Four Seasons Nursing Homes Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2013)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number SC079484
Record last updated Tuesday, December 24, 2013 6:50:35 AM UTC
Official Address 2 First Floor Suite Clydesdale House 300 Springwell Park Glasgow Business Baillieston
There are 2 companies registered at this street
Locality Baillieston
Region Glasgow City, Scotland
Postal Code G696GA
Sector Other human health activities

Charts

Visits

FOUR SEASONS NURSING HOMES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-72024-92025-22025-32025-42025-50123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 11, 2013 Resignation of one Director Resignation of one Director
Registry Nov 11, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 4, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Nov 4, 2013 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Sep 5, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 28, 2012 Particulars of a charge created by a company registered in scotland 14079... Particulars of a charge created by a company registered in scotland 14079...
Registry Aug 24, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Aug 24, 2012 Particulars of a charge created by a company registered in scotland 14079... Particulars of a charge created by a company registered in scotland 14079...
Registry Jul 26, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Jul 23, 2012 Statement of satisfaction in full or in part of a floating charge 14079... Statement of satisfaction in full or in part of a floating charge 14079...
Registry Jan 12, 2012 Annual return Annual return
Financials Oct 3, 2011 Annual accounts Annual accounts
Registry Jan 6, 2011 Annual return Annual return
Financials Oct 5, 2010 Annual accounts Annual accounts
Registry May 6, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 14, 2010 Resignation of one Director Resignation of one Director
Registry Apr 1, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 26, 2010 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 14, 2010 Change of registered office address Change of registered office address
Registry Dec 22, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Nov 4, 2009 Annual accounts Annual accounts
Registry Jan 30, 2009 Annual return Annual return
Financials Jan 26, 2009 Annual accounts Annual accounts
Registry Jul 2, 2008 Appointment of a director Appointment of a director
Registry Jun 24, 2008 Appointment of a man as Director and Ceo Appointment of a man as Director and Ceo
Registry Jan 19, 2008 Annual return Annual return
Registry Jan 4, 2008 Resignation of a director Resignation of a director
Registry Dec 13, 2007 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Jan 4, 2007 Annual return Annual return
Registry Dec 22, 2006 Dec mort/charge Dec mort/charge
Registry Dec 22, 2006 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Dec 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 13, 2006 Change in situation or address of registered office 14079... Change in situation or address of registered office 14079...
Registry Nov 15, 2006 Memorandum of association Memorandum of association
Registry Nov 15, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 7, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 3, 2006 Annual accounts Annual accounts
Registry Feb 15, 2006 Annual return Annual return
Registry Feb 3, 2006 Dec mort/charge Dec mort/charge
Registry Feb 3, 2006 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Jan 26, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 26, 2006 Particulars of mortgage/charge 14079... Particulars of mortgage/charge 14079...
Registry Dec 8, 2005 Dec mort/charge Dec mort/charge
Registry Dec 8, 2005 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Nov 25, 2005 Elective resolution Elective resolution
Financials Nov 14, 2005 Annual accounts Annual accounts
Registry Aug 16, 2005 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 16, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 16, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 16, 2005 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 11, 2005 Appointment of a director Appointment of a director
Registry Jul 11, 2005 Resignation of a director Resignation of a director
Registry Jun 30, 2005 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Apr 13, 2005 Resignation of a director Resignation of a director
Registry Apr 13, 2005 Appointment of a director Appointment of a director
Registry Apr 13, 2005 Appointment of a director 14079... Appointment of a director 14079...
Registry Mar 31, 2005 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Dec 13, 2004 Annual return Annual return
Registry Dec 1, 2004 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Nov 30, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 30, 2004 Particulars of mortgage/charge 14079... Particulars of mortgage/charge 14079...
Registry Nov 30, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 25, 2004 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 18, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Sep 3, 2004 Dec mort/charge Dec mort/charge
Registry Sep 3, 2004 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Sep 3, 2004 Dec mort/charge Dec mort/charge
Financials Feb 24, 2004 Annual accounts Annual accounts
Registry Dec 15, 2003 Annual return Annual return
Registry Dec 4, 2002 Annual return 14079... Annual return 14079...
Registry Nov 7, 2002 Dec mort/charge Dec mort/charge
Registry Nov 7, 2002 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Nov 7, 2002 Dec mort/charge Dec mort/charge
Registry Nov 7, 2002 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Oct 28, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 28, 2002 Particulars of mortgage/charge 14079... Particulars of mortgage/charge 14079...
Registry Oct 18, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 1, 2002 Annual accounts Annual accounts
Registry Aug 27, 2002 Dec mort/charge Dec mort/charge
Registry Aug 27, 2002 Dec mort/charge 14079... Dec mort/charge 14079...
Registry Aug 27, 2002 Dec mort/charge Dec mort/charge
Registry Dec 11, 2001 Annual return Annual return
Financials Dec 4, 2001 Annual accounts Annual accounts
Financials May 30, 2001 Annual accounts 14079... Annual accounts 14079...
Registry Dec 4, 2000 Annual return Annual return
Financials Oct 3, 2000 Annual accounts Annual accounts
Registry Mar 6, 2000 Change of accounting reference date Change of accounting reference date
Registry Jan 24, 2000 Resignation of a director Resignation of a director
Registry Jan 13, 2000 Alter mem and arts Alter mem and arts
Registry Dec 31, 1999 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Dec 29, 1999 Annual return Annual return
Registry Dec 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Dec 22, 1999 Appointment of a secretary Appointment of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)