KIPPEN HOUSE LIMITED
PERTHSHIRE ALL STAR HEALTHCARE LTD.

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5HA

Company number SC196899
Status Active
Incorporation Date 7 June 1999
Company Type Private Limited Company
Address 12 ROSE TERRACE, PERTH, PERTHSHIRE, PH1 5HA
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 12 . The most likely internet sites of KIPPEN HOUSE LIMITED are www.kippenhouse.co.uk, and www.kippen-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Kippen House Limited is a Private Limited Company. The company registration number is SC196899. Kippen House Limited has been working since 07 June 1999. The present status of the company is Active. The registered address of Kippen House Limited is 12 Rose Terrace Perth Perthshire Ph1 5ha. . MCLEAN, Susan Mary is a Secretary of the company. MCLEAN, Arthur John is a Director of the company. MORGAN, Alan George Houston is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCLEAN, Arthur John has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MCLEAN, Susan Mary
Appointed Date: 07 June 1999

Director
MCLEAN, Arthur John
Appointed Date: 07 June 1999
69 years old

Director
MORGAN, Alan George Houston
Appointed Date: 01 April 2003
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Director
MCLEAN, Arthur John
Resigned: 07 June 2000
Appointed Date: 07 June 1999
69 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 June 1999
Appointed Date: 07 June 1999

Persons With Significant Control

All Star Uk Limited
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

KIPPEN HOUSE LIMITED Events

13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
30 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 12

24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 12

...
... and 39 more events
26 Jul 1999
New secretary appointed
26 Jul 1999
New secretary appointed;new director appointed
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
07 Jun 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

KIPPEN HOUSE LIMITED Charges

14 January 2005
Bond & floating charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 September 1999
Floating charge
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: All Star Property Development Limited
Description: Undertaking and all property and assets present and future…