CROFTBANK HOUSE LIMITED
RENFREW BALMER CARE HOMES LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC171963
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address CAMPBELL DALLAS LLP, TITANIUM 1, KINGS INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 31 May 2016; Accounts for a small company made up to 31 May 2015. The most likely internet sites of CROFTBANK HOUSE LIMITED are www.croftbankhouse.co.uk, and www.croftbank-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Croftbank House Limited is a Private Limited Company. The company registration number is SC171963. Croftbank House Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Croftbank House Limited is Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Pa4 8wf. . BALMER, Alan Thomas is a Secretary of the company. BALMER, Anne is a Director of the company. BALMER, Thomas William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BALMER, Alan Thomas
Appointed Date: 03 February 1997

Director
BALMER, Anne
Appointed Date: 03 February 1997
78 years old

Director
BALMER, Thomas William
Appointed Date: 03 February 1997
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 February 1997
Appointed Date: 31 January 1997

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 03 February 1997
Appointed Date: 31 January 1997

Persons With Significant Control

Balmer Care Homes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROFTBANK HOUSE LIMITED Events

17 Mar 2017
Confirmation statement made on 31 January 2017 with updates
03 Mar 2017
Accounts for a small company made up to 31 May 2016
02 Mar 2016
Accounts for a small company made up to 31 May 2015
18 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

13 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 58 more events
26 Feb 1997
Director resigned
26 Feb 1997
New secretary appointed
26 Feb 1997
Secretary resigned
26 Feb 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Jan 1997
Incorporation

CROFTBANK HOUSE LIMITED Charges

14 September 2011
Floating charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
4 August 2005
Floating charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 August 2001
Standard security
Delivered: 3 September 2001
Status: Satisfied on 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 98 old mill road, uddingston.
19 January 2001
Bond & floating charge
Delivered: 23 January 2001
Status: Satisfied on 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…