GALLAGHER HEALTHCARE LIMITED
ARDROSSAN CRAIG CHEMISTS LTD.

Hellopages » North Ayrshire » North Ayrshire » KA22 8DR

Company number SC271897
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address 10 ARRAN PLACE, ARDROSSAN, AYRSHIRE, KA22 8DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of GALLAGHER HEALTHCARE LIMITED are www.gallagherhealthcare.co.uk, and www.gallagher-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to West Kilbride Rail Station is 4.2 miles; to Irvine Rail Station is 5.7 miles; to Dalry Rail Station is 6 miles; to Glengarnock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gallagher Healthcare Limited is a Private Limited Company. The company registration number is SC271897. Gallagher Healthcare Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Gallagher Healthcare Limited is 10 Arran Place Ardrossan Ayrshire Ka22 8dr. . GALLAGHER, Janet Scott is a Secretary of the company. GALLAGHER, James is a Director of the company. GALLAGHER, Janet Scott is a Director of the company. Secretary MCDOWALL, Gordon has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director HAIG, Julie has been resigned. Director HUGHES, Gerard Peter has been resigned. Director MCDOWALL, Gordon has been resigned. Director WILSON, Allan James has been resigned. Director WILSON, Kenneth John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GALLAGHER, Janet Scott
Appointed Date: 16 January 2007

Director
GALLAGHER, James
Appointed Date: 16 January 2007
71 years old

Director
GALLAGHER, Janet Scott
Appointed Date: 16 January 2007
73 years old

Resigned Directors

Secretary
MCDOWALL, Gordon
Resigned: 16 January 2007
Appointed Date: 12 August 2004

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Director
HAIG, Julie
Resigned: 20 December 2006
Appointed Date: 31 July 2005
54 years old

Director
HUGHES, Gerard Peter
Resigned: 01 April 2005
Appointed Date: 25 August 2004
71 years old

Director
MCDOWALL, Gordon
Resigned: 16 January 2007
Appointed Date: 12 August 2004
67 years old

Director
WILSON, Allan James
Resigned: 31 July 2005
Appointed Date: 07 April 2005
64 years old

Director
WILSON, Kenneth John
Resigned: 25 August 2004
Appointed Date: 12 August 2004
66 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Persons With Significant Control

Gallagher Healthcare Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GALLAGHER HEALTHCARE LIMITED Events

02 Feb 2017
Accounts for a small company made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 12 August 2016 with updates
05 Feb 2016
Accounts for a small company made up to 30 April 2015
19 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,500,000

28 Jan 2015
Accounts for a small company made up to 30 April 2014
...
... and 45 more events
20 Aug 2004
Director resigned
19 Aug 2004
Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100
19 Aug 2004
New director appointed
19 Aug 2004
New secretary appointed;new director appointed
12 Aug 2004
Incorporation

GALLAGHER HEALTHCARE LIMITED Charges

26 January 2007
Bond & floating charge
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
25 August 2004
Bond & floating charge
Delivered: 8 September 2004
Status: Satisfied on 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…