HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED
Overview
| Company Name | HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC135222 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTNURSING LIMITED | Nov 25, 1991 | Nov 25, 1991 |
What are the latest accounts for HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Carl Michael Brown as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dr Caspaar Friedrich Trautwein as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard Mark Preece as a director on Jan 15, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 25, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Henry Whitehead on Mar 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 25, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAUTWEIN, Caspaar Friedrich, Dr | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House | Germany | German | 253045720001 | |||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166607990001 | |||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| HENDRY, Craig Archibald Macdonald | Secretary | 2 Williamwood Park Netherlee G44 3TD Glasgow | British | 104826820001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171612980001 | |||||||
| RUSHFORTH, Douglas Alexander | Secretary | 4 Ledcameroch Crescent G61 4AD Glasgow | British | 52273580002 | ||||||
| RUSHFORTH, Douglas Alexander | Secretary | 4 Ledcameroch Crescent G61 4AD Glasgow | British | 52273580002 | ||||||
| WESTWOOD, Philip | 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 | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BLAIR, James Douglas | Director | 2 Hillneuk Avenue Bearsden G61 3PY Glasgow Lanarkshire | British | 698040002 | ||||||
| BRECKENRIDGE, Jack Morton | Director | 63 Lauderdale Gardens G12 9QU Glasgow Lanarkshire | Scotland | British | 846950001 | |||||
| BROWN, Carl Michael | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House | England | British | 232841280001 | |||||
| COOPER, James | Director | 7 Kirkstyle Avenue ML8 5AQ Carluke Lanarkshire | Scotland | British | 929150002 | |||||
| CURRAN, John Paul | Director | Strathearn 29 Courthill Bearsden G61 3SN Glasgow | Scotland | British | 44316690001 | |||||
| ELDER, Marion Catherine | Director | Rhanna 4 Dunlin, East Kilbride G74 4RU Glasgow South Lanarkshire | Scotland | British | 127732810001 | |||||
| ELLIS, Martyn Anthony | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire United Kingdom | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| HENDRY, Craig Archibald Macdonald | Director | 2 Williamwood Park Netherlee G44 3TD Glasgow | United Kingdom | British | 104826820001 | |||||
| HOWARD, Stuart Michael | Director | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | United Kingdom | British | 160271430001 | |||||
| MACKAY, Morag | Director | 8 Lochlea Road G76 8PZ Glasgow | British | 106433500001 | ||||||
| MCDERMID, Craig John | Director | 7 Woodside Terrace G3 7UY Glasgow Strathclyde | British | 90032680001 | ||||||
| PANU, Stella | Director | Flat 19 75 Little Britain EC1A 7BT London | United Kingdom | British | 116910630001 | |||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| PREECE, Richard Mark | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House | England | British | 97531900001 | |||||
| RUSHFORTH, Ann Bruce | Director | Caerleon House 4 Ledcameroch Crescent G61 4AD Bearsden | Scotland | Scottish | 9506120004 | |||||
| RUSHFORTH, Douglas Alexander | Director | 4 Ledcameroch Crescent G61 4AD Glasgow | Scotland | British | 52273580002 | |||||
| RUSHFORTH, Douglas Alexander | Director | 4 Ledcameroch Crescent G61 4AD Glasgow | Scotland | British | 52273580002 | |||||
| WESTON, Paul David James | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House Scotland | United Kingdom | British | 61904620002 | |||||
| WESTWOOD, Philip John | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House Scotland | England | British | 164395390001 | |||||
| WHITEHEAD, John Henry | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield House Hertfordshire United Kingdom | United Kingdom | British | 182872850002 | |||||
| YOUNG, Sandy | Director | c/o Allied Healthcare Group Bonnington Mill Business Centre Newhaven Road EH6 5QG Edinburgh Ground Floor Mill House Scotland | England | British | 158784180001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Health And Lifecare Options Limited | Apr 06, 2016 | Newhaven Road EH6 5QG Edinburgh Allied Healthcare Group Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HEALTH AND LIFECARE OPTIONS (SERVICES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Standard security | Created On Jan 26, 2000 Delivered On Feb 11, 2000 | Satisfied | Amount secured 81 | |
Short particulars 46 muir street, motherwell. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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