KEANE PREMIER HEALTHCARE LTD.
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF
Company number SC334210
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address GORDON FERGUSON & CO, COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4YF
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registration of charge SC3342100013, created on 24 January 2017; Confirmation statement made on 21 November 2016 with updates; Statement of capital following an allotment of shares on 1 October 2016 GBP 200 . The most likely internet sites of KEANE PREMIER HEALTHCARE LTD. are www.keanepremierhealthcare.co.uk, and www.keane-premier-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Keane Premier Healthcare Ltd is a Private Limited Company. The company registration number is SC334210. Keane Premier Healthcare Ltd has been working since 21 November 2007. The present status of the company is Active. The registered address of Keane Premier Healthcare Ltd is Gordon Ferguson Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire Ml1 4yf. . SMITH, Lynn Mary is a Secretary of the company. CRAWFORD-SMITH, Ross is a Director of the company. CRAWFORD-SMITH, Ryan is a Director of the company. SMITH, James is a Director of the company. SMITH, Lynn Mary is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director SMITH, Lynn 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 "Medical nursing home activities".


Current Directors

Secretary
SMITH, Lynn Mary
Appointed Date: 20 February 2008

Director
CRAWFORD-SMITH, Ross
Appointed Date: 06 August 2015
45 years old

Director
CRAWFORD-SMITH, Ryan
Appointed Date: 06 August 2015
47 years old

Director
SMITH, James
Appointed Date: 20 February 2008
71 years old

Director
SMITH, Lynn Mary
Appointed Date: 04 August 2016
72 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Director
SMITH, Lynn
Resigned: 03 August 2016
Appointed Date: 30 November 2011
73 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 21 November 2007
Appointed Date: 21 November 2007

Persons With Significant Control

Mr James Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Mary Smith
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEANE PREMIER HEALTHCARE LTD. Events

27 Jan 2017
Registration of charge SC3342100013, created on 24 January 2017
23 Dec 2016
Confirmation statement made on 21 November 2016 with updates
23 Dec 2016
Statement of capital following an allotment of shares on 1 October 2016
  • GBP 200

12 Dec 2016
Change of share class name or designation
10 Sep 2016
Registration of charge SC3342100012, created on 6 September 2016
...
... and 56 more events
01 Apr 2008
Secretary appointed lynn smith
28 Nov 2007
Secretary resigned
28 Nov 2007
Director resigned
28 Nov 2007
Director resigned
21 Nov 2007
Incorporation

KEANE PREMIER HEALTHCARE LTD. Charges

24 January 2017
Charge code SC33 4210 0013
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: North west side of greenlees road, cambuslang. LAN52487…
6 September 2016
Charge code SC33 4210 0012
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 howieshill road, cambuslang, glasgow. LAN10213…
6 September 2016
Charge code SC33 4210 0011
Delivered: 10 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 blairbeth road, rutherglen, glasgow. LAN29798 and 73A…
29 June 2016
Charge code SC33 4210 0010
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
21 May 2012
Standard security
Delivered: 31 May 2012
Status: Satisfied on 7 September 2016
Persons entitled: Burnside Care Homes Limited
Description: 73 blairbeth road rutherglen glasgow LAN29798 and 73A…
21 May 2012
Standard security
Delivered: 24 May 2012
Status: Satisfied on 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 blairbeth road rutherglen LAN29798 and 73A blairbeth…
28 December 2011
Standard security
Delivered: 6 January 2012
Status: Satisfied on 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 howieshill road cambuslang glsagow LAN10213.
12 December 2011
Floating charge
Delivered: 14 December 2011
Status: Satisfied on 11 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 January 2011
Standard security
Delivered: 9 February 2011
Status: Satisfied on 19 January 2012
Persons entitled: West of Scotland Loan Fund
Description: 31 howieshill road cambuslang glasgow LAN10212.
25 January 2011
Bond & floating charge
Delivered: 28 January 2011
Status: Satisfied on 19 January 2012
Persons entitled: West of Scotland Loan Fund
Description: Undertaking & all property & assets present & future…
17 December 2010
Standard security
Delivered: 18 December 2010
Status: Satisfied on 19 January 2012
Persons entitled: Santander UK PLC
Description: 31 howieshill road cambuslang LAN10213.
29 January 2009
Standard security
Delivered: 5 February 2009
Status: Satisfied on 2 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Dunvegan residential care, 31 howieshill road, cambuslang…
9 November 2008
Floating charge
Delivered: 14 November 2008
Status: Satisfied on 2 December 2010
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…