GRANDVIEW HOUSE LIMITED
GRANTOWN ON SPEY

Hellopages » Highland » Highland » PH26 3HD

Company number SC202956
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address GRANDVIEW HOUSE CARE HOME, HIGH STREET, GRANTOWN ON SPEY, PH26 3HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Statement of capital following an allotment of shares on 10 March 2017 GBP 2,664 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 March 2016. The most likely internet sites of GRANDVIEW HOUSE LIMITED are www.grandviewhouse.co.uk, and www.grandview-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Aviemore Rail Station is 12.8 miles; to Forres Rail Station is 19.3 miles; to Nairn Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grandview House Limited is a Private Limited Company. The company registration number is SC202956. Grandview House Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Grandview House Limited is Grandview House Care Home High Street Grantown On Spey Ph26 3hd. . EAVIS, Dinah is a Secretary of the company. EAVIS, Dinah Ruth is a Director of the company. EAVIS, Elizabeth Ruth Victoria is a Director of the company. EAVIS, Mark Geoffrey John is a Director of the company. EAVIS, Thomas Stanley Leonard is a Director of the company. Secretary DAVISON, Clifford has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director DAVISON, Clifford has been resigned. Director DAVISON, Margaret has been resigned. Director MACINTOSH, Barbara Susan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
EAVIS, Dinah
Appointed Date: 15 July 2008

Director
EAVIS, Dinah Ruth
Appointed Date: 13 January 2000
63 years old

Director
EAVIS, Elizabeth Ruth Victoria
Appointed Date: 12 January 2010
36 years old

Director
EAVIS, Mark Geoffrey John
Appointed Date: 27 January 2009
38 years old

Director
EAVIS, Thomas Stanley Leonard
Appointed Date: 18 April 2006
40 years old

Resigned Directors

Secretary
DAVISON, Clifford
Resigned: 15 July 2008
Appointed Date: 13 January 2000

Nominee Secretary
BRIAN REID LTD.
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Director
DAVISON, Clifford
Resigned: 15 July 2008
Appointed Date: 13 January 2000
80 years old

Director
DAVISON, Margaret
Resigned: 15 July 2008
Appointed Date: 13 January 2000
81 years old

Director
MACINTOSH, Barbara Susan
Resigned: 15 July 2008
Appointed Date: 13 January 2000
55 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 13 January 2000
Appointed Date: 13 January 2000

Persons With Significant Control

Dinah Ruth Eavis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

GRANDVIEW HOUSE LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,664

20 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

21 Dec 2016
Total exemption small company accounts made up to 30 March 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

...
... and 72 more events
16 Mar 2000
Accounting reference date extended from 31/01/01 to 31/03/01
16 Mar 2000
Ad 01/02/00--------- £ si 518@1=518 £ ic 2/520
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
13 Jan 2000
Incorporation

GRANDVIEW HOUSE LIMITED Charges

21 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 9 January 2013
Persons entitled: Zarrison Limited as Trustees
Description: The palace hotel, grantown on spey now known as grandview…
21 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 9 January 2013
Persons entitled: Zarrison Limited as Trustees
Description: The palace hotel, grantown on spey now known as grandview…
21 December 2006
Standard security
Delivered: 4 January 2007
Status: Satisfied on 9 January 2013
Persons entitled: Fairburn House Limited
Description: The palace hotel, grantown on spey now known as grandview…
17 May 2002
Standard security
Delivered: 5 June 2002
Status: Satisfied on 9 January 2013
Persons entitled: Fairburn House Limited
Description: Grandview nursing home, grantown on spey.
17 May 2002
Standard security
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects formerly known as the palace hotel and now known…
9 May 2002
Standard security
Delivered: 21 May 2002
Status: Satisfied on 9 January 2013
Persons entitled: Fairburn House Limited
Description: Grandview nursing home, grantown on spey.
4 April 2002
Bond & floating charge
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…