FASKALLY CARE HOME LIMITED
PERTH BOBBIN MILL CARE HOME (PITLOCHRY) LIMITED

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

Company number SC301531
Status Active
Incorporation Date 28 April 2006
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 sixty events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Satisfaction of charge 5 in full. The most likely internet sites of FASKALLY CARE HOME LIMITED are www.faskallycarehome.co.uk, and www.faskally-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Faskally Care Home Limited is a Private Limited Company. The company registration number is SC301531. Faskally Care Home Limited has been working since 28 April 2006. The present status of the company is Active. The registered address of Faskally Care Home 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 MORGAN, Andrew Kenneth has been resigned. Secretary WATT, Lesley Fiona has been resigned. Director BANKS, Theresa Eileen 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: 28 April 2006
63 years old

Resigned Directors

Secretary
BANKS, Theresa Eileen
Resigned: 03 July 2006
Appointed Date: 28 April 2006

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

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

Director
BANKS, Theresa Eileen
Resigned: 03 July 2006
Appointed Date: 28 April 2006
66 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

FASKALLY CARE HOME LIMITED Events

01 Jul 2016
Full accounts made up to 30 September 2015
06 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

30 Jul 2015
Satisfaction of charge 5 in full
26 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1

19 May 2015
Full accounts made up to 30 September 2014
...
... and 50 more events
10 Jul 2006
New secretary appointed;new director appointed
10 Jul 2006
Secretary resigned;director resigned
10 Jul 2006
Registered office changed on 10/07/06 from: 41 north lindsay street dundee DD1 1PW
01 Jun 2006
Company name changed bobbin mill care home (pitlochry ) LIMITED\certificate issued on 01/06/06
28 Apr 2006
Incorporation

FASKALLY CARE HOME LIMITED Charges

14 September 2012
Standard security
Delivered: 25 September 2012
Status: Satisfied on 26 November 2014
Persons entitled: Muirfield (Contracts) Limited
Description: Ground on the south side of deveron road huntly.
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…
12 January 2009
Standard security
Delivered: 16 January 2009
Status: Satisfied on 8 October 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Tenants interest in area of ground at bobbin mill, ferry…
6 June 2008
Standard security
Delivered: 13 June 2008
Status: Satisfied on 26 August 2010
Persons entitled: Seddon Estates Limited
Description: Faskally care home, pitlochry, perthshire PTH32146.
15 September 2006
Bond & floating charge
Delivered: 20 September 2006
Status: Satisfied on 1 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…