Florabank Home Limited HADDINGTON


Florabank Home started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC170166. The Florabank Home company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Haddington at Florabank Park, 18. Postal code: EH41 3LR.

Currently there are 7 directors in the the firm, namely Graham M., David S. and Marion B. and others. In addition one secretary - Eric B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John T. who worked with the the firm until 27 August 2018.

Florabank Home Limited Address / Contact

Office Address Florabank Park, 18
Office Address2 Florabank Road
Town Haddington
Post code EH41 3LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC170166
Date of Incorporation Wed, 27th Nov 1996
Industry Residential care activities for the elderly and disabled
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (185 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Graham M.

Position: Director

Appointed: 29 January 2024

David S.

Position: Director

Appointed: 29 January 2024

Marion B.

Position: Director

Appointed: 03 December 2018

Eric B.

Position: Secretary

Appointed: 17 August 2018

Gillian M.

Position: Director

Appointed: 28 August 2009

Ronald T.

Position: Director

Appointed: 27 October 2008

Robert P.

Position: Director

Appointed: 05 November 1998

Eric B.

Position: Director

Appointed: 30 October 1998

James H.

Position: Director

Appointed: 27 October 2008

Resigned: 22 May 2017

Stephen T.

Position: Director

Appointed: 27 October 2008

Resigned: 19 June 2023

James T.

Position: Director

Appointed: 21 February 2005

Resigned: 01 February 2021

James M.

Position: Director

Appointed: 19 May 2000

Resigned: 16 September 2008

James D.

Position: Director

Appointed: 11 December 1996

Resigned: 19 May 2000

James M.

Position: Director

Appointed: 03 December 1996

Resigned: 14 October 2004

Angus T.

Position: Director

Appointed: 03 December 1996

Resigned: 12 May 1998

James T.

Position: Director

Appointed: 03 December 1996

Resigned: 15 April 1998

David T.

Position: Director

Appointed: 27 November 1996

Resigned: 15 February 2011

John T.

Position: Director

Appointed: 27 November 1996

Resigned: 12 May 2021

John T.

Position: Secretary

Appointed: 27 November 1996

Resigned: 27 August 2018

Francis O.

Position: Director

Appointed: 27 November 1996

Resigned: 31 July 2009

Michael S.

Position: Director

Appointed: 27 November 1996

Resigned: 19 May 2000

John S.

Position: Director

Appointed: 27 November 1996

Resigned: 29 January 2024

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 7th, September 2023
Free Download (22 pages)

Company search

Advertisements