ADVANCED SPECIALIST CARE LIMITED
PERTH GLENCARE (SCOTLAND) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH1 1RA

Company number SC096630
Status Active
Incorporation Date 6 January 1986
Company Type Private Limited Company
Address BALHOUSIE CARE GROUP, EARN HOUSE, LAMBERKINE DRIVE, PERTH, PH1 1RA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 50,000 . The most likely internet sites of ADVANCED SPECIALIST CARE LIMITED are www.advancedspecialistcare.co.uk, and www.advanced-specialist-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Advanced Specialist Care Limited is a Private Limited Company. The company registration number is SC096630. Advanced Specialist Care Limited has been working since 06 January 1986. The present status of the company is Active. The registered address of Advanced Specialist Care Limited is Balhousie Care Group Earn House Lamberkine Drive Perth Ph1 1ra. . BANKS, Anthony Roiall is a Director of the company. Secretary BANKS, Theresa Eileen has been resigned. Secretary FEENEY, Martin has been resigned. Secretary HENDERSON, Jill has been resigned. Secretary HEPBURN, Mark Ernest has been resigned. Secretary MORGAN, Andrew Kenneth has been resigned. Secretary THOMSON, Laura Marion has been resigned. Secretary WATT, Lesley Fiona has been resigned. Director ELDER, Muriel has been resigned. Director HEPBURN, Hugh has been resigned. Director HEPBURN, Mark Ernest has been resigned. Director MORGAN, Andrew Kenneth has been resigned. Director OGILVIE, Graham Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BANKS, Anthony Roiall
Appointed Date: 12 March 2002
64 years old

Resigned Directors

Secretary
BANKS, Theresa Eileen
Resigned: 03 July 2006
Appointed Date: 03 February 2005

Secretary
FEENEY, Martin
Resigned: 10 September 2013
Appointed Date: 25 January 2012

Secretary
HENDERSON, Jill
Resigned: 25 January 2012
Appointed Date: 11 March 2009

Secretary
HEPBURN, Mark Ernest
Resigned: 12 March 2002

Secretary
MORGAN, Andrew Kenneth
Resigned: 11 March 2009
Appointed Date: 03 July 2006

Secretary
THOMSON, Laura Marion
Resigned: 03 February 2005
Appointed Date: 12 March 2002

Secretary
WATT, Lesley Fiona
Resigned: 07 May 2014
Appointed Date: 31 January 2014

Director
ELDER, Muriel
Resigned: 31 August 1989
82 years old

Director
HEPBURN, Hugh
Resigned: 12 March 2002
85 years old

Director
HEPBURN, Mark Ernest
Resigned: 12 March 2002
57 years old

Director
MORGAN, Andrew Kenneth
Resigned: 11 March 2009
Appointed Date: 03 July 2006
56 years old

Director
OGILVIE, Graham Robert
Resigned: 03 May 2012
Appointed Date: 20 January 2010
53 years old

Persons With Significant Control

Mr Anthony Roiall Banks
Notified on: 31 July 2016
64 years old
Nature of control: Has significant influence or control

ADVANCED SPECIALIST CARE LIMITED Events

20 Sep 2016
Confirmation statement made on 31 July 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,000

27 Aug 2015
Register(s) moved to registered office address C/O Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA
30 Jul 2015
Satisfaction of charge 9 in full
...
... and 122 more events
29 Jun 1987
Secretary resigned;new secretary appointed

03 Dec 1986
Accounting reference date extended from 99/99 to 30/04

13 Feb 1986
Company name changed\certificate issued on 13/02/86
06 Jan 1986
Certificate of incorporation
06 Jan 1986
Incorporation

ADVANCED SPECIALIST CARE LIMITED Charges

19 October 2010
Standard security
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: Banco Santander Sa
Description: The dalguise centre and the grange, balbeggie.
28 September 2010
Floating charge
Delivered: 15 October 2010
Status: Satisfied on 30 July 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
28 September 2010
Floating charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Banco Santander Sa
Description: Undertaking & all property & assets present & future…
9 December 2005
Bond & floating charge
Delivered: 16 December 2005
Status: Satisfied on 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 March 2002
Standard security
Delivered: 22 March 2002
Status: Satisfied on 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The grange, balbeggie, perthshire.
12 May 1997
Floating charge
Delivered: 20 May 1997
Status: Satisfied on 2 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
1 June 1994
Standard security
Delivered: 7 June 1994
Status: Satisfied on 13 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: 209 rosemount place, aberdeen (westmost flat on 1ST floor).
24 January 1990
Standard security
Delivered: 30 January 1990
Status: Satisfied on 13 March 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Two areas of land within the barony of balbrodie and…
6 February 1987
Standard security
Delivered: 16 February 1987
Status: Satisfied on 22 January 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The garage balgeggie perthshire.