DURADIAMOND HEALTHCARE LIMITED
ABERUTHVEN

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1EL

Company number SC229346
Status Active
Incorporation Date 19 March 2002
Company Type Private Limited Company
Address MULLION HOUSE, ABERUTHVEN ENTERPRISE PARK, ABERUTHVEN, PERTHSHIRE, PH3 1EL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Second filing for the termination of John Clark as a secretary; Second filing for the termination of John Clark as a director; Second filing for the termination of Ross Haworth as a director. The most likely internet sites of DURADIAMOND HEALTHCARE LIMITED are www.duradiamondhealthcare.co.uk, and www.duradiamond-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Duradiamond Healthcare Limited is a Private Limited Company. The company registration number is SC229346. Duradiamond Healthcare Limited has been working since 19 March 2002. The present status of the company is Active. The registered address of Duradiamond Healthcare Limited is Mullion House Aberuthven Enterprise Park Aberuthven Perthshire Ph3 1el. . CRANG, Jacqueline is a Director of the company. EMSLIE, Alasdair John, Dr is a Director of the company. GOLSON, Christopher is a Director of the company. NOBLE, Andrew Fraser is a Director of the company. PUGH, Christopher Edward, Dr is a Director of the company. Secretary CLARK, John Reginald has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, John has been resigned. Director CLARK, John has been resigned. Director HAWORTH, Ross Edward has been resigned. Director PUGH, Fiona has been resigned. Director TREWINNARD, Rebecca Louise has been resigned. Director YOUNG, Angela has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
CRANG, Jacqueline
Appointed Date: 29 November 2016
57 years old

Director
EMSLIE, Alasdair John, Dr
Appointed Date: 26 September 2016
64 years old

Director
GOLSON, Christopher
Appointed Date: 29 November 2016
43 years old

Director
NOBLE, Andrew Fraser
Appointed Date: 26 September 2016
57 years old

Director
PUGH, Christopher Edward, Dr
Appointed Date: 19 March 2002
67 years old

Resigned Directors

Secretary
CLARK, John Reginald
Resigned: 26 September 2016
Appointed Date: 19 March 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

Director
CLARK, John
Resigned: 26 September 2016
Appointed Date: 27 October 2010
64 years old

Director
CLARK, John
Resigned: 06 May 2010
Appointed Date: 01 March 2005
64 years old

Director
HAWORTH, Ross Edward
Resigned: 26 September 2016
Appointed Date: 14 September 2016
52 years old

Director
PUGH, Fiona
Resigned: 26 September 2016
Appointed Date: 01 March 2005
62 years old

Director
TREWINNARD, Rebecca Louise
Resigned: 26 September 2016
Appointed Date: 14 September 2016
56 years old

Director
YOUNG, Angela
Resigned: 26 September 2016
Appointed Date: 08 January 2007
65 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 March 2002
Appointed Date: 19 March 2002

DURADIAMOND HEALTHCARE LIMITED Events

25 Jan 2017
Second filing for the termination of John Clark as a secretary
25 Jan 2017
Second filing for the termination of John Clark as a director
25 Jan 2017
Second filing for the termination of Ross Haworth as a director
25 Jan 2017
Second filing for the termination of Rebecca Trewinnard as a director
25 Jan 2017
Second filing for the termination of Fiona Pugh as a director
...
... and 83 more events
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
21 Mar 2002
New director appointed
21 Mar 2002
New secretary appointed
19 Mar 2002
Incorporation

DURADIAMOND HEALTHCARE LIMITED Charges

24 March 2016
Charge code SC22 9346 0006
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Archover Limited (As Representative and Trustee)
Description: Contains floating charge…
16 December 2015
Charge code SC22 9346 0005
Delivered: 18 December 2015
Status: Satisfied on 2 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: N/A…
22 December 2011
Standard security
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 13 aberuthven enterprise park aberuthven by…
21 December 2011
Floating charge
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 December 2006
Floating charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 July 2002
Bond & floating charge
Delivered: 19 July 2002
Status: Satisfied on 30 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…