This company is commonly known as Southside Nursing Home Limited. The company was founded 38 years ago and was given the registration number SC095974. The firm's registered office is in PETERHEAD. You can find them at Goldwells Ltd, 37, Broad Street, Peterhead, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | SOUTHSIDE NURSING HOME LIMITED |
---|---|---|
Company Number | : | SC095974 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Goldwells Ltd, 37, Broad Street, Peterhead, Scotland, AB42 1JB |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 18 January 2019 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 18 January 2019 | Active |
Goldwells House, Grange Road, Peterhead, Scotland, AB42 1WN | Director | 18 January 2019 | Active |
16 Union Street, Inverness, IV1 1PL | Secretary | - | Active |
17 Alton Bank, Nairn, IV12 5PJ | Director | 12 September 2008 | Active |
16 Union Street, Inverness, IV1 1PL | Director | - | Active |
24 Union Street, Inverness, IV1 1PL | Director | - | Active |
Barravourich, Kilianan, By Abriachan, Inverness, Scotland, IV3 8LA | Director | 01 April 2002 | Active |
16 Union Street, Inverness, IV1 1PL | Director | - | Active |
Barravourich, Kilianan, By Abriachan, Inverness, Scotland, IV3 8LA | Director | 04 August 2009 | Active |
Brunstane Investments Limited | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Goldwells Ltd, 37 Broad Street, Peterhead, Scotland, AB42 1JB |
Nature of control | : |
|
Mrs Jean Diana Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Clifton Lodge, Culduthel Road, Inverness, Scotland, IV2 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.