About

Registered Number: SC543470
Date of Incorporation: 23/08/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH,

 

Having been setup in 2016, Haddington Care Ltd have registered office in Edinburgh. We don't currently know the number of employees at Haddington Care Ltd. Martin-smith, David, Donaldson, Gary Keith, Donaldson, James Kenneth, Cryle, Karren, Donaldson, James Kenneth, Donaldson, James Kenneth are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN-SMITH, David 01 August 2019 - 1
CRYLE, Karren 25 September 2017 01 August 2019 1
DONALDSON, James Kenneth 01 October 2017 19 September 2018 1
DONALDSON, James Kenneth 23 August 2016 13 September 2017 1
Secretary Name Appointed Resigned Total Appointments
DONALDSON, Gary Keith 13 September 2017 01 August 2019 1
DONALDSON, James Kenneth 15 May 2017 13 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 01 July 2020
PSC07 - N/A 30 June 2020
PSC02 - N/A 10 September 2019
MR01 - N/A 20 August 2019
MR01 - N/A 20 August 2019
RESOLUTIONS - N/A 19 August 2019
MA - Memorandum and Articles 19 August 2019
AD01 - Change of registered office address 06 August 2019
MR04 - N/A 03 August 2019
AA01 - Change of accounting reference date 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 16 July 2019
SH01 - Return of Allotment of shares 07 June 2019
SH06 - Notice of cancellation of shares 06 June 2019
SH03 - Return of purchase of own shares 06 June 2019
AA - Annual Accounts 31 May 2019
SH06 - Notice of cancellation of shares 08 May 2019
AP01 - Appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 28 September 2017
PSC07 - N/A 28 September 2017
PSC01 - N/A 13 September 2017
AP03 - Appointment of secretary 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
TM02 - Termination of appointment of secretary 13 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC07 - N/A 29 June 2017
SH01 - Return of Allotment of shares 29 June 2017
SH06 - Notice of cancellation of shares 23 June 2017
MR01 - N/A 30 May 2017
SH01 - Return of Allotment of shares 15 May 2017
AP03 - Appointment of secretary 15 May 2017
AP01 - Appointment of director 15 May 2017
NEWINC - New incorporation documents 23 August 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2019 Outstanding

N/A

A registered charge 01 August 2019 Outstanding

N/A

A registered charge 11 May 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.