Dissolved
Dissolved 2013-09-27
Company Information for ARRAN HOSPICE
ISLE OF CUMBRAE, AYRSHIRE, KA28,
|
Company Registration Number
SC343671
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2013-09-27 |
Company Name | |
---|---|
ARRAN HOSPICE | |
Legal Registered Office | |
ISLE OF CUMBRAE AYRSHIRE | |
Company Number | SC343671 | |
---|---|---|
Date formed | 2008-05-30 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-09-27 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-20 03:43:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARRAN (AUST) PTY LIMITED | Active | Company formed on the 2011-12-19 | ||
ARRAN (SCOTLAND) LIMITED | Home Farm House Brodick Isle Of Arran KA27 8DD | Active | Company formed on the 2017-03-06 | |
ARRAN (UK) LIMITED | ELDO HOUSE KEMPSON WAY BURY ST EDMUNDS SUFFOLK IP32 7AR | Active - Proposal to Strike off | Company formed on the 2002-10-07 | |
ARRAN & AMY CONSTRUCTION LTD | 212 TERRACE ROAD WALTON-ON-THAMES SURREY KT12 2EE | Dissolved | Company formed on the 2014-05-06 | |
ARRAN & BLACKMORE LTD | 14 ARRAN DRIVE FRODSHAM UNITED KINGDOM WA6 6AL | Dissolved | Company formed on the 2015-06-09 | |
ARRAN & CO | 12 HOPE ST., CHARLOTTE SQUARE EDINBURGH | Active | Company formed on the 1993-02-04 | |
ARRAN 20 LIMITED | 20 ARRAN ROAD LONDON SE6 2NL | Active | Company formed on the 2008-12-08 | |
ARRAN 21 PTY LTD | Active | Company formed on the 2021-06-07 | ||
ARRAN 3 LIMITED | 23 ARRAN SQUARE MANSFIELD NG19 6RP | Active | Company formed on the 2001-11-15 | |
ARRAN ABSTRACTS LTD | GLENORAN LAMLASH ISLE OF ARRAN SCOTLAND KA27 8LG | Dissolved | Company formed on the 2009-06-11 | |
ARRAN ACCOUNTING LTD | 30 MORGAN LE FAY DRIVE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4JG | Active | Company formed on the 2001-09-24 | |
ARRAN ACCOUNTING LIMITED | ARRAN HOUSE JAMES STREET BALLINA CO MAYO BALLINA, MAYO, F26C9F9, IRELAND F26C9F9 | Active | Company formed on the 1998-09-01 | |
ARRAN ACCOUNTANCY LIMITED | Alexanders Brodick Isle Of Arran KA27 8AJ | Active | Company formed on the 2019-03-22 | |
ARRAN ACTIVE LTD | ARRAN ACTIVE LTD SHORE ROAD BRODICK ISLE OF ARRAN NORTH AYRSHIRE KA27 8AJ | Active | Company formed on the 2015-03-30 | |
ARRAN ACTION CARE LTD | UNIT 1 LLEWELLYN LAMLASH ISLE OF ARRAN NORTH AYRSHIRE KA27 8JN | Active | Company formed on the 2022-11-29 | |
ARRAN ADAM JOINERY LIMITED | 2A ORANGE LANE MONTROSE ANGUS DD10 8ND | Active | Company formed on the 2019-01-08 | |
ARRAN AERONAUTICS LIMITED | GROUND FLOOR (PART) UNIT 8000 ACADEMY BUSINESS PARK 51 GOWER STREET GLASGOW G51 1PR | Active | Company formed on the 2015-01-29 | |
ARRAN AGENCIES LIMITED | UNIT 5, FOREST ROAD, SWORDS, CO. DUBLIN. | Dissolved | Company formed on the 1960-10-07 | |
ARRAN AGGREGATES LTD. | Greannan Blackwaterfoot Brodick ISLE OF ARRAN | Active | Company formed on the 1999-02-23 | |
ARRAN AGGREGATES HOLDINGS LTD | Third Floor 2 Semple Street Edinburgh EH3 8BL | Active | Company formed on the 2021-06-17 |
Officer | Role | Date Appointed |
---|---|---|
ALAN DAVID HILL |
||
BRENT CHARLES ALLEN |
||
CHRISTOPHER GRAEME ATTKINS |
||
JANIS ELIZABETH ANNE ATTKINS |
||
ALAN MICHAEL BANKS |
||
JANET REDFEARN |
||
DEREK WENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET REDFEARN |
Company Secretary | ||
MARIA PRUDENCE MARY BANKS |
Director | ||
JOHN DAVID MCFAULL |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
BRIAN REID LTD. |
Director | ||
STEPHEN MABBOTT LTD. |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 30/05/12 NO MEMBER LIST | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 30/05/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS JANIS ELIZABETH ANNE ATTKINS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM ATTKINS | |
AP01 | DIRECTOR APPOINTED MR BRENT CHARLES ALLEN | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET REDFEARN | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIA BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O JOHN MCFAULL BOGARIE FARMHOUSE ROSS ROAD SLIDDERY ISLE OF ARRAN AYRSHIRE KA27 8NY SCOTLAND | |
AR01 | 30/05/10 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 19 GUILDFORD STREET MILLPORT ISLE OF CUMBRAE KA28 0AB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WENHAM / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET REDFEARN / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MCFAULL / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIA PRUDENCE MARY BANKS / 05/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL BANKS / 05/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET REDFEARN / 05/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AA01 | PREVEXT FROM 31/05/2009 TO 31/08/2009 | |
AR01 | 30/05/09 NO MEMBER LIST | |
288a | DIRECTOR APPOINTED ALAN MICHAEL BANKS | |
288a | DIRECTOR APPOINTED MARIA PRUDENCE MARY BANKS | |
288a | DIRECTOR APPOINTED DEREK WENHAM | |
288a | DIRECTOR AND SECRETARY APPOINTED JANET REDFEARN | |
288a | DIRECTOR APPOINTED JOHN DAVID MCFAULL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIAN REID LTD LOGGED FORM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ARRAN HOSPICE are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |