NORTHCARE (SCOTLAND) LTD.

Address:
Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow, G75 9DE

NORTHCARE (SCOTLAND) LTD. is a business entity registered at Companies House, UK, with entity identifier is SC132665. The registration start date is June 28, 1991. The current status is Active.

Company Overview

Company Number SC132665
Company Name NORTHCARE (SCOTLAND) LTD.
Registered Address Lindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-06-28
Account Category FULL
Account Ref Day 30
Account Ref Month 11
Accounts Due Date 2020-11-30
Accounts Last Update 2018-11-30
Returns Due Date 2017-07-26
Returns Last Update 2016-06-28
Confirmation Statement Due Date 2021-07-12
Confirmation Statement Last Update 2020-06-28
Mortgage Charges 26
Mortgage Outstanding 12
Mortgage Satisfied 14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87100 Residential nursing care facilities

Office Location

Address LINDSAYFIELD LODGE
ROSABURN AVENUE
Post Town EAST KILBRIDE
County GLASGOW,
Post Code G75 9DE

Companies with the same post code

Entity Name Office Address
NORTHCARE (EXECUTIVE SUITES) HOLDINGS LIMITED Lindsayfield Lodge Rosaburn Avenue, East Kilbride, Glasgow, G75 9DE, United Kingdom
NORTHCARE DESIGN AND BUILD LTD Lindsayfield Lodge Rosa Burn Avenue, East Kilbride, Glasgow, G75 9DE, Scotland
NORTHCARE (EXECUTIVE SUITES) LIMITED Lindsayfield Lodge Rosaburn Avenue, East Kilbride, Glasgow, G75 9DE, United Kingdom
NORTHCARE (SCOTLAND) HOLDINGS LIMITED Lindsayfield Lodge Rosaburn Avenue, East Kilbride, Glasgow, G75 9DE, United Kingdom
FRASER'S CASTLES LIMITED 4 Rosa Burn Avenue, East Kilbride, Glasgow, G75 9DE
NORTHCARE DESIGN LTD Lindsayfield Lodge Rosaburn Avenue, East Kilbride, Glasgow, G75 9DE
LISTS & LEADS LIMITED 12 Rosa Burn Avenue, East Kilbride, Glasgow, G75 9DE

Companies with the same post town

Entity Name Office Address
LA PREME LTD 6 Duncanrig Crescent, East Kilbride, County (optional), G75 8FL, United Kingdom
FOOD FOR THOUGHT CUMNOCK LIMITED 80 North Berwick Crescent, East Kilbride, Glasgow, G75 8TQ, United Kingdom
BOYLE MORTGAGE SOLUTIONS LIMITED 7 Elsie Way, East Kilbride, East Kilbride, G75 9LZ, Scotland
JEFFREY JOINERS & BUILDERS LTD 20 Chestnut Crescent, Greenhills, East Kilbride, Glasgow, G75 9EL, Scotland
BRANDOLOGISTS LIMITED 41 Strathspey Avenue, East Kilbride, Glasgow, G75 8GN, Scotland
GLASGOW COURIERS LTD 87a Melbrourne Avenue, Westwood, East Kilbride, Glasgow, G75 8DP, United Kingdom
DS BUSINESS SOLUTIONS (SOUTHERN) LTD 5b Peel Park Place, East Kilbride, G74 5LW, Scotland
MFH JOINERY LTD 33 Prembroke, East Kilbride, Glasgow, G74 3QD, Scotland
DAZZLE AND SHINE LTD 27 Drumduff, East Kilbride, G75 0NR, Scotland
KIKI NAILS LTD 3 Suntroy Grove, Jackton, East Kilbride, G75 8SR, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SAWERS, Margaret Secretary (Active) Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow,, G75 9DE /
14 February 1992
/
JOHNSTON, Allan William Gray Director (Active) Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow,, G75 9DE June 1986 /
1 December 2015
British /
Scotland
Company Director
SAWERS, Katie Hannah Isabella Director (Active) Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow,, G75 9DE July 1986 /
20 September 2012
British /
Scotland
Company Director
SAWERS, Margaret Director (Active) Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow,, G75 9DE October 1957 /
14 February 1992
British /
Scotland
Business Administrator
SAWERS, William John Director (Active) Lindsayfield Lodge, Rosaburn Avenue, East Kilbride, Glasgow,, G75 9DE July 1988 /
20 September 2012
British /
Scotland
Company Director
ANDERSON, Mary Meikle Secretary (Resigned) 32 Dundrennan Road, Glasgow, Lanarkshire, G42 9SE /
30 July 1991
/
SAWERS, Matthew Secretary (Resigned) 1 Coo Lane, Eaglesham, Glasgow, Lanarkshire, Scotland, G76 0JP /
20 December 1991
/
ANDERSON, Mary Meikle Director (Resigned) 32 Dundrennan Road, Glasgow, Lanarkshire, G42 9SE February 1961 /
30 July 1991
British /
Nursing Home Administrator
SAWERS, Matthew Director (Resigned) North Kirktonmoor Farm, Eaglesham, Glasgow, Lanarkshire, G76 0QB December 1944 /
30 July 1991
British /
Scotland
Nursing Home Director
JORDANS (SCOTLAND) LIMITED Nominee Director (Resigned) 24 Great King Street, Edinburgh, EH3 6QN /
28 June 1991
/

Competitor

Search similar business entities

Post Town EAST KILBRIDE
Post Code G75 9DE
SIC Code 87100 - Residential nursing care facilities

Improve Information

Please provide details on NORTHCARE (SCOTLAND) LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches