MHA AUCHLOCHAN
LESMAHAGOW

Hellopages » South Lanarkshire » South Lanarkshire » ML11 0JS

Company number SC352117
Status Active
Incorporation Date 4 December 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address AUCHLOCHAN HOUSE, NEW TROWS ROAD, LESMAHAGOW, LANARKSHIRE, ML11 0JS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Appointment of Mr Mark Terry as a director on 1 August 2015; Full accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates. The most likely internet sites of MHA AUCHLOCHAN are www.mha.co.uk, and www.mha.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Carluke Rail Station is 7.7 miles; to Merryton Rail Station is 9.3 miles; to Wishaw Rail Station is 10.4 miles; to Chatelherault Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mha Auchlochan is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC352117. Mha Auchlochan has been working since 04 December 2008. The present status of the company is Active. The registered address of Mha Auchlochan is Auchlochan House New Trows Road Lesmahagow Lanarkshire Ml11 0js. . TERRY, Mark is a Secretary of the company. HALL, David, Dr is a Director of the company. JACKSON, Vanella is a Director of the company. KINGSBURY, Joy is a Director of the company. MASON, Andrew Paul is a Director of the company. TERRY, Mark is a Director of the company. Secretary ALLEN, Jacqueline Anne has been resigned. Secretary BAGG, Adrian has been resigned. Secretary DAVIES, Roger John has been resigned. Secretary FRASER, Stephen John has been resigned. Secretary HAYWARD, David James has been resigned. Secretary T C YOUNG has been resigned. Director BARCLAY, Peter, Reverend has been resigned. Director BOGGIS, Peter Martin has been resigned. Director BROWN, Susanne Moira, Professor has been resigned. Director COLDWELL, Brian Brook has been resigned. Director DRIFE, Alice has been resigned. Director EWING, Mark Espie has been resigned. Director FLYNN, Suzanne Gramina has been resigned. Director FRASER, Stephen John has been resigned. Director MORGAN, Shelagh has been resigned. Director PARK, Lawrence William has been resigned. Director RIDDELL, Susan has been resigned. Director SCOTT, Innis has been resigned. Director STEELE, George Dennis has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
TERRY, Mark
Appointed Date: 03 August 2015

Director
HALL, David, Dr
Appointed Date: 27 November 2014
84 years old

Director
JACKSON, Vanella
Appointed Date: 14 July 2016
64 years old

Director
KINGSBURY, Joy
Appointed Date: 24 November 2014
65 years old

Director
MASON, Andrew Paul
Appointed Date: 27 November 2014
62 years old

Director
TERRY, Mark
Appointed Date: 01 August 2015
62 years old

Resigned Directors

Secretary
ALLEN, Jacqueline Anne
Resigned: 12 April 2011
Appointed Date: 06 February 2009

Secretary
BAGG, Adrian
Resigned: 03 August 2015
Appointed Date: 19 June 2015

Secretary
DAVIES, Roger John
Resigned: 01 January 2014
Appointed Date: 02 January 2013

Secretary
FRASER, Stephen John
Resigned: 19 June 2015
Appointed Date: 01 January 2014

Secretary
HAYWARD, David James
Resigned: 28 December 2012
Appointed Date: 12 April 2011

Secretary
T C YOUNG
Resigned: 06 February 2009
Appointed Date: 04 December 2008

Director
BARCLAY, Peter, Reverend
Resigned: 13 July 2011
Appointed Date: 15 December 2008
80 years old

Director
BOGGIS, Peter Martin
Resigned: 27 November 2014
Appointed Date: 09 June 2011
71 years old

Director
BROWN, Susanne Moira, Professor
Resigned: 08 August 2013
Appointed Date: 28 April 2009
79 years old

Director
COLDWELL, Brian Brook
Resigned: 07 August 2014
Appointed Date: 13 July 2011
93 years old

Director
DRIFE, Alice
Resigned: 31 May 2014
Appointed Date: 07 February 2013
63 years old

Director
EWING, Mark Espie
Resigned: 31 December 2008
Appointed Date: 04 December 2008
64 years old

Director
FLYNN, Suzanne Gramina
Resigned: 17 July 2012
Appointed Date: 28 April 2009
78 years old

Director
FRASER, Stephen John
Resigned: 19 June 2015
Appointed Date: 28 November 2014
60 years old

Director
MORGAN, Shelagh
Resigned: 14 July 2016
Appointed Date: 27 November 2014
72 years old

Director
PARK, Lawrence William
Resigned: 17 July 2012
Appointed Date: 19 December 2008
90 years old

Director
RIDDELL, Susan
Resigned: 27 November 2014
Appointed Date: 08 November 2013
82 years old

Director
SCOTT, Innis
Resigned: 27 November 2014
Appointed Date: 08 November 2013
44 years old

Director
STEELE, George Dennis
Resigned: 07 August 2014
Appointed Date: 19 December 2008
98 years old

MHA AUCHLOCHAN Events

11 Jan 2017
Appointment of Mr Mark Terry as a director on 1 August 2015
16 Nov 2016
Full accounts made up to 31 March 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
28 Sep 2016
Appointment of Ms Vanella Jackson as a director on 14 July 2016
28 Sep 2016
Termination of appointment of Shelagh Morgan as a director on 14 July 2016
...
... and 59 more events
08 Jan 2009
Appointment terminated director mark ewing
29 Dec 2008
Director appointed reverend peter barclay
23 Dec 2008
Director appointed lawrence william park
23 Dec 2008
Director appointed george dennis steele
04 Dec 2008
Incorporation

MHA AUCHLOCHAN Charges

14 June 2012
Standard security
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Margaret Carol Pettigrew-Symonds
Description: Ground floor flatted dwellinghouse known as flat 79…
28 February 2012
Standard security
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 31 block 2 the courtyard auchlochan lesmahagow…
24 June 2011
Standard security
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Frieda Emma Wallace
Description: Flat 25 the courtyard auchlochan lesmahagow LAN114800.
20 January 2010
Standard security
Delivered: 21 January 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mansion house auchlochan lan 203333.
28 January 2009
Standard security
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mansion house of auchlochan, lesmahagow, county of…