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.
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 |
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 |
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 |