HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED

HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC135222
    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 HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED located?

    Registered Office Address
    c/o ALLIED HEALTHCARE GROUP
    Ground Floor Mill House Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTNURSING LIMITEDNov 25, 1991Nov 25, 1991

    What are the latest accounts for HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018

    1 pagesTM01

    Appointment of Dr Caspaar Friedrich Trautwein as a director on Nov 29, 2018

    2 pagesAP01

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Richard Mark Preece as a director on Jan 15, 2016

    2 pagesAP01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Annual return made up to Nov 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 24,286
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    4 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to Nov 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 24,286
    SH01

    Who are the officers of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAUTWEIN, Caspaar Friedrich, Dr
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    GermanyGerman253045720001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166607990001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    HENDRY, Craig Archibald Macdonald
    2 Williamwood Park
    Netherlee
    G44 3TD Glasgow
    Secretary
    2 Williamwood Park
    Netherlee
    G44 3TD Glasgow
    British104826820001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171612980001
    RUSHFORTH, Douglas Alexander
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    Secretary
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    British52273580002
    RUSHFORTH, Douglas Alexander
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    Secretary
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    British52273580002
    WESTWOOD, Philip
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    Secretary
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    158980650001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLAIR, James Douglas
    2 Hillneuk Avenue
    Bearsden
    G61 3PY Glasgow
    Lanarkshire
    Director
    2 Hillneuk Avenue
    Bearsden
    G61 3PY Glasgow
    Lanarkshire
    British698040002
    BRECKENRIDGE, Jack Morton
    63 Lauderdale Gardens
    G12 9QU Glasgow
    Lanarkshire
    Director
    63 Lauderdale Gardens
    G12 9QU Glasgow
    Lanarkshire
    ScotlandBritish846950001
    BROWN, Carl Michael
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    EnglandBritish232841280001
    COOPER, James
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    Director
    7 Kirkstyle Avenue
    ML8 5AQ Carluke
    Lanarkshire
    ScotlandBritish929150002
    CURRAN, John Paul
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    Director
    Strathearn 29 Courthill
    Bearsden
    G61 3SN Glasgow
    ScotlandBritish44316690001
    ELDER, Marion Catherine
    Rhanna
    4 Dunlin, East Kilbride
    G74 4RU Glasgow
    South Lanarkshire
    Director
    Rhanna
    4 Dunlin, East Kilbride
    G74 4RU Glasgow
    South Lanarkshire
    ScotlandBritish127732810001
    ELLIS, Martyn Anthony
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    HENDRY, Craig Archibald Macdonald
    2 Williamwood Park
    Netherlee
    G44 3TD Glasgow
    Director
    2 Williamwood Park
    Netherlee
    G44 3TD Glasgow
    United KingdomBritish104826820001
    HOWARD, Stuart Michael
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    MACKAY, Morag
    8 Lochlea Road
    G76 8PZ Glasgow
    Director
    8 Lochlea Road
    G76 8PZ Glasgow
    British106433500001
    MCDERMID, Craig John
    7 Woodside Terrace
    G3 7UY Glasgow
    Strathclyde
    Director
    7 Woodside Terrace
    G3 7UY Glasgow
    Strathclyde
    British90032680001
    PANU, Stella
    Flat 19
    75 Little Britain
    EC1A 7BT London
    Director
    Flat 19
    75 Little Britain
    EC1A 7BT London
    United KingdomBritish116910630001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    PREECE, Richard Mark
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    EnglandBritish97531900001
    RUSHFORTH, Ann Bruce
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    Director
    Caerleon House
    4 Ledcameroch Crescent
    G61 4AD Bearsden
    ScotlandScottish9506120004
    RUSHFORTH, Douglas Alexander
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    Director
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    ScotlandBritish52273580002
    RUSHFORTH, Douglas Alexander
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    Director
    4 Ledcameroch Crescent
    G61 4AD Glasgow
    ScotlandBritish52273580002
    WESTON, Paul David James
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    United KingdomBritish61904620002
    WESTWOOD, Philip John
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    EnglandBritish164395390001
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002
    YOUNG, Sandy
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    Director
    c/o Allied Healthcare Group
    Bonnington Mill Business Centre
    Newhaven Road
    EH6 5QG Edinburgh
    Ground Floor Mill House
    Scotland
    EnglandBritish158784180001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Health And Lifecare Options Limited
    Newhaven Road
    EH6 5QG Edinburgh
    Allied Healthcare Group
    Scotland
    Apr 06, 2016
    Newhaven Road
    EH6 5QG Edinburgh
    Allied Healthcare Group
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc289431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 06, 2002
    Delivered On Dec 13, 2002
    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
    • Aberdeen Asset Managers Limited
    Transactions
    • Dec 13, 2002Registration of a charge (410)
    • Dec 13, 2002Alteration to a floating charge (466 Scot)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 05, 2000
    Delivered On Jul 17, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.93 hectares at erskine ferry road, old kilpatrick, dunbartonshire.
    Persons Entitled
    • Dunbartonshire Enterprise
    Transactions
    • Jul 17, 2000Registration of a charge (410)
    • Dec 22, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 08, 2000
    Delivered On Feb 21, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    46 muir street. Motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2000Registration of a charge (410)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 26, 2000
    Delivered On Feb 11, 2000
    Satisfied
    Amount secured
    81
    Short particulars
    46 muir street, motherwell.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 11, 2000Registration of a charge (410)
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 29, 1999
    Delivered On Dec 06, 1999
    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
    • Dec 06, 1999Registration of a charge (410)
    • Dec 13, 2002Alteration to a floating charge (466 Scot)
    • Mar 12, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 05, 1999
    Delivered On Jul 09, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground to the south east of erskine ferry road, old kilpatrick, dunbartonshire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 1999Registration of a charge (410)
    • May 02, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 17, 1998
    Delivered On Nov 23, 1998
    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
    • Royal Bank Invoice Finance Limited
    Transactions
    • Nov 23, 1998Registration of a charge (410)
    • Jan 11, 2000Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jan 21, 1992
    Delivered On Jan 30, 1992
    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 30, 1992Registration of a charge (410)
    • Jan 11, 2000Statement 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