WHIM HALL NURSING HOME LIMITED
LAMANCHA WEST LINTON

Hellopages » Scottish Borders » Scottish Borders » EH46 7BD

Company number SC157295
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address WHIM HALL NURSING HOME, WHIM ESTATE, LAMANCHA WEST LINTON, PEEBLESSHIRE, EH46 7BD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of WHIM HALL NURSING HOME LIMITED are www.whimhallnursinghome.co.uk, and www.whim-hall-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Whim Hall Nursing Home Limited is a Private Limited Company. The company registration number is SC157295. Whim Hall Nursing Home Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Whim Hall Nursing Home Limited is Whim Hall Nursing Home Whim Estate Lamancha West Linton Peeblesshire Eh46 7bd. . HARTLAND, Andrew John, Dr is a Secretary of the company. HARTLAND, Gary Mitchell is a Director of the company. HARTLAND, Karen Ann is a Director of the company. Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EVANS, Jonathan Denvir has been resigned. Secretary MCKANE, Allan Robert has been resigned. Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CLARKSON, Duncan Wilson has been resigned. Director GOODYEAR, Alison Mary Louise has been resigned. Director MCKANE, Allan Robert has been resigned. Director MCKANE, Mary Frances has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HARTLAND, Andrew John, Dr
Appointed Date: 22 August 2005

Director
HARTLAND, Gary Mitchell
Appointed Date: 19 April 2005
65 years old

Director
HARTLAND, Karen Ann
Appointed Date: 30 August 2007
55 years old

Resigned Directors

Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 11 April 1995
Appointed Date: 10 April 1995

Secretary
EVANS, Jonathan Denvir
Resigned: 22 August 2005
Appointed Date: 19 April 2005

Secretary
MCKANE, Allan Robert
Resigned: 19 April 2005
Appointed Date: 11 April 1995

Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 11 April 1995
Appointed Date: 10 April 1995
35 years old

Director
CLARKSON, Duncan Wilson
Resigned: 21 June 2005
Appointed Date: 17 October 2002
72 years old

Director
GOODYEAR, Alison Mary Louise
Resigned: 19 April 2005
Appointed Date: 17 October 2002
52 years old

Director
MCKANE, Allan Robert
Resigned: 19 April 2005
Appointed Date: 11 April 1995
83 years old

Director
MCKANE, Mary Frances
Resigned: 19 April 2005
Appointed Date: 11 April 1995
78 years old

WHIM HALL NURSING HOME LIMITED Events

31 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

12 Jan 2016
Accounts for a small company made up to 31 March 2015
28 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

20 Jan 2015
Full accounts made up to 31 March 2014
...
... and 86 more events
06 Jun 1995
New secretary appointed;director resigned;new director appointed
06 Jun 1995
Accounting reference date notified as 31/03
20 Apr 1995
Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100
20 Apr 1995
Registered office changed on 20/04/95 from: 42 moray place edinburgh EH3 6BT
10 Apr 1995
Incorporation

WHIM HALL NURSING HOME LIMITED Charges

1 September 2005
Standard security
Delivered: 12 September 2005
Status: Outstanding
Persons entitled: Fortis Bank Sa/Nv
Description: Whim hall nursing home, part of the estate of whim…
26 August 2005
Floating charge
Delivered: 12 September 2005
Status: Satisfied on 28 September 2007
Persons entitled: Fortis Bank Sa/Nv
Description: Undertaking and all property and assets present and future…
22 April 2005
Standard security
Delivered: 4 May 2005
Status: Satisfied on 5 September 2005
Persons entitled: Fortis Bank Sa/Nv
Description: Whim hall nursing home, whim, lamancha.
19 April 2005
Floating charge
Delivered: 28 April 2005
Status: Satisfied on 10 September 2005
Persons entitled: Fortis Bank Sa/Nv
Description: Undertaking and all property and assets present and future…
15 February 1996
Standard security
Delivered: 23 February 1996
Status: Satisfied on 25 April 2005
Persons entitled: Scottish Borders Enterprise Limited
Description: Whim hall, newlands, peebles, under exception....... See ch…
28 November 1995
Standard security
Delivered: 14 December 1995
Status: Satisfied on 25 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Whim hall nusring home,lamancha,west linton,peeblesshire.
20 November 1995
Floating charge
Delivered: 30 November 1995
Status: Satisfied on 25 April 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…