GRANDYCARE
LANARKSHIRE


Company number SC165539
Status Active
Incorporation Date 13 May 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 14/28 KIRK ROAD, WISHAW, LANARKSHIRE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 April 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of GRANDYCARE are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Grandycare is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC165539. Grandycare has been working since 13 May 1996. The present status of the company is Active. The registered address of Grandycare is 14 28 Kirk Road Wishaw Lanarkshire. . BAILLIE, William Lamont is a Secretary of the company. BAILLIE, William Lamont is a Director of the company. QUINN, Josh Alexander John is a Director of the company. RODGER, Anne Brown is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Christina Urquhart has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
BAILLIE, William Lamont
Appointed Date: 13 May 1996

Director
BAILLIE, William Lamont
Appointed Date: 13 May 1996
76 years old

Director
QUINN, Josh Alexander John
Appointed Date: 05 March 2014
34 years old

Director
RODGER, Anne Brown
Appointed Date: 13 May 1996
82 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
CLARK, Christina Urquhart
Resigned: 05 March 2014
Appointed Date: 01 March 2004
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

GRANDYCARE Events

28 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 May 2016
Annual return made up to 29 April 2016 no member list
15 Oct 2015
Total exemption full accounts made up to 31 March 2015
15 May 2015
Annual return made up to 29 April 2015 no member list
05 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 45 more events
29 May 1996
Secretary resigned
13 May 1996
New secretary appointed
13 May 1996
New director appointed
13 May 1996
Registered office changed on 13/05/96 from: 24 great king street edinburgh EH3 6QN
13 May 1996
Incorporation

GRANDYCARE Charges

19 March 1998
Floating charge
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…