About

Registered Number: SC113491
Date of Incorporation: 20/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Caulfield House, Cradlehall Business Park, Inverness, IV2 5GH

 

Airthrey Care Ltd was founded on 20 September 1988 with its registered office in Inverness. The current directors of the organisation are listed as Mackenzie, Gavin, Hendry, Catherine Joan, Hendry, Robert Allan, Jarvie, Norma Nisbet. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Catherine Joan N/A 28 September 2006 1
HENDRY, Robert Allan N/A 28 September 2006 1
JARVIE, Norma Nisbet N/A 28 September 2006 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Gavin 04 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 18 March 2019
CH03 - Change of particulars for secretary 07 November 2018
CH01 - Change of particulars for director 07 November 2018
CH01 - Change of particulars for director 07 November 2018
AA - Annual Accounts 17 October 2018
CH01 - Change of particulars for director 24 April 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 March 2014
MISC - Miscellaneous document 06 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 02 April 2013
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 12 October 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 20 July 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 07 June 2010
MG02s - Statement of satisfaction in full or in part of a charge 02 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 02 April 2010
AA - Annual Accounts 22 December 2009
RESOLUTIONS - N/A 11 November 2009
RESOLUTIONS - N/A 11 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 24 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 17 October 2009
363a - Annual Return 16 April 2009
410(Scot) - N/A 13 January 2009
410(Scot) - N/A 24 December 2008
419a(Scot) - N/A 23 December 2008
AA - Annual Accounts 18 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
363s - Annual Return 17 April 2007
419a(Scot) - N/A 28 November 2006
419a(Scot) - N/A 25 October 2006
410(Scot) - N/A 19 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
410(Scot) - N/A 11 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 26 March 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 04 April 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 06 April 2001
410(Scot) - N/A 22 February 2001
419a(Scot) - N/A 09 February 2001
419a(Scot) - N/A 09 February 2001
410(Scot) - N/A 16 January 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 24 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 13 April 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 10 May 1991
RESOLUTIONS - N/A 07 April 1991
363a - Annual Return 07 April 1991
419b(Scot) - N/A 06 March 1991
RESOLUTIONS - N/A 23 May 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
287 - Change in situation or address of Registered Office 19 January 1990
410(Scot) - N/A 08 December 1989
410(Scot) - N/A 13 June 1989
288 - N/A 17 November 1988
MISC - Miscellaneous document 17 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
288 - N/A 09 November 1988
MISC - Miscellaneous document 20 September 1988
NEWINC - New incorporation documents 20 September 1988

Mortgages & Charges

Description Date Status Charge by
Standard security 22 October 2009 Outstanding

N/A

Floating charge 02 October 2009 Outstanding

N/A

Standard security 30 December 2008 Fully Satisfied

N/A

Bond & floating charge 13 December 2008 Fully Satisfied

N/A

Standard security 12 October 2006 Fully Satisfied

N/A

Floating charge 28 September 2006 Fully Satisfied

N/A

Standard security 13 February 2001 Fully Satisfied

N/A

Bond & floating charge 04 January 2001 Fully Satisfied

N/A

Standard security 27 November 1989 Fully Satisfied

N/A

Floating charge 07 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.