ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED

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

    Company NameABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC400342
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MN NOVA 57 LIMITEDMay 26, 2011May 26, 2011

    What are the latest accounts for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Appointment of Mr Glenn Sinclair Pearce as a director on Nov 08, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Nov 08, 2024

    1 pagesTM01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Appointment of Mr Alan Patrick Wilson as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Steven John Whyte as a director on Feb 26, 2024

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of David Macdonald as a director on Feb 29, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Appointment of Alan William Wood as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr Stewart William Small as a director on Dec 22, 2022

    2 pagesAP01

    Termination of appointment of Andrew Neil Duck as a director on Dec 22, 2022

    1 pagesTM01

    Termination of appointment of Richard Johnson as a director on Nov 28, 2022

    1 pagesTM01

    Registration of charge SC4003420006, created on Jul 07, 2022

    26 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on May 28, 2020 with no updates

    3 pagesCS01

    Registration of charge SC4003420005, created on Dec 19, 2019

    26 pagesMR01

    Appointment of Mr Steven John Whyte as a director on Jun 21, 2019

    2 pagesAP01

    Termination of appointment of Derek Swinton Yule as a director on Jun 21, 2019

    1 pagesTM01

    Who are the officers of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTON, Michael David
    Great George Street
    BS1 5QD Bristol
    31
    United Kingdom
    Director
    Great George Street
    BS1 5QD Bristol
    31
    United Kingdom
    United KingdomBritishDirector 257989670001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    United Kingdom
    ScotlandBritishHub Investments Director176999390001
    MCGIRK, Paul James
    Blair Place
    KY2 5SQ Kirkclady
    2
    Scotland
    Scotland
    Director
    Blair Place
    KY2 5SQ Kirkclady
    2
    Scotland
    Scotland
    ScotlandBritishBus. Development Manager208189940001
    MCVEY, Philip
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishSurveyor99001530002
    PEARCE, Glenn Sinclair
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    ScotlandBritishDirector176131560002
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritishCompany Director302497750001
    WILSON, Alan Patrick
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    United Kingdom
    ScotlandScottishCompany Director321035720001
    WOOD, Alan William
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    United KingdomBritishDirector Of Environment & Infrastructure Services,308271970001
    BARRON, Stephen Leask
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    Director
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    United KingdomBritishDep Chief Exec/Dir Housing & Prop Highland Council168913640001
    BAXTER, Mark
    Galachlaw Shot
    EH10 7JF Edinburgh
    18
    Scotland
    Scotland
    Director
    Galachlaw Shot
    EH10 7JF Edinburgh
    18
    Scotland
    Scotland
    United KingdomBritishCompany Director121315740001
    BAXTER, Mark
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    Director
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    United KingdomBritishDirector121315740001
    BRUCE, Andrew David
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    Director
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    ScotlandBritishAccountant111589290001
    COOPER, Martin
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    Director
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    United KingdomBritishChartered Accountant156200280001
    CROSSLEY, Hugh Barnabas
    Charterhouse Square
    EC1M 6EH London
    10-11
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    EnglandBritishNone174171760001
    DE LA MOTTE, Tom
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    Director
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    United KingdomBritishCompany Director140980060001
    DONALD, Gerald Francis
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    Director
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United Kingdom
    United KingdomBritishProperty Professional157478980001
    DUCK, Andrew Neil
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Street
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishDirector257809290001
    FELTON, Michael David
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    Director
    2 Eday Road
    AB15 6RE Aberdeen
    Summerfield House
    EnglandBritishDirector157242760001
    GRAY, Alan
    New Deer
    AB53 6UL Aberdeenshire
    Greenhill
    Scotland
    Scotland
    Director
    New Deer
    AB53 6UL Aberdeenshire
    Greenhill
    Scotland
    Scotland
    United KingdomBritishFinance Director250090920001
    HOPE, John Alexander
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    Director
    51 Melville Street
    EH3 7HL Edinburgh
    Atholl House
    Scotland
    Scotland
    United KingdomBritishDirector71318590003
    JOHNSON, Richard
    Westburn Road
    AB16 5GB Aberdeen
    Woodhill House
    Scotland
    Scotland
    Director
    Westburn Road
    AB16 5GB Aberdeen
    Woodhill House
    Scotland
    Scotland
    United KingdomBritishDirector Of Business Services228339360001
    MACDONALD, David
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishPrograme Director205177180001
    MACKINLAY, Gavin William
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    EnglandBritishInvestment Manager177047570001
    MCQUADE, Brian
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Lothian
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    Lothian
    ScotlandBritishDirector118055030001
    MURDOCH, Hugh
    Town House
    Broad Street
    AB10 1AU Aberdeen
    Aberdeen City Council
    United Kingdom
    Director
    Town House
    Broad Street
    AB10 1AU Aberdeen
    Aberdeen City Council
    United Kingdom
    ScotlandBritishCivil Engineer182501120001
    O'BRIEN, Kirsty
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochside View
    EH12 9DH Edinburgh
    2nd Floor
    Scotland
    ScotlandBritishAsset Mamager191923490001
    O'BRIEN, Kirsty
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    ScotlandBritishAsset Mamager191923490001
    RICHMOND, Kevin Andrew
    Thistle Place
    AB10 1UZ Aberdeen
    11
    Director
    Thistle Place
    AB10 1UZ Aberdeen
    11
    United KingdomBritishCompany Director203537000001
    WHYTE, Steven John
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    Director
    2 Lochside View
    EH12 1LB Edinburgh
    PO BOX 17452
    Scotland
    Scotland
    United KingdomBritishCompany Director261047230001
    WILLIAMSON, Andrew Grant
    Ponton Street
    EH3 9QQ Edinburgh
    3
    Director
    Ponton Street
    EH3 9QQ Edinburgh
    3
    United KingdomBritishSolicitor98095620002
    YULE, Derek Swinton
    Glenurquhart Road
    IV3 5NX Inverness
    Highland Council
    Scotland
    Scotland
    Director
    Glenurquhart Road
    IV3 5NX Inverness
    Highland Council
    Scotland
    Scotland
    United KingdomBritishDirector Of Fiance226845020001

    Who are the persons with significant control of ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acp: North Hub Limited
    2 Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    Apr 06, 2016
    2 Lochside View
    17452
    EH12 1LB Edinburgh
    2
    Scotland
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc369531
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hub North Scotland Limited
    Thistle Place
    AB10 1UZ Aberdeen
    11
    Scotland
    Apr 06, 2016
    Thistle Place
    AB10 1UZ Aberdeen
    11
    Scotland
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc390666
    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.
    Scottish Future Trust Limited
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    Scotland
    Apr 06, 2016
    Thistle Street
    EH2 1DF Edinburgh
    11 - 15
    Scotland
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc348382
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ABERDEEN COMMUNITY HEALTH CARE VILLAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 07, 2022
    Delivered On Jul 12, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Public Private Finance Limited (The Security Trustee) as Security Trustee for Each of the Finance Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Jul 12, 2022Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2019
    Delivered On Dec 30, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing This Charge Accompanying This MR01)
    Transactions
    • Dec 30, 2019Registration of a charge (MR01)
    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
    • Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    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
    • Aviva Public Private Finance Limited
    Transactions
    • Apr 13, 2012Registration of a charge (MG01s)
    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
    • Aviva Public Private Finance Limited
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)
    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
    • Aviva Public Private Finance Limited
    Transactions
    • Apr 10, 2012Registration of a charge (MG01s)

    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