Company number SC154012
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address BEECHWOOD PARK NORTH, INVERNESS, IV2 3ED
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mrs Elizabeth Porter as a director on 1 January 2016; Termination of appointment of Jonathan Robert Nash as a director on 29 November 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of LIFESCAN SCOTLAND LIMITED are www.lifescanscotland.co.uk, and www.lifescan-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Lifescan Scotland Limited is a Private Limited Company.
The company registration number is SC154012. Lifescan Scotland Limited has been working since 01 November 1994.
The present status of the company is Active. The registered address of Lifescan Scotland Limited is Beechwood Park North Inverness Iv2 3ed. . PORTER, Elizabeth Rose is a Secretary of the company. LAWLESS, Phillip is a Director of the company. MCMILLAN, David Fraser is a Director of the company. MIDDLETON, Polly is a Director of the company. PORTER, Elizabeth Rose is a Director of the company. PORTER, Elizabeth is a Director of the company. Secretary COCHRANE, Karen Anne has been resigned. Secretary MACLEAN, William Charles has been resigned. Secretary PATERSON, Stuart Norman has been resigned. Secretary VITOUX, Robert has been resigned. Nominee Secretary QUILL SERVE LIMITED has been resigned. Secretary SECRETAR SECURITIES LIMITED has been resigned. Director ALBERICO, John has been resigned. Director BACARESE-HAMILTON, Tito, Doctor has been resigned. Director CANTLEY, Maurice Donaldson, Dr has been resigned. Director COFFMAN, Lisa has been resigned. Director COOPER, James Morrison has been resigned. Director CROWE, Michael Curtis has been resigned. Director HALL, Anthony Henry has been resigned. Director KINSER, Todd Joseph has been resigned. Director MACLEAN, William has been resigned. Director MAY, Keith has been resigned. Director MCALEER, Jerome Francis has been resigned. Director MCMILLAN, David Fraser has been resigned. Director NASH, Jonathan Robert has been resigned. Director PRINTIE, William John has been resigned. Director SAINI, Selwayan, Professor has been resigned. Director SCOTT, David, Dr has been resigned. Director WILKENS, John Bernard has been resigned. Director ZWANZIGER, Ron has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. Nominee Director QUILL SERVE LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Secretary
VITOUX, Robert
Resigned: 12 October 2007
Appointed Date: 09 August 2006
Nominee Secretary
QUILL SERVE LIMITED
Resigned: 31 May 1995
Appointed Date: 01 November 1994
Secretary
SECRETAR SECURITIES LIMITED
Resigned: 29 September 1999
Appointed Date: 31 May 1995
Director
ALBERICO, John
Resigned: 21 November 2001
Appointed Date: 19 August 1999
68 years old
Director
COFFMAN, Lisa
Resigned: 02 June 2006
Appointed Date: 22 November 2005
65 years old
Director
MACLEAN, William
Resigned: 17 November 2009
Appointed Date: 01 June 2009
59 years old
Director
MAY, Keith
Resigned: 24 February 2005
Appointed Date: 27 January 2000
72 years old
Director
SCOTT, David, Dr
Resigned: 22 November 2001
Appointed Date: 31 May 1995
69 years old
Director
ZWANZIGER, Ron
Resigned: 22 November 2001
Appointed Date: 31 May 1995
71 years old
Nominee Director
QUILL FORM LIMITED
Resigned: 31 May 1995
Appointed Date: 01 November 1994
Nominee Director
QUILL SERVE LIMITED
Resigned: 31 May 1995
Appointed Date: 01 November 1994
LIFESCAN SCOTLAND LIMITED Events
05 Dec 2016
Appointment of Mrs Elizabeth Porter as a director on 1 January 2016
05 Dec 2016
Termination of appointment of Jonathan Robert Nash as a director on 29 November 2016
05 Dec 2016
Confirmation statement made on 1 November 2016 with updates
10 Oct 2016
Full accounts made up to 3 January 2016
02 Feb 2016
Appointment of Mrs Elizabeth Rose Porter as a director on 4 January 2016
...
... and 130 more events
07 Jun 1995
Nc inc already adjusted 31/05/95
07 Jun 1995
Resolutions
-
SRES10 ‐
Special resolution of allotment of securities
07 Jun 1995
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
07 Jun 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
01 Nov 1994
Incorporation
16 January 2001
Floating charge
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The charged assets…
21 March 2000
Standard security
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Blueberry hill, beauly, inverness-shire.
16 December 1999
Standard security
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6A wester greengates fortrose, ross & cromarty.