About

Registered Number: SC095974
Date of Incorporation: 14/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Goldwells Ltd, 37 Broad Street, Peterhead, AB42 1JB,

 

Based in Peterhead, Southside Nursing Home Ltd was established in 1985. We do not know the number of employees at this organisation. There are 5 directors listed as Allan, Fiona Armstrong, Clark, Caroline Elizabeth, Innes, Iain Macdonald, Sutherland, Jean Diana, Wood, George Ross Craig for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Fiona Armstrong 18 January 2019 - 1
CLARK, Caroline Elizabeth 12 September 2008 28 June 2010 1
INNES, Iain Macdonald N/A 20 April 2014 1
SUTHERLAND, Jean Diana 01 April 2002 18 January 2019 1
WOOD, George Ross Craig N/A 18 January 2019 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 29 January 2019
MR01 - N/A 28 January 2019
AP01 - Appointment of director 22 January 2019
PSC02 - N/A 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AD01 - Change of registered office address 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
PSC07 - N/A 22 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 January 2017
MR04 - N/A 29 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 18 August 2014
AD01 - Change of registered office address 12 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 August 2012
RP04 - N/A 15 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 22 July 2010
TM01 - Termination of appointment of director 28 June 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 30 August 2007
419a(Scot) - N/A 06 July 2007
419a(Scot) - N/A 06 July 2007
419a(Scot) - N/A 06 July 2007
419a(Scot) - N/A 06 July 2007
410(Scot) - N/A 03 April 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 07 September 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 06 January 1999
AA - Annual Accounts 06 November 1998
287 - Change in situation or address of Registered Office 26 January 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 15 November 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 15 July 1992
363s - Annual Return 17 February 1992
AA - Annual Accounts 18 September 1991
410(Scot) - N/A 19 August 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 04 February 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
363 - Annual Return 07 March 1989
AA - Annual Accounts 07 March 1989
419a(Scot) - N/A 09 February 1988
363 - Annual Return 02 February 1988
410(Scot) - N/A 21 December 1987
410(Scot) - N/A 03 September 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 August 1987
NEWINC - New incorporation documents 14 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2019 Outstanding

N/A

A registered charge 18 January 2019 Outstanding

N/A

Bond & floating charge 30 March 2007 Fully Satisfied

N/A

Standard security 06 August 1991 Fully Satisfied

N/A

Standard security 14 December 1987 Fully Satisfied

N/A

Bond & floating charge 21 August 1987 Fully Satisfied

N/A

Standard security 02 May 1986 Fully Satisfied

N/A

Floating charge 21 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.