ADVANCED SPECIALIST CARE LIMITED

Earn House Earn House, Perth, PH1 1RA
StatusACTIVE
Company No.SC096630
CategoryPrivate Limited Company
Incorporated06 Jan 1986
Age38 years, 4 months, 24 days
JurisdictionScotland

SUMMARY

ADVANCED SPECIALIST CARE LIMITED is an active private limited company with number SC096630. It was incorporated 38 years, 4 months, 24 days ago, on 06 January 1986. The company address is Earn House Earn House, Perth, PH1 1RA.



People

BATEN, Lieven

Director

Director

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 7 days

COTT, Peter Andreas

Director

Director

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 8 months, 7 days

BANKS, Theresa Eileen

Secretary

RESIGNED

Assigned on 03 Feb 2005

Resigned on 03 Jul 2006

Time on role 1 year, 5 months

FEENEY, Martin

Secretary

RESIGNED

Assigned on 25 Jan 2012

Resigned on 10 Sep 2013

Time on role 1 year, 7 months, 16 days

HENDERSON, Jill

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2009

Resigned on 25 Jan 2012

Time on role 2 years, 10 months, 14 days

HEPBURN, Mark Ernest

Secretary

RESIGNED

Assigned on

Resigned on 12 Mar 2002

Time on role 22 years, 2 months, 18 days

MORGAN, Andrew Kenneth

Secretary

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2006

Resigned on 11 Mar 2009

Time on role 2 years, 8 months, 8 days

THOMSON, Laura Marion

Secretary

RESIGNED

Assigned on 12 Mar 2002

Resigned on 03 Feb 2005

Time on role 2 years, 10 months, 22 days

WATT, Lesley Fiona

Secretary

RESIGNED

Assigned on 31 Jan 2014

Resigned on 07 May 2014

Time on role 3 months, 7 days

BANKS, Anthony Roiall

Director

Care Home Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 09 Mar 2023

Time on role 20 years, 11 months, 28 days

ELDER, Muriel

Director

Nurse/Director

RESIGNED

Assigned on

Resigned on 31 Aug 1989

Time on role 34 years, 8 months, 29 days

HEPBURN, Hugh

Director

Doctor/Director

RESIGNED

Assigned on

Resigned on 12 Mar 2002

Time on role 22 years, 2 months, 18 days

HEPBURN, Mark Ernest

Director

Director

RESIGNED

Assigned on

Resigned on 12 Mar 2002

Time on role 22 years, 2 months, 18 days

KERR, Jill

Director

Ceo

RESIGNED

Assigned on 12 Sep 2019

Resigned on 01 Feb 2023

Time on role 3 years, 4 months, 19 days

MORGAN, Andrew Kenneth

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2006

Resigned on 11 Mar 2009

Time on role 2 years, 8 months, 8 days

OGILVIE, Graham Robert

Director

Commercial Director

RESIGNED

Assigned on 20 Jan 2010

Resigned on 03 May 2012

Time on role 2 years, 3 months, 14 days


Some Companies

BALTRONICS LTD

94 HEADLAND ROAD,LEICESTER,LE5 6AD

Number:11804487
Status:ACTIVE
Category:Private Limited Company

DPM INTERIORS LIMITED

432 GLOUCESTER ROAD,BRISTOL,BS7 8TX

Number:07591896
Status:ACTIVE
Category:Private Limited Company

KELMARK LTD

12E MANOR ROAD,LONDON,N16 5SA

Number:11768303
Status:ACTIVE
Category:Private Limited Company

MELTINO LTD

63 WOODS AVENUE,HUDDERSFIELD,HD7 6JY

Number:09778982
Status:ACTIVE
Category:Private Limited Company

PPM PROJECTS LIMITED

UNIT 7 PARK ROAD INDUSTRIAL ESTATE,KENT,BR8 8AH

Number:10522514
Status:ACTIVE
Category:Private Limited Company

RESIN BONDING SURFACING LIMITED

GAUTAM HOUSE,RUISLIP MANOR,HA4 6BP

Number:10900857
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source