THIRD LIFE CARE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 7NY

Company number SC164546
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address 12 ROYAL TERRACE, GLASGOW, G3 7NY
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Varrie Alexandra Beaton on 5 April 2016; Director's details changed for John Duncan Beaton on 5 April 2016; Secretary's details changed for John Duncan Beaton on 5 April 2016. The most likely internet sites of THIRD LIFE CARE LIMITED are www.thirdlifecare.co.uk, and www.third-life-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Bellgrove Rail Station is 2.3 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.3 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Third Life Care Limited is a Private Limited Company. The company registration number is SC164546. Third Life Care Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Third Life Care Limited is 12 Royal Terrace Glasgow G3 7ny. . BEATON, John Duncan is a Secretary of the company. BEATON, John Duncan is a Director of the company. BEATON, Varrie Alexandra is a Director of the company. KILMURRAY, Maria is a Director of the company. KILMURRAY, Martin Paul is a Director of the company. Secretary KILMURRAY, Martin Paul has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
BEATON, John Duncan
Appointed Date: 11 April 1996

Director
BEATON, John Duncan
Appointed Date: 11 April 1996
68 years old

Director
BEATON, Varrie Alexandra
Appointed Date: 25 September 1996
67 years old

Director
KILMURRAY, Maria
Appointed Date: 25 September 1996
68 years old

Director
KILMURRAY, Martin Paul
Appointed Date: 11 April 1996
68 years old

Resigned Directors

Secretary
KILMURRAY, Martin Paul
Resigned: 11 April 1996
Appointed Date: 11 April 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 11 April 1996
Appointed Date: 29 March 1996

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 11 April 1996
Appointed Date: 29 March 1996

THIRD LIFE CARE LIMITED Events

31 Mar 2017
Director's details changed for Varrie Alexandra Beaton on 5 April 2016
31 Mar 2017
Director's details changed for John Duncan Beaton on 5 April 2016
31 Mar 2017
Secretary's details changed for John Duncan Beaton on 5 April 2016
31 Mar 2017
Director's details changed for Maria Kilmurray on 5 April 2016
31 Mar 2017
Director's details changed for Martin Paul Kilmurray on 5 April 2016
...
... and 79 more events
26 Apr 1996
Memorandum and Articles of Association
26 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Apr 1996
Director resigned
26 Apr 1996
Secretary resigned
29 Mar 1996
Incorporation

THIRD LIFE CARE LIMITED Charges

15 November 2012
Standard security
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of land at 114 sinclair street helensburgh DMB15644.
7 July 2009
Standard security
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Rosehall manor nursing home, 77 station road, dykehead…
3 August 2004
Standard security
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 grahamshill street, airdrie--title number LAN42919.
22 July 2004
Bond & floating charge
Delivered: 2 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 April 2004
Standard security
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 mansionhouse road, mount vernon, glasgow LAN35391.
15 October 2001
Standard security
Delivered: 24 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westlea, donnie's brae, barrhead.
7 July 1998
Standard security
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northwood house residential home,114 sinclair…
22 June 1998
Standard security
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Northwood house residential home,114 sinclair…
17 March 1997
Standard security
Delivered: 26 March 1997
Status: Satisfied on 31 July 2004
Persons entitled: Nationwide Building Society
Description: 16 grahamshill street,airdrie.
26 February 1997
Bond & floating charge
Delivered: 14 March 1997
Status: Satisfied on 31 July 2004
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…