ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
Overview
Company Name | ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC400342 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED located?
Registered Office Address | 2nd Floor 2 Lochside View EH12 9DH Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Company Name | From | Until |
---|---|---|
MN NOVA 57 LIMITED | May 26, 2011 | May 26, 2011 |
What are the latest accounts for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Stewart William Small on Nov 25, 2024 | 2 pages | CH01 | ||
Appointment of Mr Glenn Sinclair Pearce as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Appointment of Mr Alan Patrick Wilson as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Steven John Whyte as a director on Feb 26, 2024 | 1 pages | TM01 | ||
Registered office address changed from PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB Scotland to 2nd Floor 2 Lochside View Edinburgh EH12 9DH on Mar 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of David Macdonald as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on May 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Alan William Wood as a director on Jan 16, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stewart William Small as a director on Dec 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Neil Duck as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Richard Johnson as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Registration of charge SC4003420006, created on Jul 07, 2022 | 26 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on May 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge SC4003420005, created on Dec 19, 2019 | 26 pages | MR01 | ||
Appointment of Mr Steven John Whyte as a director on Jun 21, 2019 | 2 pages | AP01 | ||
Termination of appointment of Derek Swinton Yule as a director on Jun 21, 2019 | 1 pages | TM01 | ||
Who are the officers of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FELTON, Michael David | Director | Great George Street BS1 5QD Bristol 31 United Kingdom | United Kingdom | British | Director | 257989670001 | ||||
GEMMELL, Nial Watson | Director | Thistle Street EH2 1DF Edinburgh 11-15 United Kingdom | Scotland | British | Hub Investments Director | 176999390001 | ||||
MCGIRK, Paul James | Director | Blair Place KY2 5SQ Kirkclady 2 Scotland Scotland | Scotland | British | Bus. Development Manager | 208189940001 | ||||
MCVEY, Philip | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Surveyor | 99001530002 | ||||
PEARCE, Glenn Sinclair | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | Director | 176131560002 | ||||
SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | Company Director | 302497750001 | ||||
WILSON, Alan Patrick | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | Scottish | Company Director | 321035720001 | ||||
WOOD, Alan William | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | Director Of Environment & Infrastructure Services, | 308271970001 | ||||
BARRON, Stephen Leask | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | Dep Chief Exec/Dir Housing & Prop Highland Council | 168913640001 | ||||
BAXTER, Mark | Director | Galachlaw Shot EH10 7JF Edinburgh 18 Scotland Scotland | United Kingdom | British | Company Director | 121315740001 | ||||
BAXTER, Mark | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | Director | 121315740001 | ||||
BRUCE, Andrew David | Director | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | Scotland | British | Accountant | 111589290001 | ||||
COOPER, Martin | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | Chartered Accountant | 156200280001 | ||||
CROSSLEY, Hugh Barnabas | Director | Charterhouse Square EC1M 6EH London 10-11 | England | British | None | 174171760001 | ||||
DE LA MOTTE, Tom | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | Company Director | 140980060001 | ||||
DONALD, Gerald Francis | Director | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | United Kingdom | British | Property Professional | 157478980001 | ||||
DUCK, Andrew Neil | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Director | 257809290001 | ||||
FELTON, Michael David | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | England | British | Director | 157242760001 | ||||
GRAY, Alan | Director | New Deer AB53 6UL Aberdeenshire Greenhill Scotland Scotland | United Kingdom | British | Finance Director | 250090920001 | ||||
HOPE, John Alexander | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British | Director | 71318590003 | ||||
JOHNSON, Richard | Director | Westburn Road AB16 5GB Aberdeen Woodhill House Scotland Scotland | United Kingdom | British | Director Of Business Services | 228339360001 | ||||
MACDONALD, David | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Programe Director | 205177180001 | ||||
MACKINLAY, Gavin William | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | England | British | Investment Manager | 177047570001 | ||||
MCQUADE, Brian | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Lothian | Scotland | British | Director | 118055030001 | ||||
MURDOCH, Hugh | Director | Town House Broad Street AB10 1AU Aberdeen Aberdeen City Council United Kingdom | Scotland | British | Civil Engineer | 182501120001 | ||||
O'BRIEN, Kirsty | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | Asset Mamager | 191923490001 | ||||
O'BRIEN, Kirsty | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | Asset Mamager | 191923490001 | ||||
RICHMOND, Kevin Andrew | Director | Thistle Place AB10 1UZ Aberdeen 11 | United Kingdom | British | Company Director | 203537000001 | ||||
WHYTE, Steven John | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | Company Director | 261047230001 | ||||
WILLIAMSON, Andrew Grant | Director | Ponton Street EH3 9QQ Edinburgh 3 | United Kingdom | British | Solicitor | 98095620002 | ||||
YULE, Derek Swinton | Director | Glenurquhart Road IV3 5NX Inverness Highland Council Scotland Scotland | United Kingdom | British | Director Of Fiance | 226845020001 |
Who are the persons with significant control of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acp: North Hub Limited | Apr 06, 2016 | 2 Lochside View 17452 EH12 1LB Edinburgh 2 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hub North Scotland Limited | Apr 06, 2016 | Thistle Place AB10 1UZ Aberdeen 11 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Future Trust Limited | Apr 06, 2016 | Thistle Street EH2 1DF Edinburgh 11 - 15 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 07, 2022 Delivered On Jul 12, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 19, 2019 Delivered On Dec 30, 2019 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Aug 22, 2013 Delivered On Sep 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation in security | Created On Apr 02, 2012 Delivered On Apr 13, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Right title and interest in and to the assigned documents and the related rights please see form for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 02, 2012 Delivered On Apr 10, 2012 | Outstanding | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 30, 2012 Delivered On Apr 10, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, 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