STONEYBURN HEALTHCARE LIMITED
GLASGOW JAMES WHITE CHEMISTS LIMITED

Hellopages » Glasgow City » Glasgow City » G12 0PZ

Company number SC308873
Status Active
Incorporation Date 20 September 2006
Company Type Private Limited Company
Address 13 WINTON DRIVE, GLASGOW, SCOTLAND, G12 0PZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of STONEYBURN HEALTHCARE LIMITED are www.stoneyburnhealthcare.co.uk, and www.stoneyburn-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Stoneyburn Healthcare Limited is a Private Limited Company. The company registration number is SC308873. Stoneyburn Healthcare Limited has been working since 20 September 2006. The present status of the company is Active. The registered address of Stoneyburn Healthcare Limited is 13 Winton Drive Glasgow Scotland G12 0pz. . AGGLETON, Elaine Margaret is a Director of the company. AGGLETON, Mark Damian is a Director of the company. Secretary CASSIE, Caroline Anne has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CASSIE, Stephen George has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
AGGLETON, Elaine Margaret
Appointed Date: 01 March 2012
55 years old

Director
AGGLETON, Mark Damian
Appointed Date: 01 March 2012
53 years old

Resigned Directors

Secretary
CASSIE, Caroline Anne
Resigned: 01 March 2012
Appointed Date: 20 September 2006

Nominee Secretary
BRIAN REID LTD.
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Director
CASSIE, Stephen George
Resigned: 01 March 2012
Appointed Date: 20 September 2006
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 20 September 2006
Appointed Date: 20 September 2006

Persons With Significant Control

Aggleton Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STONEYBURN HEALTHCARE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Oct 2016
Confirmation statement made on 20 September 2016 with updates
16 Mar 2016
Satisfaction of charge 1 in full
08 Feb 2016
Registration of charge SC3088730004, created on 2 February 2016
08 Feb 2016
Registration of charge SC3088730003, created on 29 January 2016
...
... and 33 more events
04 Oct 2006
New secretary appointed
04 Oct 2006
New director appointed
22 Sep 2006
Director resigned
22 Sep 2006
Secretary resigned
20 Sep 2006
Incorporation

STONEYBURN HEALTHCARE LIMITED Charges

2 February 2016
Charge code SC30 8873 0004
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 67 main street, stoneyburn, bathgate. WLN45385…
29 January 2016
Charge code SC30 8873 0003
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
9 March 2012
Standard security
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 67 west main street, stoneyburn WLN45385.
1 March 2012
Floating charge
Delivered: 13 March 2012
Status: Satisfied on 16 March 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…