Company NameGlasgow Care Limited
Company StatusDissolved
Company NumberSC157131
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Chander Mohan Jain
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address15 Sunset Avenue
Woodford Green
Essex
IG8 0TH
Director NameMr Tribhavan Oswal
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleNursing Home Operator
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Secretary NameTribhavan Oswal
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRamesh Jain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleWholesaler
Country of ResidenceScotland
Correspondence Address29 Springfield Road
Bishopbriggs
Glasgow
G64 1PJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websiteglasgowurology.com
Telephone0141 8103151
Telephone regionGlasgow

Location

Registered Address5 Witchwood Grove
Newton Mearns
Glasgow
G77 6GS
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Chander Mohan Jain
40.00%
Ordinary
2 at £1Tribhavan Oswal
40.00%
Ordinary
1 at £1Ramesh Jain
20.00%
Ordinary

Financials

Year2014
Net Worth£533,083
Cash£625,912
Current Liabilities£92,829

Accounts

Latest Accounts5 April 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

29 December 1995Delivered on: 16 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castlehead nursing home,21 high calside,paisley.
Outstanding
30 November 1995Delivered on: 21 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Total exemption full accounts made up to 5 April 2018 (6 pages)
28 June 2018Termination of appointment of Ramesh Jain as a director on 20 June 2018 (1 page)
31 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
23 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 23 May 2016 (1 page)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(6 pages)
22 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5
(6 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5
(6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5
(6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5
(6 pages)
3 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5
(6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
3 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 3 April 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
13 June 2010Secretary's details changed for Tribhavan Oswal on 2 October 2009 (1 page)
13 June 2010Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Ramesh Jain on 2 October 2009 (2 pages)
13 June 2010Secretary's details changed for Tribhavan Oswal on 2 October 2009 (1 page)
13 June 2010Director's details changed for Ramesh Jain on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
13 June 2010Secretary's details changed for Tribhavan Oswal on 2 October 2009 (1 page)
13 June 2010Director's details changed for Chander Mohan Jain on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Ramesh Jain on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Tribhavan Oswal on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Chander Mohan Jain on 2 October 2009 (2 pages)
13 June 2010Director's details changed for Chander Mohan Jain on 2 October 2009 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
16 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
6 June 2008Return made up to 04/04/08; full list of members (4 pages)
6 June 2008Return made up to 04/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
15 May 2007Return made up to 04/04/07; full list of members (7 pages)
15 May 2007Return made up to 04/04/07; full list of members (7 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
14 April 2005Return made up to 04/04/05; full list of members (7 pages)
14 April 2005Return made up to 04/04/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
9 April 2003Return made up to 04/04/03; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
23 April 2002Return made up to 04/04/02; full list of members (7 pages)
23 April 2002Return made up to 04/04/02; full list of members (7 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
10 April 2001Return made up to 04/04/01; full list of members (7 pages)
6 November 2000Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
6 November 2000Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
22 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
22 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 August 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 April 1999Return made up to 04/04/99; full list of members (6 pages)
14 April 1999Return made up to 04/04/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
15 December 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
23 June 1997Return made up to 04/04/97; no change of members (4 pages)
23 June 1997Return made up to 04/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 January 1997Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
2 January 1997Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
29 October 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1996Return made up to 04/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 January 1996Partic of mort/charge * (5 pages)
16 January 1996Partic of mort/charge * (5 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)