Albyn Hospital Limited GLASGOW


Albyn Hospital Limited was officially closed on 2019-10-29. Albyn Hospital was a private limited company that was situated at Ross Hall Hospital, 221 Crookston Road, Glasgow, G52 3NQ. The company (officially started on 1995-04-12) was run by 2 directors.
Director Karen P. who was appointed on 01 October 2017.
Director Henry D. who was appointed on 01 September 2015.

The company was categorised as "dormant company" (99999). As stated in the Companies House data, there was a name change on 1995-07-26, their previous name was Gardenfont. The latest confirmation statement was sent on 2019-04-08 and last time the annual accounts were sent was on 31 March 2018. 2016-04-08 was the date of the most recent annual return.

Albyn Hospital Limited Address / Contact

Office Address Ross Hall Hospital
Office Address2 221 Crookston Road
Town Glasgow
Post code G52 3NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157413
Date of Incorporation Wed, 12th Apr 1995
Date of Dissolution Tue, 29th Oct 2019
Industry Dormant Company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Wed, 22nd Apr 2020
Last confirmation statement dated Mon, 8th Apr 2019

Company staff

Karen P.

Position: Director

Appointed: 01 October 2017

Henry D.

Position: Director

Appointed: 01 September 2015

Catherine V.

Position: Director

Appointed: 01 May 2015

Resigned: 30 November 2018

Jill W.

Position: Director

Appointed: 17 November 2014

Resigned: 30 September 2017

Craig L.

Position: Director

Appointed: 25 April 2012

Resigned: 30 April 2015

Catherine V.

Position: Secretary

Appointed: 01 June 2011

Resigned: 30 November 2018

Phil W.

Position: Director

Appointed: 01 February 2007

Resigned: 30 November 2011

Jonathan S.

Position: Director

Appointed: 03 January 2006

Resigned: 01 February 2007

Paul M.

Position: Director

Appointed: 04 January 2005

Resigned: 27 July 2006

Charles A.

Position: Director

Appointed: 08 January 2003

Resigned: 23 December 2004

Stephen C.

Position: Director

Appointed: 28 January 2002

Resigned: 16 November 2014

Eugene H.

Position: Director

Appointed: 28 January 2002

Resigned: 30 December 2005

Stephen C.

Position: Secretary

Appointed: 28 January 2002

Resigned: 31 May 2011

Derek C.

Position: Director

Appointed: 03 November 1999

Resigned: 28 January 2002

Vijay J.

Position: Director

Appointed: 21 July 1999

Resigned: 07 January 2002

Gordon M.

Position: Director

Appointed: 22 July 1996

Resigned: 22 January 2002

Lorne D.

Position: Director

Appointed: 23 August 1995

Resigned: 23 January 2002

John S.

Position: Director

Appointed: 23 August 1995

Resigned: 30 November 2001

Vijay J.

Position: Director

Appointed: 23 August 1995

Resigned: 10 June 1999

Ronald R.

Position: Secretary

Appointed: 03 May 1995

Resigned: 28 January 2002

Ronald R.

Position: Director

Appointed: 03 May 1995

Resigned: 28 January 2002

Derek C.

Position: Director

Appointed: 03 May 1995

Resigned: 21 August 1996

Oswalds Of Edinburgh Limited

Position: Corporate Secretary

Appointed: 12 April 1995

Resigned: 03 May 1995

Jordans (scotland) Limited

Position: Corporate Director

Appointed: 12 April 1995

Resigned: 03 May 1995

People with significant control

Bmi Healthcare Scotland Limited

Ross Hall Hospital 221 Crookston Road, Glasgow, G52 3NQ, Scotland

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Scotland
Place registered Registrar Of Companies For Scotland
Registration number Sc158515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gardenfont July 26, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 3rd, January 2019
Free Download (4 pages)

Company search

Advertisements