About

Registered Number: SC170617
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Cairns, Bridge Of Weir Road, Kilmacolm, Renfrewshire, PA13 4NU,

 

A D Healthcare Ltd was founded on 13 December 1996 with its registered office in Kilmacolm in Renfrewshire. Currently we aren't aware of the number of employees at the this organisation. The current directors of this business are listed as Friel, June, Friel, June Angela, Dickie, Elizabeth, Dickie, Andrew Thaddeus, Dunn, Alexander, Ormerod, Yvonne, Paterson, Keiron David, Paterson, Roger, Smith, Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEL, June Angela 05 July 2019 - 1
DICKIE, Andrew Thaddeus 13 January 1997 07 October 2011 1
DUNN, Alexander 13 January 1997 30 March 2005 1
ORMEROD, Yvonne 09 May 2012 09 May 2013 1
PATERSON, Keiron David 07 October 2011 05 July 2019 1
PATERSON, Roger 01 December 2016 05 July 2019 1
SMITH, Elizabeth 09 May 2012 09 May 2013 1
Secretary Name Appointed Resigned Total Appointments
FRIEL, June 05 July 2019 - 1
DICKIE, Elizabeth 24 March 2005 25 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 09 January 2020
PSC01 - N/A 27 September 2019
PSC07 - N/A 27 September 2019
AA01 - Change of accounting reference date 24 September 2019
466(Scot) - N/A 18 July 2019
466(Scot) - N/A 18 July 2019
MR01 - N/A 12 July 2019
AP03 - Appointment of secretary 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
MR01 - N/A 11 July 2019
AD01 - Change of registered office address 10 July 2019
AA01 - Change of accounting reference date 27 June 2019
MR04 - N/A 24 June 2019
MR04 - N/A 22 May 2019
RP04CS01 - N/A 10 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 23 December 2016
AP01 - Appointment of director 13 December 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 December 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 20 December 2012
RESOLUTIONS - N/A 17 May 2012
RESOLUTIONS - N/A 17 May 2012
SH08 - Notice of name or other designation of class of shares 17 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2012
SH06 - Notice of cancellation of shares 17 May 2012
SH03 - Return of purchase of own shares 17 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 15 May 2012
AR01 - Annual Return 29 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 November 2011
AA - Annual Accounts 21 October 2011
TM01 - Termination of appointment of director 11 October 2011
AD01 - Change of registered office address 11 October 2011
AP01 - Appointment of director 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
MG02s - Statement of satisfaction in full or in part of a charge 11 October 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 28 December 2010
MEM/ARTS - N/A 10 May 2010
RESOLUTIONS - N/A 05 May 2010
SH08 - Notice of name or other designation of class of shares 05 May 2010
SH01 - Return of Allotment of shares 05 May 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 17 January 2007
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 25 January 2006
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 24 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 11 January 2002
363s - Annual Return 28 December 2000
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2000
RESOLUTIONS - N/A 29 January 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 09 October 1998
225 - Change of Accounting Reference Date 11 February 1998
410(Scot) - N/A 04 February 1998
363s - Annual Return 20 January 1998
410(Scot) - N/A 29 December 1997
410(Scot) - N/A 22 December 1997
287 - Change in situation or address of Registered Office 28 July 1997
410(Scot) - N/A 25 June 1997
410(Scot) - N/A 25 June 1997
410(Scot) - N/A 06 June 1997
410(Scot) - N/A 06 June 1997
410(Scot) - N/A 14 May 1997
287 - Change in situation or address of Registered Office 02 April 1997
MEM/ARTS - N/A 07 February 1997
CERTNM - Change of name certificate 04 February 1997
RESOLUTIONS - N/A 31 January 1997
RESOLUTIONS - N/A 31 January 1997
RESOLUTIONS - N/A 31 January 1997
123 - Notice of increase in nominal capital 31 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
288a - Notice of appointment of directors or secretaries 29 January 1997
287 - Change in situation or address of Registered Office 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
288b - Notice of resignation of directors or secretaries 29 January 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2019 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

Standard security 10 November 2011 Fully Satisfied

N/A

Assignation 03 February 1998 Fully Satisfied

N/A

Assignation 22 December 1997 Fully Satisfied

N/A

Assignation 18 December 1997 Fully Satisfied

N/A

Standard security 09 June 1997 Fully Satisfied

N/A

Standard security 09 June 1997 Fully Satisfied

N/A

Standard security 26 May 1997 Fully Satisfied

N/A

Standard security 20 May 1997 Fully Satisfied

N/A

Bond & floating charge 02 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.