Background WavePink WaveYellow Wave

PRESTIGE NURSING (SCOTLAND) LIMITED (SC143810)

PRESTIGE NURSING (SCOTLAND) LIMITED (SC143810) is an active UK company. incorporated on 8 April 1993. with registered office in Newbridge. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. PRESTIGE NURSING (SCOTLAND) LIMITED has been registered for 32 years. Current directors include HUGHES, Sarah, MCNUTT, Alexander Samuel, RICHARDS, Adrian John.

Company Number
SC143810
Status
active
Type
ltd
Incorporated
8 April 1993
Age
32 years
Address
Rolland House Unit 10 Newbridge Industrial Estate, Newbridge, EH28 8PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
HUGHES, Sarah, MCNUTT, Alexander Samuel, RICHARDS, Adrian John
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGE NURSING (SCOTLAND) LIMITED

PRESTIGE NURSING (SCOTLAND) LIMITED is an active company incorporated on 8 April 1993 with the registered office located in Newbridge. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. PRESTIGE NURSING (SCOTLAND) LIMITED was registered 32 years ago.(SIC: 88100)

Status

active

Active since 32 years ago

Company No

SC143810

LTD Company

Age

32 Years

Incorporated 8 April 1993

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ELITE CARE (SCOTLAND) LIMITED
From: 29 August 2006To: 17 March 2021
INVALID SERVICES LIMITED
From: 17 December 1993To: 29 August 2006
POG 77 LIMITED
From: 8 April 1993To: 17 December 1993
Contact
Address

Rolland House Unit 10 Newbridge Industrial Estate Cliftonhall Road Newbridge, EH28 8PJ,

Previous Addresses

7 st. Catherine Street Cupar KY15 4LS Scotland
From: 22 April 2018To: 15 March 2021
12 st. Catherine Street Cupar Fife KY15 4HH Scotland
From: 18 November 2015To: 22 April 2018
4 Alfred Place St Andrews Fife KY16 9XG
From: 8 April 1993To: 18 November 2015
Timeline

36 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Loan Cleared
Apr 13
Director Joined
Feb 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

RICHARDS, Adrian John

Active
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Secretary
Appointed 31 Oct 2023

HUGHES, Sarah

Active
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1970
Director
Appointed 24 Apr 2024

MCNUTT, Alexander Samuel

Active
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1963
Director
Appointed 24 Apr 2024

RICHARDS, Adrian John

Active
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born November 1969
Director
Appointed 31 Oct 2023

RICHMOND, Yvonne Marie

Resigned
Airds Court, Westgate North, AnstrutherKY10 3RG
Secretary
Appointed 01 Oct 2002
Resigned 09 Mar 2015

ROSE, Christopher

Resigned
6 Harlaw Terrace, AberdeenAB1 6YU
Secretary
Appointed 10 Sept 1994
Resigned 30 Sept 2002

ROSE, John Vincent

Resigned
16 Queens Gardens, St AndrewsKY16 9TA
Secretary
Appointed 09 Dec 1993
Resigned 21 Jul 1994

SODEXO CORPORATE SERVICES (NO.2) LIMITED

Resigned
Southampton Row, LondonWC1B 5HA
Corporate secretary
Appointed 31 Mar 2017
Resigned 31 Oct 2023

ARNAUDO, Laurent Paul Joseph

Resigned
1 Southampton Row, LondonWC1B 5HA
Born March 1967
Director
Appointed 31 Mar 2017
Resigned 01 Nov 2019

BAILEY, Simon Richard

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born October 1968
Director
Appointed 06 Jul 2022
Resigned 20 Jan 2024

BRUCE, Jonathan Peter

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born June 1967
Director
Appointed 26 Sept 2017
Resigned 31 Oct 2021

BRUCE, Jonathan Peter

Resigned
St. Catherine Street, CuparKY15 4HH
Born June 1967
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2017

DE TRAMASURE, Sébastien Raymond

Resigned
255 Quai De La Bataille De Stalingrad, Issy-Les-Moulineaux92130
Born May 1973
Director
Appointed 31 Mar 2017
Resigned 02 Jul 2018

FEWSTER, Ruth Dorothea Katherine

Resigned
62 North Street, St AndrewsKY16 9AH
Born August 1932
Director
Appointed 09 Dec 1993
Resigned 31 Aug 2002

GRIFFITHS, Charmian

Resigned
Craigforth Cottage, Earlsferry LevenKY9 1AD
Born November 1929
Director
Appointed 09 Dec 1993
Resigned 30 Jul 1998

HUNT, Carol Lewis

Resigned
St. Catherine Street, CuparKY15 4HH
Born July 1960
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2017

JARED, Diane Patricia

Resigned
St. Catherine Street, CuparKY15 4HH
Born August 1958
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2017

MACHUEL, Denis Paul, Francois

Resigned
255 Quai De La Bataille De Stalingrad, Issy-Les Moulineaux92130
Born April 1964
Director
Appointed 31 Mar 2017
Resigned 01 Sept 2017

MISTRY, Sarosh

Resigned
Washingtonian Blvd, GaithersburgMD 20878
Born August 1969
Director
Appointed 31 Mar 2017
Resigned 31 Oct 2023

MOREL, Nicolas Jean-Pierre Baudouin

Resigned
St. Catherine Street, CuparKY15 4LS
Born November 1973
Director
Appointed 02 Jul 2018
Resigned 14 Oct 2019

RANDALL, John Rowland

Resigned
4 Alfred Place, FifeKY16 9XG
Born August 1947
Director
Appointed 01 Feb 2014
Resigned 09 Mar 2015

REID, Joan Patricia

Resigned
1 Beech Walk, AnstrutherKY10 3UN
Born August 1961
Director
Appointed 09 Dec 1993
Resigned 09 Mar 2015

RENTON, Jean Mary

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born December 1968
Director
Appointed 01 Nov 2019
Resigned 31 Oct 2023

SANDOZ, Didier Jean-Marie Bernard

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born July 1962
Director
Appointed 26 Aug 2017
Resigned 31 Oct 2023

SAPOJNIC, Victoria

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born July 1980
Director
Appointed 01 Jul 2021
Resigned 13 Oct 2022

TAYLOR, Edna

Resigned
White Gyle 10 Lade Braes, St AndrewsKY16 9ET
Born February 1935
Director
Appointed 09 Dec 1993
Resigned 28 Feb 2003

VESTUR, Gilles Bernard

Resigned
Unit 10 Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born May 1959
Director
Appointed 14 Oct 2019
Resigned 04 Oct 2021

Persons with significant control

1

5 Manor Road, WallingtonSM6 0BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2023
AP03Appointment of Secretary
Memorandum Articles
3 November 2023
MAMA
Resolution
3 November 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
17 March 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 March 2021
NM06NM06
Resolution
17 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Certificate Change Of Name Company
29 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
4 June 2003
169169
Accounts With Accounts Type Small
27 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
27 April 1999
169169
Legacy
22 April 1999
363sAnnual Return (shuttle)
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
169169
Miscellaneous
24 August 1998
MISCMISC
Accounts With Accounts Type Small
21 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
12 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
288288
Legacy
6 July 1994
353353
Legacy
6 July 1994
325325
Legacy
1 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
14 April 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Memorandum Articles
11 March 1994
MEM/ARTSMEM/ARTS
Resolution
11 March 1994
RESOLUTIONSResolutions
Legacy
1 March 1994
410(Scot)410(Scot)
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Legacy
9 January 1994
288288
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Resolution
13 December 1993
RESOLUTIONSResolutions
Legacy
13 December 1993
88(2)R88(2)R
Legacy
13 December 1993
287Change of Registered Office
Legacy
13 December 1993
224224
Incorporation Company
8 April 1993
NEWINCIncorporation