POTENTIAL LIVING
MOTHERWELL VAMW CARE VAMW HOMES LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 1TT

Company number SC125649
Status Active
Incorporation Date 15 June 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address JOHN THOMSON HOUSE, GLENCAIRN STREET, MOTHERWELL, LANARKSHIRE, ML1 1TT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse, 88100 - Social work activities without accommodation for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Company name changed vamw care\certificate issued on 03/10/16 CONNOT ‐ Change of name notice ; Name change exemption from using 'limited' or 'cyfyngedig'; Resolutions RES15 ‐ Change company name resolution on 2016-09-06 . The most likely internet sites of POTENTIAL LIVING are www.potential.co.uk, and www.potential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Potential Living is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC125649. Potential Living has been working since 15 June 1990. The present status of the company is Active. The registered address of Potential Living is John Thomson House Glencairn Street Motherwell Lanarkshire Ml1 1tt. . HILL, Robert Samuel is a Secretary of the company. DOTT, James is a Director of the company. DUGUID, Scott Macilwriath is a Director of the company. HILL, Robert Samuel is a Director of the company. LIVINGSTONE, Ian Lang is a Director of the company. PROUDFOOT, Jessie Mitchell is a Director of the company. ROBERTSON, Grant is a Director of the company. Secretary FREW, Marie has been resigned. Secretary THOMSON, John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Frank, Prof has been resigned. Director FREW, Marie has been resigned. Director FREW, Marie has been resigned. Director LIDDLE, Robert David Sinclair, Dr has been resigned. Director THOMSON, Ishbel Agnes has been resigned. Director THOMSON, John Roderick has been resigned. Director THOMSON, John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HILL, Robert Samuel
Appointed Date: 26 May 1995

Director
DOTT, James
Appointed Date: 30 September 2014
70 years old

Director
DUGUID, Scott Macilwriath
Appointed Date: 28 October 2014
75 years old

Director
HILL, Robert Samuel
Appointed Date: 26 May 1995
94 years old

Director
LIVINGSTONE, Ian Lang
Appointed Date: 15 November 2005
87 years old

Director
PROUDFOOT, Jessie Mitchell
Appointed Date: 27 March 2007
81 years old

Director
ROBERTSON, Grant
Appointed Date: 18 February 1998
70 years old

Resigned Directors

Secretary
FREW, Marie
Resigned: 26 May 1995
Appointed Date: 15 June 1990

Secretary
THOMSON, John
Resigned: 15 March 1992

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 June 1990
Appointed Date: 15 June 1990

Director
CLARK, Frank, Prof
Resigned: 29 September 2006
Appointed Date: 18 February 1998
78 years old

Director
FREW, Marie
Resigned: 04 August 1998
Appointed Date: 13 January 1997
101 years old

Director
FREW, Marie
Resigned: 26 May 1995
Appointed Date: 15 June 1990
101 years old

Director
LIDDLE, Robert David Sinclair, Dr
Resigned: 25 September 2012
Appointed Date: 05 November 2009
72 years old

Director
THOMSON, Ishbel Agnes
Resigned: 03 February 2015
Appointed Date: 13 January 1997
88 years old

Director
THOMSON, John Roderick
Resigned: 23 October 2002
Appointed Date: 16 June 1997
57 years old

Director
THOMSON, John
Resigned: 12 November 1996
Appointed Date: 15 June 1990
90 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 15 June 1990
Appointed Date: 15 June 1990

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 15 June 1990
Appointed Date: 15 June 1990

POTENTIAL LIVING Events

03 Oct 2016
Company name changed vamw care\certificate issued on 03/10/16
  • CONNOT ‐ Change of name notice

03 Oct 2016
Name change exemption from using 'limited' or 'cyfyngedig'
03 Oct 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-06

22 Sep 2016
Full accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 1 June 2016 no member list
...
... and 76 more events
01 Feb 1991
Accounting reference date notified as 31/03

06 Jul 1990
Director resigned;new director appointed

06 Jul 1990
Secretary resigned;new secretary appointed

06 Jul 1990
Registered office changed on 06/07/90 from: 24 great king street edinburgh EH3 6QN

15 Jun 1990
Incorporation