THISTLE HEALTHCARE LIMITED
EAST KILBRIDE FIRS NURSING HOME (SCOTLAND) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 9JL
Company number SC100505
Status Active
Incorporation Date 14 August 1986
Company Type Private Limited Company
Address SCHOLARS GATE, WHITHILLS, EAST KILBRIDE, G75 9JL
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 16,564 . The most likely internet sites of THISTLE HEALTHCARE LIMITED are www.thistlehealthcare.co.uk, and www.thistle-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Thistle Healthcare Limited is a Private Limited Company. The company registration number is SC100505. Thistle Healthcare Limited has been working since 14 August 1986. The present status of the company is Active. The registered address of Thistle Healthcare Limited is Scholars Gate Whithills East Kilbride G75 9jl. . FOWDAR, Devanand is a Secretary of the company. FOWDAR, Saraswatee is a Secretary of the company. FOWDAR, Devanand is a Director of the company. FOWDAR, Saraswatee is a Director of the company. ORMSHAW, Rhonda is a Director of the company. Secretary FOWDAR, Devanand has been resigned. Director HUGHES, Deirdre Margaret has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
FOWDAR, Devanand
Appointed Date: 14 January 1993


Director
FOWDAR, Devanand

74 years old

Director
FOWDAR, Saraswatee

75 years old

Director
ORMSHAW, Rhonda
Appointed Date: 01 May 2012
62 years old

Resigned Directors

Secretary
FOWDAR, Devanand
Resigned: 30 September 1989

Director
HUGHES, Deirdre Margaret
Resigned: 24 January 1995
Appointed Date: 20 January 1995
63 years old

Persons With Significant Control

Mr Dev Fowdar
Notified on: 30 June 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THISTLE HEALTHCARE LIMITED Events

26 Jan 2017
Confirmation statement made on 15 January 2017 with updates
03 Jan 2017
Full accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,564

12 Jan 2016
Full accounts made up to 30 April 2015
26 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 16,564

...
... and 108 more events
28 Apr 1988
Accounting reference date shortened from 31/03 to 30/09
08 Apr 1988
Return made up to 30/09/87; full list of members
08 Apr 1988
Accounts made up to 30 September 1987
13 Nov 1986
Memorandum and Articles of Association
11 Aug 1986
Certificate of Incorporation

THISTLE HEALTHCARE LIMITED Charges

2 July 2013
Charge code SC10 0505 0021
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects on the north west side of scholars gate east…
27 June 2013
Charge code SC10 0505 0022
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
5 November 2004
Standard security
Delivered: 16 November 2004
Status: Satisfied on 17 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 76 high street, biggar--title number LAN170225.
4 December 2003
Standard security
Delivered: 11 December 2003
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The subjects known as and forming whitehills care home…
18 November 2003
Floating charge
Delivered: 21 November 2003
Status: Satisfied on 17 July 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…
18 December 2002
Standard security
Delivered: 30 December 2002
Status: Satisfied on 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That plot of ground lying to the northwest of scholar's…
8 February 2001
Standard security
Delivered: 16 February 2001
Status: Satisfied on 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9A hamilton road, mount vernon, glasgow.
2 February 2001
Floating charge
Delivered: 8 February 2001
Status: Satisfied on 29 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
29 July 1998
Standard security
Delivered: 12 August 1998
Status: Satisfied on 8 March 2008
Persons entitled: Tsb Bank Scotland PLC
Description: Plot 7-11 netherton road,wishaw.
10 April 1996
Standard security
Delivered: 15 April 1996
Status: Satisfied on 8 March 2008
Persons entitled: Tsb Bank Scotland PLC
Description: Ground floor, unit 3, 11/13 stonelaw road, rutherglen…
10 April 1996
Standard security
Delivered: 15 April 1996
Status: Satisfied on 8 March 2008
Persons entitled: Tsb Bank Scotland PLC
Description: 9A hamilton road, mount vernon, registered under title…
12 January 1996
Bond & floating charge
Delivered: 22 January 1996
Status: Satisfied on 20 November 2003
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
8 September 1995
Standard security
Delivered: 22 September 1995
Status: Satisfied on 8 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop unit 3, 11/13 stonelaw road, rutherglen, registered…
8 September 1995
Standard security
Delivered: 19 September 1995
Status: Satisfied on 8 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A hamilton road, mount vernon, registered under title…
10 March 1995
Floating charge
Delivered: 21 March 1995
Status: Satisfied on 9 October 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 April 1994
Standard security
Delivered: 8 April 1994
Status: Satisfied on 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.408 acres lying adjacent to hamilton road, mount vernon…
30 March 1994
Standard security
Delivered: 12 April 1994
Status: Satisfied on 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 3, 11/13 stonelaw road, rutherglen registered under…
15 May 1990
Standard security
Delivered: 22 May 1990
Status: Satisfied on 8 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9A hamilton road mount vernon.
9 May 1990
Bond & floating charge
Delivered: 11 May 1990
Status: Satisfied on 15 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
31 May 1988
Bond & floating charge
Delivered: 8 June 1988
Status: Satisfied on 2 July 1990
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…