AIRTHREY CARE LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC113491
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address CAULFIELD HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of AIRTHREY CARE LIMITED are www.airthreycare.co.uk, and www.airthrey-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Airthrey Care Limited is a Private Limited Company. The company registration number is SC113491. Airthrey Care Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Airthrey Care Limited is Caulfield House Cradlehall Business Park Inverness Iv2 5gh. . MACKENZIE, Gavin is a Secretary of the company. HENNESSEY, Aidan Patrick is a Director of the company. HENNESSEY, Cillian is a Director of the company. HENNESSEY, Gerard Joseph is a Director of the company. Secretary HENNESSEY, Aidan Patrick has been resigned. Secretary JARVIE, Norma Nisbet has been resigned. Director HENDRY, Catherine Joan has been resigned. Director HENDRY, Robert Allan has been resigned. Director JARVIE, John Nicol has been resigned. Director JARVIE, Norma Nisbet has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
MACKENZIE, Gavin
Appointed Date: 04 September 2012

Director
HENNESSEY, Aidan Patrick
Appointed Date: 21 September 2007
67 years old

Director
HENNESSEY, Cillian
Appointed Date: 28 September 2006
42 years old

Director
HENNESSEY, Gerard Joseph
Appointed Date: 28 September 2006
67 years old

Resigned Directors

Secretary
HENNESSEY, Aidan Patrick
Resigned: 04 September 2012
Appointed Date: 28 September 2006

Secretary
JARVIE, Norma Nisbet
Resigned: 28 September 2006

Director
HENDRY, Catherine Joan
Resigned: 28 September 2006
82 years old

Director
HENDRY, Robert Allan
Resigned: 28 September 2006
85 years old

Director
JARVIE, John Nicol
Resigned: 28 September 2006
84 years old

Director
JARVIE, Norma Nisbet
Resigned: 28 September 2006
82 years old

Persons With Significant Control

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

AIRTHREY CARE LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

29 Sep 2015
Accounts for a small company made up to 31 March 2015
25 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 96 more events
09 Nov 1988
New director appointed

09 Nov 1988
New director appointed

09 Nov 1988
Secretary resigned;new secretary appointed

20 Sep 1988
Certificate of incorporation
20 Sep 1988
Incorporation

AIRTHREY CARE LIMITED Charges

22 October 2009
Standard security
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Airthrey care nursing home paul drive airth STG5710.
2 October 2009
Floating charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Undertaking & all property & assets present & future…
30 December 2008
Standard security
Delivered: 13 January 2009
Status: Satisfied on 2 June 2010
Persons entitled: Abbey National PLC
Description: Airthrey care nursing home, paul drive, airth STG5710.
13 December 2008
Bond & floating charge
Delivered: 24 December 2008
Status: Satisfied on 19 July 2010
Persons entitled: Abbey National PLC
Description: Undertaking & all property & assets present & future…
12 October 2006
Standard security
Delivered: 19 October 2006
Status: Satisfied on 20 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Airthrey care home, paul drive, airth.
28 September 2006
Floating charge
Delivered: 11 October 2006
Status: Satisfied on 4 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
13 February 2001
Standard security
Delivered: 22 February 2001
Status: Satisfied on 25 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Airthrey care nursing home, airth.
4 January 2001
Bond & floating charge
Delivered: 16 January 2001
Status: Satisfied on 28 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 November 1989
Standard security
Delivered: 8 December 1989
Status: Satisfied on 9 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.48 acres in the village of airth, stirlingshire.
7 June 1989
Floating charge
Delivered: 13 June 1989
Status: Satisfied on 9 February 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…