PHEW (SCOTLAND)
MOTHERWELL


Company number SC165172
Status Active
Incorporation Date 24 April 1996
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address RESPITE CARE CENTRE, 49 HOPE ST, MOTHERWELL, NORTH LANARKSHIRE ML1 1BS
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Robert Daly as a director on 15 March 2017; Appointment of Mr John Cox as a director on 10 March 2017; Termination of appointment of Mary Winifred Callaghan as a director on 19 January 2017. The most likely internet sites of PHEW (SCOTLAND) are www.phew.co.uk, and www.phew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Phew Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC165172. Phew Scotland has been working since 24 April 1996. The present status of the company is Active. The registered address of Phew Scotland is Respite Care Centre 49 Hope St Motherwell North Lanarkshire Ml1 1bs. . CRAIG, Alexanderina is a Secretary of the company. COX, John is a Director of the company. DALY, Robert is a Director of the company. GRAY, Lesley is a Director of the company. HORISK, Graeme is a Director of the company. JOHNSTON, Margaret is a Director of the company. LUNNY, Mark Gerald is a Director of the company. LYLE, Richard is a Director of the company. MCGUIGAN, Harry (Henry) is a Director of the company. MCGUIRE, Jeanette is a Director of the company. Secretary MCKENDRICK, David has been resigned. Secretary SHANKS, William Mccracken Gardner has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BAULD, Alexander Stuart has been resigned. Director BEGLEY, Paul has been resigned. Director BONNAR, Ronald Patrick has been resigned. Director CALLAGHAN, Mary Winifred has been resigned. Director CAMERON, Lewis has been resigned. Director DARROCH, Margaret Steele has been resigned. Director DONNELLY, John has been resigned. Director GRAHAM, John has been resigned. Director LUNNY, William Francis has been resigned. Director MACKLE, Eliabeth Oliver has been resigned. Director MCKENDRICK, David has been resigned. Director MCKENDRICK, David has been resigned. Director MCMANUS, Thomas Joseph has been resigned. Director O HAGAN, Ruby has been resigned. Director OWENS, John Joseph has been resigned. Director REIDFORD, Bruce Mills has been resigned. Director ROONEY, Hannah Mcgowan has been resigned. Director SHANKS, William Mccracken Gardner has been resigned. Director SHIELDS, Mary Gertrude, Sister has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CRAIG, Alexanderina
Appointed Date: 11 November 2008

Director
COX, John
Appointed Date: 10 March 2017
60 years old

Director
DALY, Robert
Appointed Date: 15 March 2017
73 years old

Director
GRAY, Lesley
Appointed Date: 01 June 2011
73 years old

Director
HORISK, Graeme
Appointed Date: 01 April 2015
54 years old

Director
JOHNSTON, Margaret
Appointed Date: 16 March 2004
63 years old

Director
LUNNY, Mark Gerald
Appointed Date: 21 March 2012
48 years old

Director
LYLE, Richard
Appointed Date: 01 November 2010
75 years old

Director
MCGUIGAN, Harry (Henry)
Appointed Date: 14 May 2002
82 years old

Director
MCGUIRE, Jeanette
Appointed Date: 01 September 2011
82 years old

Resigned Directors

Secretary
MCKENDRICK, David
Resigned: 11 November 2008
Appointed Date: 05 June 1999

Secretary
SHANKS, William Mccracken Gardner
Resigned: 08 June 1999
Appointed Date: 24 April 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

Director
BAULD, Alexander Stuart
Resigned: 10 April 2015
Appointed Date: 16 February 2004
76 years old

Director
BEGLEY, Paul
Resigned: 30 September 2015
Appointed Date: 29 January 2014
69 years old

Director
BONNAR, Ronald Patrick
Resigned: 01 August 2010
Appointed Date: 25 March 2008
87 years old

Director
CALLAGHAN, Mary Winifred
Resigned: 19 January 2017
Appointed Date: 05 June 1999
65 years old

Director
CAMERON, Lewis
Resigned: 10 October 2009
Appointed Date: 24 April 1996
90 years old

Director
DARROCH, Margaret Steele
Resigned: 18 January 2005
Appointed Date: 16 March 2004
82 years old

Director
DONNELLY, John
Resigned: 04 June 2005
Appointed Date: 28 June 1998
102 years old

Director
GRAHAM, John
Resigned: 08 January 1999
Appointed Date: 24 April 1996
89 years old

Director
LUNNY, William Francis
Resigned: 09 June 2013
Appointed Date: 05 June 1999
86 years old

Director
MACKLE, Eliabeth Oliver
Resigned: 30 May 1998
Appointed Date: 24 April 1996
83 years old

Director
MCKENDRICK, David
Resigned: 01 April 2016
Appointed Date: 11 March 2011
56 years old

Director
MCKENDRICK, David
Resigned: 07 December 2004
Appointed Date: 05 June 1999
94 years old

Director
MCMANUS, Thomas Joseph
Resigned: 01 April 2016
Appointed Date: 05 June 1999
87 years old

Director
O HAGAN, Ruby
Resigned: 08 June 1999
Appointed Date: 24 April 1996
72 years old

Director
OWENS, John Joseph
Resigned: 03 January 2016
Appointed Date: 11 April 2006
84 years old

Director
REIDFORD, Bruce Mills
Resigned: 12 January 1998
Appointed Date: 24 April 1996
75 years old

Director
ROONEY, Hannah Mcgowan
Resigned: 02 February 1998
Appointed Date: 24 April 1996
84 years old

Director
SHANKS, William Mccracken Gardner
Resigned: 12 June 2014
Appointed Date: 08 June 1999
91 years old

Director
SHIELDS, Mary Gertrude, Sister
Resigned: 01 March 2010
Appointed Date: 30 May 1998
95 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 April 1996
Appointed Date: 24 April 1996

PHEW (SCOTLAND) Events

28 Mar 2017
Appointment of Mr Robert Daly as a director on 15 March 2017
23 Mar 2017
Appointment of Mr John Cox as a director on 10 March 2017
15 Mar 2017
Termination of appointment of Mary Winifred Callaghan as a director on 19 January 2017
15 Aug 2016
Full accounts made up to 31 March 2016
09 Jun 2016
Appointment of Mr Graeme Horisk as a director on 1 April 2015
...
... and 109 more events
30 May 1996
New director appointed
30 May 1996
New director appointed
30 May 1996
Registered office changed on 30/05/96 from: 24 great king street edinburgh EH3 6QN
09 May 1996
Memorandum and Articles of Association
24 Apr 1996
Incorporation

PHEW (SCOTLAND) Charges

12 July 2002
Standard security
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: Lease over an area of ground extending to 2993 square…
12 July 2002
Standard security
Delivered: 19 July 2002
Status: Satisfied on 11 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 2,993 square metres lying to…
1 July 2002
Bond & floating charge
Delivered: 22 July 2002
Status: Satisfied on 11 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…