress report
23 Jan 2017
Notice of extension of period of Administration
07 Sep 2016
Administrator's progress report
01 Apr 2016
Statement of administrator's deemed proposal
14 Mar 2016
Statement of administrator's proposal
...
... and 78 more events
18 Nov 1993
Partic of mort/charge *

17 Nov 1993
Ad 11/11/93--------- £ si 99998@1=99998 £ ic 2/100000
17 Nov 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Nov 1993
£ nc 100/100000 11/11/93

22 Oct 1993
Incorporation

SPRINGHILL HOME LIMITED Charges

25 June 2013
Charge code SC14 7115 0010
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: West of Scotland Loan Fund
Description: Notification of addition to or amendment of charge…
18 January 2012
Floating charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
10 June 2008
Standard security
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Springhill house portland road kilmarnock AYR5047 AYR3361…
20 March 2008
Floating charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 December 2001
Standard security
Delivered: 7 January 2002
Status: Satisfied on 30 April 2011
Persons entitled: Nationwide Building Society
Description: Area of ground bounded on the north by portland road in the…
31 July 1998
Bond & floating charge
Delivered: 7 August 1998
Status: Satisfied on 11 June 2008
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
28 January 1997
Standard security
Delivered: 4 February 1997
Status: Satisfied on 2 November 1998
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Springhill nursing home,portland road,kilmarnock.
24 November 1993
Standard security
Delivered: 30 November 1993
Status: Satisfied on 2 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 11,930 square metres lying to…
12 November 1993
Floating charge
Delivered: 18 November 1993
Status: Satisfied on 5 November 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…