FIFE NURSING SERVICES LIMITED

FIFE NURSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIFE NURSING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC125362
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FIFE NURSING SERVICES LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is FIFE NURSING SERVICES LIMITED located?

    Registered Office Address
    First Floor, Suite 2, Clydesedale House 300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FIFE NURSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOUR SEASONS HEALTH CARE (SERVICES) LIMITEDMay 31, 1990May 31, 1990

    What are the latest accounts for FIFE NURSING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FIFE NURSING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIFE NURSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Oct 07, 2015

    • Capital: GBP 188,790.94
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Statement of capital on Oct 07, 2015

    • Capital: GBP 67.94
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 6,794
    SH01

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Annual return made up to May 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 6,794
    SH01

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of FIFE NURSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188567810001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    Director
    300 Springhill Parkway
    Glasgow Business Park
    G69 6GA Glasgow
    First Floor, Suite 2, Clydesedale House
    United KingdomBritish150511890001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    GIBSON & SPEARS DOW & SON
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    Secretary
    9 East Fergus Place
    KY1 1XU Kirkcaldy
    Fife
    185470001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    COBBAN, Raonaid Mary
    122 Gilmore Place
    EH3 9PL Edinburgh
    Midlothian
    Director
    122 Gilmore Place
    EH3 9PL Edinburgh
    Midlothian
    British782230001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    DOCHERTY, Claire
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    Director
    23 Balwearie Road
    KY2 5LT Kirkcaldy
    Fife
    Scotland
    British39515980004
    DOCHERTY, Claire
    10 Strathkinnes Road
    KY2 5PU Kirkcaldy
    Fife
    Director
    10 Strathkinnes Road
    KY2 5PU Kirkcaldy
    Fife
    British39515980003
    FINDLAY, Lorna Ann
    7 Bennochy Avenue
    KY2 5QE Kirkcaldy
    Fife
    Director
    7 Bennochy Avenue
    KY2 5QE Kirkcaldy
    Fife
    British19728250002
    GORDON, Margaret Anne
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    Director
    75 St Stephen Street
    EH3 5AG Edinburgh
    Midlothian
    British1245560001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    KILGOUR, Robert Dow
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    Director
    26 Beveridge Road
    KY1 1UY Kirkcaldy
    Fife
    British494960001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    TODD, Grant Alexander
    9 Albert Road
    FK1 5LS Falkirk
    Director
    9 Albert Road
    FK1 5LS Falkirk
    British54109500001

    Does FIFE NURSING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security deed
    Created On Dec 08, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse
    Transactions
    • Dec 22, 2009Registration of a charge (MG01s)
    • Jul 25, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Oct 19, 2006
    Delivered On Nov 07, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse
    Transactions
    • Nov 07, 2006Registration of a charge (410)
    • Jul 20, 2012Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jan 09, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of first legal mortgage all the freehold and leasehold property (if any) other than any excluded leases and any excluded properties. Including fixed and floating charges. See form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2006Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 09, 2006
    Delivered On Jan 26, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2006Registration of a charge (410)
    • Dec 22, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 01, 1994
    Delivered On Sep 13, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 1994Registration of a charge (410)
    • Apr 10, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 12, 1993
    Delivered On Aug 26, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 26, 1993Registration of a charge (410)
    • Apr 10, 2006Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0