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 | No |
| 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, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
| Last Confirmation Statement Made Up To | May 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 28, 2025 |
| Overdue | No |
What are the latest filings for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Paul James Mcgirk on Dec 02, 2025 | 2 pages | CH01 | ||
Termination of appointment of Glenn Sinclair Pearce as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Kevin Alistair Cunningham as a director on Oct 02, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 28, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nial Watson Gemmell on Jun 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James Mcgirk on May 28, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Philip Mcvey on May 28, 2025 | 2 pages | CH01 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Kevin Alistair | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | 271263600001 | |||||
| FELTON, Michael David | Director | Great George Street BS1 5QD Bristol 31 United Kingdom | United Kingdom | British | 257989670001 | |||||
| GEMMELL, Nial Watson | Director | 91 Haymarket Terrace EH12 5HW Edinburgh Fourth Floor Scotland Scotland | Scotland | British | 176999390001 | |||||
| MCGIRK, Paul James | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | British | 208189940001 | |||||
| MCVEY, Philip | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | United Kingdom | British | 99001530002 | |||||
| SMALL, Stewart William | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor United Kingdom | United Kingdom | British | 302497750001 | |||||
| WILSON, Alan Patrick | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor United Kingdom | Scotland | Scottish | 321035720001 | |||||
| WOOD, Alan William | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | United Kingdom | British | 308271970001 | |||||
| BARRON, Stephen Leask | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | 168913640001 | |||||
| BAXTER, Mark | Director | Galachlaw Shot EH10 7JF Edinburgh 18 Scotland Scotland | United Kingdom | British | 121315740001 | |||||
| BAXTER, Mark | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | 121315740001 | |||||
| BRUCE, Andrew David | Director | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | Scotland | British | 111589290001 | |||||
| COOPER, Martin | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | 156200280001 | |||||
| CROSSLEY, Hugh Barnabas | Director | Charterhouse Square EC1M 6EH London 10-11 | England | British | 174171760001 | |||||
| DE LA MOTTE, Tom | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | United Kingdom | British | 140980060001 | |||||
| DONALD, Gerald Francis | Director | Thistle Place AB10 1UZ Aberdeen 11 United Kingdom | United Kingdom | British | 157478980001 | |||||
| DUCK, Andrew Neil | Director | 10-11 Charterhouse Street EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 257809290001 | |||||
| FELTON, Michael David | Director | 2 Eday Road AB15 6RE Aberdeen Summerfield House | England | British | 157242760001 | |||||
| GRAY, Alan | Director | New Deer AB53 6UL Aberdeenshire Greenhill Scotland Scotland | United Kingdom | British | 250090920001 | |||||
| HOPE, John Alexander | Director | 51 Melville Street EH3 7HL Edinburgh Atholl House Scotland Scotland | United Kingdom | British | 71318590003 | |||||
| JOHNSON, Richard | Director | Westburn Road AB16 5GB Aberdeen Woodhill House Scotland Scotland | United Kingdom | British | 228339360001 | |||||
| MACDONALD, David | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | 205177180001 | |||||
| MACKINLAY, Gavin William | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | England | British | 177047570001 | |||||
| MCQUADE, Brian | Director | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House Lothian | Scotland | British | 118055030001 | |||||
| MURDOCH, Hugh | Director | Town House Broad Street AB10 1AU Aberdeen Aberdeen City Council United Kingdom | Scotland | British | 182501120001 | |||||
| O'BRIEN, Kirsty | Director | 2 Lochside View EH12 9DH Edinburgh 2nd Floor Scotland | Scotland | British | 191923490001 | |||||
| O'BRIEN, Kirsty | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | Scotland | British | 191923490001 | |||||
| PEARCE, Glenn Sinclair | Director | South Building 200 Aldersgate Street EC1A 4HD London 3rd Floor United Kingdom | Scotland | British | 176131560002 | |||||
| RICHMOND, Kevin Andrew | Director | Thistle Place AB10 1UZ Aberdeen 11 | United Kingdom | British | 203537000001 | |||||
| WHYTE, Steven John | Director | 2 Lochside View EH12 1LB Edinburgh PO BOX 17452 Scotland Scotland | United Kingdom | British | 261047230001 | |||||
| WILLIAMSON, Andrew Grant | Director | Ponton Street EH3 9QQ Edinburgh 3 | United Kingdom | British | 98095620002 | |||||
| YULE, Derek Swinton | Director | Glenurquhart Road IV3 5NX Inverness Highland Council Scotland Scotland | United Kingdom | British | 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
| |||||||||||||
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