Company NameCase Management Services Limited
Company StatusActive
Company NumberSC109044
CategoryPrivate Limited Company
Incorporation Date3 February 1988(36 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Michaela Suzanne McGowan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(19 years, 2 months after company formation)
Appointment Duration17 years
RoleCase Manager
Country of ResidenceScotland
Correspondence Address11a Low Road
Castlehead
Paisley
Renfrewshire
PA2 6AQ
Scotland
Director NameMr Robert Albert McGowan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameDr Andrew George Harison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RolePsychologist
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMrs Lynn Hodge
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleSenior Case Manager
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameDr Andrew George Harrison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RolePsychologist
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMrs Kirsten Galloway
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameMrs Julie Suzanne Marshall
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPure Office Suite 61 4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
Director NameDavid Neil Brooks
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1995)
RoleClinical Psychologist
Correspondence Address14 Greenfield Road
Northampton
NN3 2LH
Director NameDr William W McKinlay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration26 years, 4 months (resigned 24 November 2015)
RoleClinical Psychologist
Country of ResidenceScotland
Correspondence Address172 Cockburn Crescent
Balerno
Midlothian
EH14 7LU
Scotland
Secretary NameDr William W McKinlay
NationalityBritish
StatusResigned
Appointed31 July 1989(1 year, 5 months after company formation)
Appointment Duration26 years, 4 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Cockburn Crescent
Balerno
Midlothian
EH14 7LU
Scotland
Director NameMrs Rona Elizabeth McKinlay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 10 months after company formation)
Appointment Duration19 years, 12 months (resigned 24 November 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address172 Cockburn Crescent
Balerno
Midlothian
EH14 7LU
Scotland
Director NameAnna Jane Watkiss
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(13 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 January 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address48 Ladysmith Road
Edinburgh
EH9 3EY
Scotland

Contact

Websitewww.caseman.co.uk
Telephone0131 4515265
Telephone regionEdinburgh

Location

Registered AddressPure Office Suite 61
4-5 Lochside Way
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

2.5k at £1Rona Elizabeth Mckinlay
50.00%
Ordinary
2.5k at £1William W. Mckinlay
50.00%
Ordinary

Financials

Year2014
Net Worth£348,951
Cash£216,419
Current Liabilities£100,539

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

30 August 1990Delivered on: 12 September 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 December 2015Appointment of Dr Andrew George Harison as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Mrs Lynn Hodge as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Dr Andrew George Harison as a director on 9 December 2015 (2 pages)
17 December 2015Appointment of Mrs Lynn Hodge as a director on 9 December 2015 (2 pages)
30 November 2015Termination of appointment of Rona Elizabeth Mckinlay as a director on 24 November 2015 (1 page)
30 November 2015Termination of appointment of William W Mckinlay as a director on 24 November 2015 (1 page)
30 November 2015Termination of appointment of Rona Elizabeth Mckinlay as a director on 24 November 2015 (1 page)
30 November 2015Appointment of Mr Robert Albert Mcgowan as a director on 24 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert Albert Mcgowan as a director on 24 November 2015 (2 pages)
30 November 2015Termination of appointment of William W Mckinlay as a director on 24 November 2015 (1 page)
30 November 2015Termination of appointment of William W Mckinlay as a secretary on 24 November 2015 (1 page)
30 November 2015Termination of appointment of William W Mckinlay as a secretary on 24 November 2015 (1 page)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(6 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(6 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000
(6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,000
(6 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 February 2013Termination of appointment of Anna Watkiss as a director (1 page)
5 February 2013Termination of appointment of Anna Watkiss as a director (1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 August 2010Director's details changed for Rona Elizabeth Mckinlay on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Michaela Suzanne Mcgowan on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Anna Jane Watkiss on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Michaela Suzanne Mcgowan on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Rona Elizabeth Mckinlay on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Anna Jane Watkiss on 31 July 2010 (2 pages)
2 August 2010Director's details changed for William W Mckinlay on 31 July 2010 (2 pages)
2 August 2010Director's details changed for William W Mckinlay on 31 July 2010 (2 pages)
21 June 2010Registered office address changed from 17a Main Street Balerno Edinburgh EH14 7EQ on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from 17a Main Street Balerno Edinburgh EH14 7EQ on 21 June 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 August 2009Return made up to 31/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 October 2008Return made up to 31/07/08; full list of members (4 pages)
3 October 2008Return made up to 31/07/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 September 2007Return made up to 31/07/07; full list of members (8 pages)
3 September 2007Return made up to 31/07/07; full list of members (8 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
22 August 2005Return made up to 31/07/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
4 August 2004Return made up to 31/07/04; full list of members (7 pages)
21 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
28 August 2001Return made up to 31/07/01; full list of members (7 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
24 August 1999Return made up to 31/07/99; full list of members (4 pages)
24 August 1999Return made up to 31/07/99; full list of members (4 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
23 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
24 August 1998Return made up to 31/07/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
26 August 1996Return made up to 31/07/96; full list of members (6 pages)
26 August 1996New director appointed (2 pages)
26 August 1996New director appointed (2 pages)
26 August 1996Return made up to 31/07/96; full list of members (6 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
12 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 February 1988Incorporation (15 pages)
3 February 1988Incorporation (15 pages)