CLYDE HEALTHCARE LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4JQ

Company number SC194129
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address SEAFORTH HOUSE SEAFORTH ROAD NORTH, HILLINGTON PARK, GLASGOW, G52 4JQ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Previous accounting period shortened from 31 May 2017 to 31 December 2016; Full accounts made up to 31 May 2016. The most likely internet sites of CLYDE HEALTHCARE LIMITED are www.clydehealthcare.co.uk, and www.clyde-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Clyde Healthcare Limited is a Private Limited Company. The company registration number is SC194129. Clyde Healthcare Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of Clyde Healthcare Limited is Seaforth House Seaforth Road North Hillington Park Glasgow G52 4jq. . FEE, Peter Francis is a Secretary of the company. DOWNIE, Joyce is a Director of the company. MCBRIDE, Kathleen is a Director of the company. Secretary DOWNIE, Joyce has been resigned. Secretary LIVINGSTONE, Sissel has been resigned. Secretary WRAY, Andrew Robert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LIVINGSTONE, David James Duncan has been resigned. Director LIVINGSTONE, Sissel has been resigned. Director THOMAS, George Leonard has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
FEE, Peter Francis
Appointed Date: 18 November 2014

Director
DOWNIE, Joyce
Appointed Date: 31 January 2008
69 years old

Director
MCBRIDE, Kathleen
Appointed Date: 31 January 2008
64 years old

Resigned Directors

Secretary
DOWNIE, Joyce
Resigned: 01 November 2006
Appointed Date: 14 January 2005

Secretary
LIVINGSTONE, Sissel
Resigned: 17 January 2005
Appointed Date: 08 March 1999

Secretary
WRAY, Andrew Robert
Resigned: 29 September 2014
Appointed Date: 01 November 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999
35 years old

Director
LIVINGSTONE, David James Duncan
Resigned: 31 January 2008
Appointed Date: 08 March 1999
83 years old

Director
LIVINGSTONE, Sissel
Resigned: 31 January 2008
Appointed Date: 08 March 1999
77 years old

Director
THOMAS, George Leonard
Resigned: 29 September 2014
Appointed Date: 17 December 2008
73 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

The Clyde Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLYDE HEALTHCARE LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Dec 2016
Previous accounting period shortened from 31 May 2017 to 31 December 2016
05 Dec 2016
Full accounts made up to 31 May 2016
10 May 2016
Satisfaction of charge SC1941290002 in full
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

...
... and 68 more events
29 Mar 1999
Registered office changed on 29/03/99 from: 1 royal bank place glasgow G1 3AA
29 Mar 1999
Accounting reference date extended from 31/03/00 to 31/05/00
29 Mar 1999
Director resigned
29 Mar 1999
Secretary resigned;director resigned
08 Mar 1999
Incorporation

CLYDE HEALTHCARE LIMITED Charges

29 September 2014
Charge code SC19 4129 0002
Delivered: 30 September 2014
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
20 January 2000
Floating charge
Delivered: 26 January 2000
Status: Satisfied on 30 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…