GANARN LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC087322
Status Active
Incorporation Date 23 March 1984
Company Type Private Limited Company
Address CAULFIELD HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 260,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of GANARN LIMITED are www.ganarn.co.uk, and www.ganarn.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Ganarn Limited is a Private Limited Company. The company registration number is SC087322. Ganarn Limited has been working since 23 March 1984. The present status of the company is Active. The registered address of Ganarn 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, Gerard Joseph is a Director of the company. Secretary FERGUSON, Annie Mcdonald has been resigned. Secretary FERGUSON, Brown has been resigned. Secretary HENNESSEY, Aidan Patrick has been resigned. Director FERGUSON, Annie Mcdonald has been resigned. Director FERGUSON, Brown has been resigned. Director FERGUSON, William Mclaren has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACKENZIE, Gavin
Appointed Date: 04 September 2012

Director
HENNESSEY, Aidan Patrick
Appointed Date: 26 February 2007
67 years old

Director
HENNESSEY, Gerard Joseph
Appointed Date: 26 February 2007
67 years old

Resigned Directors

Secretary
FERGUSON, Annie Mcdonald
Resigned: 22 March 1995

Secretary
FERGUSON, Brown
Resigned: 26 February 2007
Appointed Date: 23 March 1995

Secretary
HENNESSEY, Aidan Patrick
Resigned: 04 September 2012
Appointed Date: 26 February 2007

Director
FERGUSON, Annie Mcdonald
Resigned: 31 December 1997
113 years old

Director
FERGUSON, Brown
Resigned: 26 February 2007
75 years old

Director
FERGUSON, William Mclaren
Resigned: 26 February 2007
74 years old

GANARN LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 260,000

29 Sep 2015
Full accounts made up to 31 March 2015
20 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 260,000

15 Dec 2014
Accounts for a medium company made up to 31 March 2014
...
... and 87 more events
14 Sep 1987
Full accounts made up to 31 March 1987

23 Jan 1987
Full accounts made up to 31 March 1986

15 Jan 1987
Return made up to 17/10/86; full list of members

04 Jun 1986
Full accounts made up to 31 March 1985

04 Jun 1986
Return made up to 31/12/85; full list of members

GANARN LIMITED Charges

16 October 2009
Standard security
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Ivy bank nursing home millfield polmont.
16 October 2009
Standard security
Delivered: 24 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Subjects and others known as and forming leven beach…
2 October 2009
Floating charge
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Undertaking & all property & assets present & future…
1 March 2007
Standard security
Delivered: 2 March 2007
Status: Satisfied on 16 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ivybank nursing home, millfield, polmont.
1 March 2007
Standard security
Delivered: 2 March 2007
Status: Satisfied on 16 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leven beach nursing home, the promenade, leven, fife.
26 February 2007
Floating charge
Delivered: 5 March 2007
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…