ABBEYSIDE NURSING HOME LIMITED
BATHGATE

Hellopages » West Lothian » West Lothian » EH48 1PH

Company number SC098774
Status Active
Incorporation Date 2 May 1986
Company Type Private Limited Company
Address ST DAVID'S, GEORGE STREET, BATHGATE, WEST LOTHIAN, EH48 1PH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 53,000 . The most likely internet sites of ABBEYSIDE NURSING HOME LIMITED are www.abbeysidenursinghome.co.uk, and www.abbeyside-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to West Calder Rail Station is 4.4 miles; to Breich Rail Station is 5.3 miles; to Uphall Rail Station is 5.5 miles; to Falkirk Grahamston Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abbeyside Nursing Home Limited is a Private Limited Company. The company registration number is SC098774. Abbeyside Nursing Home Limited has been working since 02 May 1986. The present status of the company is Active. The registered address of Abbeyside Nursing Home Limited is St David S George Street Bathgate West Lothian Eh48 1ph. . YEATS, Sheila is a Secretary of the company. YEATS, Brian John is a Director of the company. YEATS, Bruce Munro is a Director of the company. YEATS, Ian Gordon is a Director of the company. YEATS, Karen Jane is a Director of the company. YEATS, Sheena Mary Gordon is a Director of the company. Secretary MESSRS COOPER LAING SOLICITORS has been resigned. Secretary YEATS, Ian Gordon has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
YEATS, Sheila
Appointed Date: 30 September 2011

Director
YEATS, Brian John
Appointed Date: 01 January 2005
59 years old

Director
YEATS, Bruce Munro
Appointed Date: 01 January 2005
55 years old

Director
YEATS, Ian Gordon
Appointed Date: 30 September 2011
85 years old

Director
YEATS, Karen Jane
Appointed Date: 01 January 2002
62 years old

Director

Resigned Directors

Secretary
MESSRS COOPER LAING SOLICITORS
Resigned: 01 March 1991

Secretary
YEATS, Ian Gordon
Resigned: 30 September 2011
Appointed Date: 01 March 1991

Persons With Significant Control

Sheena Mary Gordon Yeats
Notified on: 21 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Brian John Yeats
Notified on: 21 December 2016
59 years old
Nature of control: Has significant influence or control

Bruce Munro Yeats
Notified on: 21 December 2016
55 years old
Nature of control: Has significant influence or control

Karen Jane Yeats
Notified on: 21 December 2016
62 years old
Nature of control: Has significant influence or control

ABBEYSIDE NURSING HOME LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Accounts for a medium company made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 53,000

06 Jan 2016
Director's details changed for Sheena Mary Gordon Yeats on 1 June 2015
06 Jan 2016
Director's details changed for Ian Gordon Yeats on 1 June 2015
...
... and 134 more events
19 Feb 1988
Return made up to 31/12/86; full list of members

19 Feb 1988
Registered office changed on 19/02/88 from: palace buildings 100-106 high street elgin morayshire IV30 1BW

19 Feb 1988
Full accounts made up to 31 December 1986
28 Oct 1987
Partic of mort/charge 9957

02 May 1986
Incorporation

ABBEYSIDE NURSING HOME LIMITED Charges

1 December 2014
Charge code SC09 8774 0022
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Roja, duff avenue, elgin…
1 December 2014
Charge code SC09 8774 0021
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Abbeyside nursing home, institution road, elgin…
1 December 2014
Charge code SC09 8774 0020
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Abbeyvale nursing home, duff avenue, elgin…
1 December 2014
Charge code SC09 8774 0019
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Whinnybank residential care home, stotfield road…
1 December 2014
Charge code SC09 8774 0018
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The grove nursing home, pluscarden road, elgin…
17 November 2014
Charge code SC09 8774 0017
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
20 April 2010
Standard security
Delivered: 22 April 2010
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: South side of the road leading from elgin to pluscarden…
29 August 2008
Standard security
Delivered: 4 September 2008
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: Roja, duff avenue, elgin MOR1980.
10 April 2008
Standard security
Delivered: 19 April 2008
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: Subjects lying on the south east side of institution road…
10 April 2008
Standard security
Delivered: 19 April 2008
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: St leonards, duff avenue, elgin in the county of moray.
10 April 2008
Standard security
Delivered: 19 April 2008
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: Whinnybank coastal day care (formerly bernera) 1 queens…
9 April 2008
Standard security
Delivered: 19 April 2008
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: Lot of ground at stotfield lossiemouth in the county of…
31 March 2008
Floating charge
Delivered: 15 April 2008
Status: Satisfied on 28 November 2014
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
4 June 2004
Standard security
Delivered: 14 June 2004
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Roja, duff avenue, elgin.
3 November 1997
Standard security
Delivered: 11 November 1997
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects known as "st leonards", duff avenue, elgin, moray.
21 March 1995
Standard security
Delivered: 30 March 1995
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Abbeyside nursing home, institution road, elgin.
15 March 1995
Floating charge
Delivered: 23 March 1995
Status: Satisfied on 12 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
18 March 1991
Standard security
Delivered: 19 March 1991
Status: Satisfied on 27 March 1995
Persons entitled: Allied Irish Banks PLC
Description: 0.193 acres southeast of 'abbeyside' institution road elgin.
18 March 1991
Standard security
Delivered: 19 March 1991
Status: Satisfied on 27 March 1995
Persons entitled: Allied Irish Banks PLC
Description: "Abbeyside" institution road, elgin.
21 July 1989
Standard security
Delivered: 31 July 1989
Status: Satisfied on 7 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Abbeyside, institution road, elgin.
7 June 1989
Standard security
Delivered: 22 June 1989
Status: Satisfied on 27 March 1995
Persons entitled: Allied Irish Finance Company
Description: Flats 2 & 3 abbeyrate, institution road, elgin, morayshire.
9 October 1987
Standard security
Delivered: 28 October 1987
Status: Satisfied on 27 March 1995
Persons entitled: Allied Irish Finance Co
Description: Abbeyside, institution road, elgin, morayside.