Four Seasons Health Care (scotland) Limited

General information

Name:

Four Seasons Health Care (scotland) Ltd

Office Address:

C/o Brodies Llp Capital Square 58 Morrison Street EH3 8BP Edinburgh

Number: SC095794

Incorporation date: 1985-11-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Four Seasons Health Care (scotland) came into being in 1985 as a company enlisted under no SC095794, located at EH3 8BP Edinburgh at C/o Brodies Llp Capital Square. It has been in business for thirty nine years and its official state is active. The present name is Four Seasons Health Care (scotland) Limited. This business's previous clients may know this firm also as Scotcare Group, which was used until 8th December 1999. This business's registered with SIC code 86900 - Other human health activities. 2021-12-31 is the last time when the accounts were filed.

Allan H. is this enterprise's single managing director, that was assigned this position 4 years ago. This business had been led by Martin H. till 4 years ago. As a follow-up another director, specifically Timothy H. gave up the position in November 2019. In order to help the directors in their tasks, this business has been utilizing the skillset of Abigail M. as a secretary for the last 10 years.

  • Previous company's names
  • Four Seasons Health Care (scotland) Limited 1999-12-08
  • Scotcare Group Limited 1985-11-01

Company staff

Allan H.

Role: Director

Appointed: 30 June 2020

Latest update: 2 April 2024

Abigail M.

Role: Secretary

Appointed: 16 June 2014

Latest update: 2 April 2024

People with significant control

The companies with significant control over this firm are: Four Seasons Group Holdings Limited has substantial control or influence over the company. This business can be reached in Wilmslow at Station Road, SK9 1BU and was registered as a PSC under the reg no 5458829. Glas Trust Corporation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Ludgate Hill, EC4M 7JU and was registered as a PSC under the reg no 07927175. Mericourt Limited has substantial control or influence over the company. This business can be reached in Wilmslow at Station Road, SK9 1BU and was registered as a PSC under the reg no 03633551.

Four Seasons Group Holdings Limited
Address: Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5458829
Notified on 15 February 2019
Nature of control:
substantial control or influence
Glas Trust Corporation Limited
Address: 45 Ludgate Hill, London, EC4M 7JU, United Kingdom
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 07927175
Notified on 15 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mericourt Limited
Address: Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control:
substantial control or influence
Elli Finance (Uk) Plc
Address: C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
substantial control or influence
Csc Trustees Limited
Address: Level 37 25 Canada Square, Canary Wharf, London, E14 5LQ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10830936
Notified on 13 April 2018
Ceased on 15 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Durlacher Nominees Limited
Address: 1 Churchill Place, London, E14 5HP, United Kingdom
Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 00300897
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Sat, 31st Dec 2022 (AA)
filed on: 10th, January 2024
accounts
Free Download Download filing (31 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
38
Company Age

Closest Companies - by postcode