GREENOCK MEDICAL AID (PROPERTIES) LIMITED
GREENOCK

Hellopages » Inverclyde » Inverclyde » PA16 7RA

Company number SC109137
Status Active
Incorporation Date 10 February 1988
Company Type Private Limited Company
Address 47 ELDON STREET, GREENOCK, RENFREWSHIRE, PA16 7RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of GREENOCK MEDICAL AID (PROPERTIES) LIMITED are www.greenockmedicalaidproperties.co.uk, and www.greenock-medical-aid-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Drumfrochar Rail Station is 1.2 miles; to Greenock Central Rail Station is 1.3 miles; to Cardross Rail Station is 4.7 miles; to Garelochhead Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenock Medical Aid Properties Limited is a Private Limited Company. The company registration number is SC109137. Greenock Medical Aid Properties Limited has been working since 10 February 1988. The present status of the company is Active. The registered address of Greenock Medical Aid Properties Limited is 47 Eldon Street Greenock Renfrewshire Pa16 7ra. . NEILL CLERK & MURRAY is a Secretary of the company. GARDNER NEILL, Thomas is a Director of the company. LIVINGSTONE, Archibald is a Director of the company. MACNISH, Alastair Jesse Head is a Director of the company. Secretary BURROW, Alistair Stewart has been resigned. Director BURROW, Alistair Stewart has been resigned. Director HALLIDAY, John Graham Mccallum has been resigned. Director MACDONALD, Donald Ross has been resigned. Director MACMILLAN, Kenneth has been resigned. Director MACNISH, Alastair Jesse Head has been resigned. Director MCDONALD, James Kerr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
LIVINGSTONE, Archibald
Appointed Date: 11 October 2006
77 years old

Director
MACNISH, Alastair Jesse Head
Appointed Date: 01 December 2014
78 years old

Resigned Directors

Secretary
BURROW, Alistair Stewart
Resigned: 31 December 1989
Appointed Date: 10 February 1988

Director
BURROW, Alistair Stewart
Resigned: 31 December 1989
Appointed Date: 10 February 1988
74 years old

Director
HALLIDAY, John Graham Mccallum
Resigned: 11 October 2006
99 years old

Director
MACDONALD, Donald Ross
Resigned: 24 March 2004
Appointed Date: 10 February 1988
87 years old

Director
MACMILLAN, Kenneth
Resigned: 01 December 2014
Appointed Date: 11 October 2006
78 years old

Director
MACNISH, Alastair Jesse Head
Resigned: 11 October 2006
Appointed Date: 30 January 2004
78 years old

Director
MCDONALD, James Kerr
Resigned: 24 March 2004
86 years old

Persons With Significant Control

Greenock Medical Aid Society
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

GREENOCK MEDICAL AID (PROPERTIES) LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
15 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

03 Dec 2015
Full accounts made up to 31 March 2015
09 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 84 more events
08 Dec 1988
Secretary resigned;new secretary appointed

08 Dec 1988
Allots 998X£1 ordinary 091188

24 Nov 1988
New director appointed

24 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1988
Incorporation

GREENOCK MEDICAL AID (PROPERTIES) LIMITED Charges

16 March 1990
Standard security
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: Ren 18861 together with bagatelle building eldon street…
14 February 1989
Bond & floating charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 February 1989
Bond & floating charge
Delivered: 22 February 1989
Status: Satisfied on 28 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: "Bagatelle" 47 eldon street greenock.
9 December 1988
Bond & floating charge
Delivered: 23 December 1988
Status: Satisfied on 10 May 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 December 1988
Bond & floating charge
Delivered: 14 December 1988
Status: Satisfied on 28 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…