About

Registered Number: SC157455
Date of Incorporation: 13/04/1995 (29 years ago)
Company Status: Active
Registered Address: Burlington Court Regional Office, 3 Stepps Road, Glasgow, G33 3NH,

 

Whitefield Nursing Home Ltd was registered on 13 April 1995 and has its registered office in Glasgow, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALD, Jennifer Mary 08 July 2005 23 October 2007 1
MOORE, Kevon Benedict 13 April 1995 08 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1
TURNER, Julie Jennifer 30 January 2007 23 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 01 May 2020
PSC02 - N/A 03 January 2020
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 03 May 2019
PSC02 - N/A 25 February 2019
PSC07 - N/A 25 February 2019
AD01 - Change of registered office address 27 November 2018
PSC05 - N/A 15 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 May 2018
PSC07 - N/A 16 April 2018
PSC02 - N/A 16 April 2018
PSC02 - N/A 26 October 2017
PSC07 - N/A 26 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 02 October 2015
MA - Memorandum and Articles 02 October 2015
AR01 - Annual Return 23 April 2015
CH01 - Change of particulars for director 19 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 02 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 05 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 23 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 June 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 06 May 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 02 July 2008
225 - Change of Accounting Reference Date 23 June 2008
363a - Annual Return 18 April 2008
419a(Scot) - N/A 22 November 2007
419a(Scot) - N/A 22 November 2007
410(Scot) - N/A 13 November 2007
410(Scot) - N/A 12 November 2007
410(Scot) - N/A 07 November 2007
RESOLUTIONS - N/A 01 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2007
RESOLUTIONS - N/A 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
287 - Change in situation or address of Registered Office 30 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 09 October 2007
363a - Annual Return 09 October 2007
363a - Annual Return 09 October 2007
169 - Return by a company purchasing its own shares 09 October 2007
419a(Scot) - N/A 05 October 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 10 January 2007
410(Scot) - N/A 06 September 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 28 April 2005
419a(Scot) - N/A 27 April 2005
363s - Annual Return 26 April 2005
419a(Scot) - N/A 21 April 2005
410(Scot) - N/A 15 March 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 06 December 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 18 April 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 01 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 19 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 14 April 1998
363s - Annual Return 15 April 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 09 April 1996
410(Scot) - N/A 05 January 1996
410(Scot) - N/A 13 September 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 July 1995
287 - Change in situation or address of Registered Office 14 July 1995
410(Scot) - N/A 06 July 1995
CERTNM - Change of name certificate 16 June 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
123 - Notice of increase in nominal capital 20 April 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

Description Date Status Charge by
Standard security 22 August 2012 Outstanding

N/A

Debenture 10 August 2012 Outstanding

N/A

Bond & floating charge 08 August 2012 Outstanding

N/A

Standard security 24 October 2007 Fully Satisfied

N/A

Floating charge 23 October 2007 Fully Satisfied

N/A

Floating charge 23 October 2007 Fully Satisfied

N/A

Standard security 31 August 2006 Fully Satisfied

N/A

Bond & floating charge 10 March 2005 Fully Satisfied

N/A

Standard security 28 December 1995 Fully Satisfied

N/A

Standard security 08 September 1995 Fully Satisfied

N/A

Floating charge 27 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.