ARBERGLEN LIMITED
DALKEITH

Hellopages » Midlothian » Midlothian » EH22 3FB

Company number SC124751
Status Active
Incorporation Date 1 May 1990
Company Type Private Limited Company
Address SPRINGFORDS, DUNDAS HOUSE, WESTFIELD PARK, DALKEITH, MIDLOTHIAN, EH22 3FB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 1 April 2016; Satisfaction of charge 8 in full; Registration of charge SC1247510011, created on 17 October 2016. The most likely internet sites of ARBERGLEN LIMITED are www.arberglen.co.uk, and www.arberglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brunstane Rail Station is 3.9 miles; to Edinburgh Rail Station is 6.1 miles; to Prestonpans Rail Station is 6.1 miles; to Haymarket Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arberglen Limited is a Private Limited Company. The company registration number is SC124751. Arberglen Limited has been working since 01 May 1990. The present status of the company is Active. The registered address of Arberglen Limited is Springfords Dundas House Westfield Park Dalkeith Midlothian Eh22 3fb. . THAIN, Fergus is a Director of the company. Secretary CAMERON, Davena Greenwood has been resigned. Nominee Secretary MABBOTT, Lesley has been resigned. Secretary THAIN, Margaret Watson has been resigned. Director CAMERON, Davena Greenwood has been resigned. Director CAMERON, Neil Hutcheson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director THAIN, Jenny Maria has been resigned. Director THAIN, Margaret Watson has been resigned. Director THAIN, William Scott has been resigned. The company operates in "Other human health activities".


Current Directors

Director
THAIN, Fergus
Appointed Date: 14 October 2005
53 years old

Resigned Directors

Secretary
CAMERON, Davena Greenwood
Resigned: 14 October 2005
Appointed Date: 01 May 1990

Nominee Secretary
MABBOTT, Lesley
Resigned: 01 May 1990
Appointed Date: 01 May 1990

Secretary
THAIN, Margaret Watson
Resigned: 08 October 2009
Appointed Date: 14 October 2005

Director
CAMERON, Davena Greenwood
Resigned: 14 October 2005
87 years old

Director
CAMERON, Neil Hutcheson
Resigned: 14 October 2005
Appointed Date: 01 May 1990
88 years old

Nominee Director
MABBOTT, Stephen
Resigned: 01 May 1990
Appointed Date: 01 May 1990
74 years old

Director
THAIN, Jenny Maria
Resigned: 08 October 2009
Appointed Date: 14 October 2005
48 years old

Director
THAIN, Margaret Watson
Resigned: 08 October 2009
Appointed Date: 14 October 2005
82 years old

Director
THAIN, William Scott
Resigned: 08 October 2009
Appointed Date: 14 October 2005
82 years old

ARBERGLEN LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 1 April 2016
01 Nov 2016
Satisfaction of charge 8 in full
19 Oct 2016
Registration of charge SC1247510011, created on 17 October 2016
13 Oct 2016
Registration of charge SC1247510010, created on 12 October 2016
16 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 52

...
... and 91 more events
18 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 May 1990
Ad 01/05/90--------- £ si 98@1=98 £ ic 2/100
14 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 May 1990
Registered office changed on 14/05/90 from: 142 queen street glasgow G1 3BU

01 May 1990
Incorporation

ARBERGLEN LIMITED Charges

17 October 2016
Charge code SC12 4751 0011
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Subjects known as arberglen care home, 9 udston road…
12 October 2016
Charge code SC12 4751 0010
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
27 May 2010
Standard security
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 9 udston road hamilton LAN48876.
19 May 2010
Floating charge
Delivered: 22 May 2010
Status: Satisfied on 1 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 November 2005
Standard security
Delivered: 15 November 2005
Status: Satisfied on 4 April 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The arberglen care home at 9 udston road, hamilton LAN48876.
14 October 2005
Floating charge
Delivered: 19 October 2005
Status: Satisfied on 4 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
29 January 2005
Bond & floating charge
Delivered: 4 February 2005
Status: Satisfied on 14 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
6 September 1991
Standard security
Delivered: 12 September 1991
Status: Satisfied on 8 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 udston road burnbank title no lan 48876.
29 January 1991
Bond & floating charge
Delivered: 8 February 1991
Status: Satisfied on 12 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
3 August 1990
Standard security
Delivered: 13 August 1990
Status: Satisfied on 22 October 2005
Persons entitled: U C B Bank PLC
Description: 9 ubston road burnbank no 48876.
14 June 1990
Floating charge
Delivered: 5 July 1990
Status: Satisfied on 22 October 2005
Persons entitled: U C B Bank PLC
Description: Undertaking and all property and assets present and future…