HAYLIE HOUSE TRUSTEES LIMITED

Hellopages » North Ayrshire » North Ayrshire » KA30 9HP

Company number SC149827
Status Active
Incorporation Date 23 March 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 FRAZER STREET, LARGS, KA30 9HP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 March 2016 no member list; Termination of appointment of Pamela Ann Cochrane as a director on 1 October 2015. The most likely internet sites of HAYLIE HOUSE TRUSTEES LIMITED are www.hayliehousetrustees.co.uk, and www.haylie-house-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to IBM (Greenock) Rail Station is 9.5 miles; to Branchton Rail Station is 10.4 miles; to Drumfrochar Rail Station is 10.8 miles; to Whinhill Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haylie House Trustees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC149827. Haylie House Trustees Limited has been working since 23 March 1994. The present status of the company is Active. The registered address of Haylie House Trustees Limited is 4 Frazer Street Largs Ka30 9hp. . LOW BEATON RICHMOND LLP is a Secretary of the company. BOYLE, David Millar is a Director of the company. CONDRON, Gerald Peter is a Director of the company. CRAWFORD, Linda Edith is a Director of the company. ENNIS, Gareth George is a Director of the company. HAMILTON, Phyllis Swain is a Director of the company. HENDERSON, Kathleen Ann is a Director of the company. MACGILLIVRAY, Donald Henderson is a Director of the company. MCLEAN, Grace Moffat is a Director of the company. Secretary WILSON CHALMERS HENDRY, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CAMERON, Donald Lindsay has been resigned. Director CLARK, Thomas, Dr has been resigned. Director COCHRANE, Pamela Ann has been resigned. Director COMBE, Andrew Alexander Wilson has been resigned. Director GALLAGHER, Alexander Francis has been resigned. Director HANNAH, Joseph Dick has been resigned. Director HEATON, Malcolm has been resigned. Director JOHNSTONE, Janet has been resigned. Director JOHNSTONE, Janet has been resigned. Director MARSHALL, Thomas Clark has been resigned. Director MORTON, James Loudon has been resigned. Director MURRAY, May has been resigned. Director OSWALDS INTERNATIONAL FORMATIONS LIMITED has been resigned. Director RAE, William Innes has been resigned. Director ROSS, George Syme has been resigned. Director WILKINSON, Richard Matthew has been resigned. Director YOUNG, John Graham has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
LOW BEATON RICHMOND LLP
Appointed Date: 31 July 1998

Director
BOYLE, David Millar
Appointed Date: 21 October 2010
81 years old

Director
CONDRON, Gerald Peter
Appointed Date: 31 October 2006
81 years old

Director
CRAWFORD, Linda Edith
Appointed Date: 19 August 2010
74 years old

Director
ENNIS, Gareth George
Appointed Date: 21 October 2010
50 years old

Director
HAMILTON, Phyllis Swain
Appointed Date: 21 October 2010
96 years old

Director
HENDERSON, Kathleen Ann
Appointed Date: 21 October 2010
86 years old

Director
MACGILLIVRAY, Donald Henderson
Appointed Date: 21 October 2010
81 years old

Director
MCLEAN, Grace Moffat
Appointed Date: 21 October 2010
73 years old

Resigned Directors

Secretary
WILSON CHALMERS HENDRY, Messrs
Resigned: 31 July 1998
Appointed Date: 23 March 1994

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

Director
CAMERON, Donald Lindsay
Resigned: 18 October 2005
Appointed Date: 23 March 1994
110 years old

Director
CLARK, Thomas, Dr
Resigned: 25 June 2015
Appointed Date: 21 October 2010
82 years old

Director
COCHRANE, Pamela Ann
Resigned: 01 October 2015
Appointed Date: 21 October 2010
77 years old

Director
COMBE, Andrew Alexander Wilson
Resigned: 15 September 1998
Appointed Date: 23 March 1994
95 years old

Director
GALLAGHER, Alexander Francis
Resigned: 05 April 2012
Appointed Date: 06 August 2008
79 years old

Director
HANNAH, Joseph Dick
Resigned: 31 October 2006
Appointed Date: 17 March 2003
95 years old

Director
HEATON, Malcolm
Resigned: 20 October 2011
Appointed Date: 21 October 2010
81 years old

Director
JOHNSTONE, Janet
Resigned: 17 October 2013
Appointed Date: 21 October 2010
90 years old

Director
JOHNSTONE, Janet
Resigned: 31 October 2006
Appointed Date: 17 November 1998
90 years old

Director
MARSHALL, Thomas Clark
Resigned: 22 July 1996
Appointed Date: 23 March 1994
78 years old

Director
MORTON, James Loudon
Resigned: 01 June 2011
Appointed Date: 21 October 2010
80 years old

Director
MURRAY, May
Resigned: 17 October 2013
Appointed Date: 30 January 2007
100 years old

Director
OSWALDS INTERNATIONAL FORMATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994
37 years old

Director
RAE, William Innes
Resigned: 19 August 2010
Appointed Date: 31 October 2006
85 years old

Director
ROSS, George Syme
Resigned: 23 November 2006
Appointed Date: 18 October 2005
83 years old

Director
WILKINSON, Richard Matthew
Resigned: 06 April 2008
Appointed Date: 21 June 1996
78 years old

Director
YOUNG, John Graham
Resigned: 30 January 2003
Appointed Date: 23 March 1994
102 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 March 1994
Appointed Date: 23 March 1994

HAYLIE HOUSE TRUSTEES LIMITED Events

09 Nov 2016
Full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 13 March 2016 no member list
05 Apr 2016
Termination of appointment of Pamela Ann Cochrane as a director on 1 October 2015
05 Apr 2016
Termination of appointment of Thomas Clark as a director on 25 June 2015
14 Oct 2015
Full accounts made up to 31 March 2015
...
... and 87 more events
25 Mar 1994
Registered office changed on 25/03/94 from: 24 great king street edinburgh EH3 6QN

25 Mar 1994
New director appointed

25 Mar 1994
Secretary resigned;new director appointed

25 Mar 1994
New director appointed

23 Mar 1994
Incorporation