About

Registered Number: SC174437
Date of Incorporation: 14/04/1997 (27 years and 2 months ago)
Company Status: Receivership
Registered Address: C/O Begbies Traynor, 4th Floor, 78 St Vincent Street, Glasgow, G2 5UB

 

Having been setup in 1997, Adam Hart Healthcare Ltd have registered office in Glasgow, it's status at Companies House is "Receivership". The current directors of Adam Hart Healthcare Ltd are listed as Connarty, Jessie Adams, Findlay, Corrine, Steven, Mark Gordon, Waddell, Alan Thomas. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNARTY, Jessie Adams 14 April 1997 - 1
WADDELL, Alan Thomas 22 February 2001 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FINDLAY, Corrine 14 April 1997 05 June 2000 1
STEVEN, Mark Gordon 05 June 2000 29 October 2003 1

Filing History

Document Type Date
3(Scot) - Notice of the Receiver ceasing to act or of his removal 24 January 2006
287 - Change in situation or address of Registered Office 26 April 2004
1(Scot) - Notice of appointment of a Receiver by the holder of a floating charge 26 February 2004
288b - Notice of resignation of directors or secretaries 22 November 2003
288c - Notice of change of directors or secretaries or in their particulars 22 November 2003
363s - Annual Return 21 June 2003
466(Scot) - N/A 12 May 2003
466(Scot) - N/A 12 May 2003
410(Scot) - N/A 10 March 2003
466(Scot) - N/A 21 August 2002
466(Scot) - N/A 19 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 10 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
419a(Scot) - N/A 25 February 2002
410(Scot) - N/A 22 January 2002
410(Scot) - N/A 20 November 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 12 September 2000
410(Scot) - N/A 14 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
363s - Annual Return 16 May 2000
RESOLUTIONS - N/A 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
123 - Notice of increase in nominal capital 03 November 1999
410(Scot) - N/A 01 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 05 May 1998
287 - Change in situation or address of Registered Office 05 May 1998
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
410(Scot) - N/A 08 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1997
NEWINC - New incorporation documents 14 April 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 25 February 2003 Outstanding

N/A

Standard security 14 January 2002 Outstanding

N/A

Bond & floating charge 12 November 2001 Outstanding

N/A

Floating charge 28 July 2000 Outstanding

N/A

Standard security 01 November 1999 Outstanding

N/A

Bond & floating charge 29 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.