This company is commonly known as Haddington Care Ltd. The company was founded 7 years ago and was given the registration number SC543470. The firm's registered office is in EDINBURGH. You can find them at C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | HADDINGTON CARE LTD |
---|---|---|
Company Number | : | SC543470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2016 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 01 August 2019 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 26 October 2021 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 01 August 2019 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Secretary | 13 September 2017 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Secretary | 15 May 2017 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Director | 25 September 2017 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Director | 19 September 2018 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Director | 15 May 2017 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Director | 01 October 2017 | Active |
Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU | Director | 23 August 2016 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 01 August 2019 | Active |
C/O Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH | Director | 01 August 2019 | Active |
Magnus Care Group Limited | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor The Priory, Stomp Road, Slough, England, SL1 7LW |
Nature of control | : |
|
Mr James Kenneth Donaldson | ||
Notified on | : | 13 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU |
Nature of control | : |
|
Dawnside Developments Limited | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU |
Nature of control | : |
|
Mr James Kenneth Donaldson | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Geddes House, Kirkton North, Livingston, Scotland, EH54 6GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-19 | Incorporation | Memorandum articles. | Download |
2019-08-19 | Resolution | Resolution. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.