Company NameCumbernauld Action For Care Of The Elderly
Company StatusActive
Company NumberSC164189
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 March 1996(28 years ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMs Irene McKendry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Meldrum Mains
Glenmavis
Airdrie
Lanarkshire
ML6 0QG
Scotland
Director NameMr Charles McCarry
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address3g Tarbolton Road
Cumbernauld
Glasgow
G67 2AF
Scotland
Director NameMs Julie Elizabeth Exeter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(20 years after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceScotland
Correspondence AddressThrush Villa East, Thrush Villa East
Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Secretary NameMs Julie Elizabeth Exeter
StatusCurrent
Appointed09 March 2016(20 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThrush Villa Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMrs Deborah McMahon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleVolunteer Carer
Country of ResidenceScotland
Correspondence Address13 Pine Crescent
Cumbernauld
Glasgow
G67 3BB
Scotland
Director NameMr Stephen Mark Chalmers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed06 December 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Meadow View
Cumbernauld
Glasgow
G67 2BY
Scotland
Director NameMs Anne Brannan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(22 years after company formation)
Appointment Duration5 years, 12 months
RoleCompassionate Communities Co-Ordinator
Country of ResidenceScotland
Correspondence Address30 Ballayne Drive
Chryston
Glasgow
G69 0QB
Scotland
Director NameMr Ian Wells
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 4 Arca Business Centre
Dunnswood House, Dunnswood Road
Wardpark South
Cumbernauld
G67 3EN
Scotland
Director NameMr Mark Dunkerly
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed20 November 2019(23 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 4 Arca Business Centre
Dunnswood House, Dunnswood Road
Wardpark South
Cumbernauld
G67 3EN
Scotland
Director NameMr Derek Paxton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed11 January 2021(24 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleUnemployed
Country of ResidenceScotland
Correspondence Address9/4 Dalshannan Road Dalshannon Road
Cumbernauld
Glasgow
G67 4BX
Scotland
Director NameMr Edward McGeogh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address73 Southfield Road
Cumbernauld
Glasgow
G68 9DZ
Scotland
Director NameAgnes Wright West Mathers
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address28 Waverley Crescent
Greenfaulds
Cumbernauld
G67 4BG
Scotland
Director NameEsme Katharine Orme Locke
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleRetired
Correspondence Address2g Ferguson Road
Cumbernauld
Glasgow
G67 1LR
Scotland
Secretary NameEsme Katharine Orme Locke
NationalityBritish
StatusResigned
Appointed14 March 1996(same day as company formation)
RoleRetired
Correspondence Address2g Ferguson Road
Cumbernauld
Glasgow
G67 1LR
Scotland
Director NameMargaret Robertson McConville
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2005)
RoleHousewife
Correspondence Address34 Ashiestiel Place
Cumbernauld
Glasgow
G67 4AT
Scotland
Director NameCharles McKinnon
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 02 September 2002)
RoleRetired
Correspondence Address21 Lilac Avenue
Cumbernauld
Glasgow
G67 3QA
Scotland
Director NameRosa McCann
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(2 months, 4 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 06 September 2005)
RoleHousewife
Correspondence Address229 Millcroft Road
Cumbernauld
G67 2QG
Scotland
Secretary NameAnnie Millar
NationalityBritish
StatusResigned
Appointed11 June 1996(2 months, 4 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 20 February 2011)
RoleProject Manager
Correspondence Address5 Drumpellar Place
Cumbernauld
Glasgow
G67 1AA
Scotland
Director NameJames Stephen McKenna
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2001)
RoleRetired
Correspondence Address7 Scott Drive
Cumbernauld
Glasgow
Lanarkshire
G67 4LB
Scotland
Director NameRobert Craig Forbes
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2008)
RoleRetired
Correspondence Address6 McGregor Road
Cumbernauld
North Lanarkshire
G67 1JH
Scotland
Director NameCharles Friell
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2005)
RoleRetired
Correspondence Address7 Larch Grove
Cumbernauld
Glasgow
Lanarkshire
G67 3EQ
Scotland
Director NameJames King Liddell Clark
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address108 Hazel Road
Cumbernauld
Glasgow
Lanarkshire
G67 3BS
Scotland
Director NameMr Colin Woodrow McKeand
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(9 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 December 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Villabank
Denny
Stirlingshire
FK6 6DP
Scotland
Director NameRoger James Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Craigelvan Avenue
Cumbernauld
Glasgow
G67 4SB
Scotland
Secretary NameRoger James Harrison
NationalityBritish
StatusResigned
Appointed09 October 2007(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 September 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address27 Craigelvan Avenue
Cumbernauld
Glasgow
G67 4SB
Scotland
Director NameMr James McMillan Howieson
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairford Drive Greenfaulds
Cumbernauld
Glasgow
G67 4LE
Scotland
Director NameMs Brenda Anne Morgan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Kirkton Crescent
Coatbridge
Motherwell
Lanarkshire
G67 1LL
Scotland
Secretary NameMs Sandra Helen Clements
StatusResigned
Appointed21 March 2011(15 years after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address16 Southcroft
Alva
Clackmannanshire
FK12 5BB
Scotland
Director NameMrs Pauline Ann Carmichael
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2013)
RoleCommunity Nurse Team Leader
Country of ResidenceUnited Kingdom
Correspondence Address13 Wellbrae Terrace
Moodiesburn
Glasgow
G69 0AH
Scotland
Director NameMr Des Connor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address163 Almond Road
Abronhill
Cumbernauld
North Lanarkshire
G67 3LS
Scotland
Director NameMrs Bridie Dowds
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address137 Craigieburn Road
Cumbernauld
Glasgow
G67 2LZ
Scotland
Director NameMs Anne Brannan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(17 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2017)
RoleVolunteer Training Development Manager
Country of ResidenceScotland
Correspondence Address30 30 Ballayne Drive
Moodiesburn
Glasgow
North Lanarkshire
G69 0QB
Scotland
Director NameMs Jen Hall
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 December 2015)
RolePersonalisation Development Worker
Country of ResidenceScotland
Correspondence AddressWest Cottages 1686 Gartloch Road
Gartcosh
Glasgow
North Lanarkshire
G69 8EN
Scotland
Director NameMs Julie Elizabeth Exeter
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(19 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 March 2016)
RoleGovernance Manager
Country of ResidenceScotland
Correspondence AddressThrush Villa East Arran Drive
Arran Drive
Airdrie
Lanarkshire
ML6 6NJ
Scotland
Director NameMs Karen McLelland
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address19 Langdale Road, Moodiesburn Langdale Road
Chryston
Glasgow
G69 0BG
Scotland
Director NameMr Iain Francis Mackenzie
Date of BirthMay 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed26 April 2017(21 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2017)
RoleRetired (Social Worker)
Country of ResidenceScotland
Correspondence Address48 Park Way
Cumbernauld
Glasgow
G67 2BU
Scotland

Contact

Websitecareatcace.com
Telephone01236 451393
Telephone regionCoatbridge

Location

Registered AddressSuite 4 Arca Business Centre
Dunnswood House, Dunnswood Road
Wardpark South
Cumbernauld
G67 3EN
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Financials

Year2014
Turnover£360,540
Net Worth£155,047
Cash£115,852
Current Liabilities£1,830

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Total exemption full accounts made up to 31 March 2023 (19 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Julie Elizabeth Exeter as a director on 7 December 2022 (1 page)
4 May 2023Termination of appointment of Edward Mcgeogh as a director on 12 July 2022 (1 page)
4 May 2023Termination of appointment of Julie Elizabeth Exeter as a secretary on 7 December 2022 (1 page)
15 November 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
15 February 2022Appointment of Mr. Edward Mcgeogh as a director on 9 February 2022 (2 pages)
14 January 2022Termination of appointment of Derek Paxton as a director on 14 October 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
14 May 2021Director's details changed for Mr Derek Paxton on 14 May 2021 (2 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 May 2021Appointment of Mr Derek Paxton as a director on 11 January 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (17 pages)
15 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 June 2020Appointment of Mr Ian Wells as a director on 20 November 2019 (2 pages)
11 June 2020Appointment of Mr Mark Dunkerly as a director on 20 November 2019 (2 pages)
11 June 2020Termination of appointment of Donald Smith as a director on 11 November 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
7 August 2018Appointment of Mr. Donald Smith as a director on 1 August 2018 (2 pages)
10 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 July 2018Appointment of Ms Anne Brannan as a director on 4 April 2018 (2 pages)
6 July 2018Appointment of Mrs Deborah Mcmahon as a director on 6 December 2017 (2 pages)
6 July 2018Appointment of Mr Stephen Mark Chalmers as a director on 6 December 2017 (2 pages)
3 July 2018Termination of appointment of Donald Smith as a director on 16 December 2017 (1 page)
3 July 2018Termination of appointment of Iain Francis Mackenzie as a director on 1 August 2017 (1 page)
3 July 2018Termination of appointment of Karen Mclelland as a director on 20 January 2018 (1 page)
3 July 2018Termination of appointment of Donald Smith as a director on 16 December 2017 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
7 August 2017Termination of appointment of Anne Brannan as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Anne Brannan as a director on 4 August 2017 (1 page)
6 June 2017Appointment of Mr Iain Francis Mackenzie as a director on 26 April 2017 (2 pages)
6 June 2017Appointment of Mr Iain Francis Mackenzie as a director on 26 April 2017 (2 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
2 June 2017Termination of appointment of Eddie Rhymer as a director on 31 January 2017 (1 page)
2 June 2017Termination of appointment of Eddie Rhymer as a director on 31 January 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
7 July 2016Appointment of Ms Julie Elizabeth Exeter as a director on 9 March 2016 (2 pages)
7 July 2016Appointment of Ms Julie Elizabeth Exeter as a director on 9 March 2016 (2 pages)
27 May 2016Appointment of Ms Julie Elizabeth Exeter as a secretary on 9 March 2016 (2 pages)
27 May 2016Termination of appointment of Julie Elizabeth Exeter as a director on 9 March 2016 (1 page)
27 May 2016Termination of appointment of Julie Elizabeth Exeter as a director on 9 March 2016 (1 page)
27 May 2016Termination of appointment of Sandra Helen Clements as a secretary on 9 March 2016 (1 page)
27 May 2016Termination of appointment of Sandra Helen Clements as a secretary on 9 March 2016 (1 page)
27 May 2016Appointment of Ms Julie Elizabeth Exeter as a secretary on 9 March 2016 (2 pages)
20 May 2016Annual return made up to 20 May 2016 no member list (9 pages)
20 May 2016Termination of appointment of Des Connor as a director on 24 November 2015 (1 page)
20 May 2016Annual return made up to 20 May 2016 no member list (9 pages)
20 May 2016Termination of appointment of Des Connor as a director on 24 November 2015 (1 page)
20 May 2016Termination of appointment of Joyce Thomson as a director on 25 November 2015 (1 page)
20 May 2016Termination of appointment of Joyce Thomson as a director on 25 November 2015 (1 page)
15 December 2015Appointment of Mr Charles Mccarry as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Ms Julie Elizabeth Exeter as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Mr Eddie Rhymer as a director on 25 November 2015 (2 pages)
15 December 2015Termination of appointment of Jen Hall as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Jen Hall as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Geraldine O'connor as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Geraldine O'connor as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Ms Irene Mckendry as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Ms Karen Mclelland as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Ms Karen Mclelland as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Ms Irene Mckendry as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Mr Eddie Rhymer as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Mr Charles Mccarry as a director on 25 November 2015 (2 pages)
15 December 2015Appointment of Ms Julie Elizabeth Exeter as a director on 25 November 2015 (2 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
27 August 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
13 March 2015Annual return made up to 12 March 2015 no member list (8 pages)
13 March 2015Annual return made up to 12 March 2015 no member list (8 pages)
3 March 2015Termination of appointment of Bridie Dowds as a director on 28 February 2015 (1 page)
3 March 2015Appointment of Ms Geraldine O'connor as a director on 28 February 2015 (2 pages)
3 March 2015Termination of appointment of Bridie Dowds as a director on 28 February 2015 (1 page)
3 March 2015Appointment of Ms Geraldine O'connor as a director on 28 February 2015 (2 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
18 August 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (8 pages)
13 March 2014Appointment of Mr Donald Smith as a director (2 pages)
13 March 2014Appointment of Ms Jen Hall as a director (2 pages)
13 March 2014Appointment of Ms Jen Hall as a director (2 pages)
13 March 2014Appointment of Ms Anne Brannan as a director (2 pages)
13 March 2014Appointment of Ms Anne Brannan as a director (2 pages)
13 March 2014Appointment of Mr Donald Smith as a director (2 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (8 pages)
12 March 2014Termination of appointment of Anne Taylor as a director (1 page)
12 March 2014Termination of appointment of Sheila Walker as a director (1 page)
12 March 2014Termination of appointment of Anne Taylor as a director (1 page)
12 March 2014Termination of appointment of Sheila Walker as a director (1 page)
12 March 2014Termination of appointment of Pauline Carmichael as a director (1 page)
12 March 2014Termination of appointment of Pauline Carmichael as a director (1 page)
11 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
11 September 2013Total exemption full accounts made up to 31 March 2013 (18 pages)
21 March 2013Appointment of Mrs Bridie Dowds as a director (2 pages)
21 March 2013Appointment of Mrs Joyce Thomson as a director (2 pages)
21 March 2013Appointment of Mrs Joyce Thomson as a director (2 pages)
21 March 2013Annual return made up to 10 March 2013 no member list (8 pages)
21 March 2013Appointment of Mrs Bridie Dowds as a director (2 pages)
21 March 2013Appointment of Mrs Sheila Walker as a director (2 pages)
21 March 2013Appointment of Mrs Sheila Walker as a director (2 pages)
21 March 2013Annual return made up to 10 March 2013 no member list (8 pages)
15 March 2013Termination of appointment of David Stewart as a director (1 page)
15 March 2013Termination of appointment of Brenda Morgan as a director (1 page)
15 March 2013Termination of appointment of Thomas Reilly as a director (1 page)
15 March 2013Termination of appointment of Sheila Taylor as a director (1 page)
15 March 2013Registered office address changed from , Suite 4 Dunswood House, Dunswood Rd, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Thomas Reilly as a director (1 page)
15 March 2013Registered office address changed from , Suite 4 Dunswood House, Dunswood Rd, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Roger Harrison as a director (1 page)
15 March 2013Termination of appointment of David Stewart as a director (1 page)
15 March 2013Termination of appointment of Roger Harrison as a director (1 page)
15 March 2013Termination of appointment of Kenneth Robertson as a director (1 page)
15 March 2013Termination of appointment of Sheila Taylor as a director (1 page)
15 March 2013Director's details changed for Anne Agnes Taylor on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Anne Agnes Taylor on 15 March 2013 (2 pages)
15 March 2013Termination of appointment of Brenda Morgan as a director (1 page)
15 March 2013Termination of appointment of Kenneth Robertson as a director (1 page)
20 September 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
16 August 2012Registered office address changed from , Suite 4 Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland on 16 August 2012 (1 page)
16 August 2012Registered office address changed from , Suite 4 Dunnswood Road, Wardpark South, Cumbernauld, Glasgow, G67 3EN, Scotland on 16 August 2012 (1 page)
15 August 2012Registered office address changed from , 1St Floor Lennox House, Lennox Road Seafar, Cumbernauld Glasgow, G67 1LL on 15 August 2012 (1 page)
15 August 2012Registered office address changed from , 1St Floor Lennox House, Lennox Road Seafar, Cumbernauld Glasgow, G67 1LL on 15 August 2012 (1 page)
13 June 2012Termination of appointment of James Howieson as a director (1 page)
13 June 2012Termination of appointment of James Howieson as a director (1 page)
30 March 2012Annual return made up to 10 March 2012 no member list (12 pages)
30 March 2012Annual return made up to 10 March 2012 no member list (12 pages)
16 January 2012Appointment of Mr Des Connor as a director (2 pages)
16 January 2012Appointment of Mr Des Connor as a director (2 pages)
19 December 2011Termination of appointment of Colin Mckeand as a director (1 page)
19 December 2011Termination of appointment of Colin Mckeand as a director (1 page)
6 December 2011Appointment of Mrs Sheila Hamilton Taylor as a director (2 pages)
6 December 2011Appointment of Mrs Sheila Hamilton Taylor as a director (2 pages)
2 December 2011Appointment of Mrs Pauline Ann Carmichael as a director (2 pages)
2 December 2011Termination of appointment of Agnes Mathers as a director (1 page)
2 December 2011Termination of appointment of Agnes Mathers as a director (1 page)
2 December 2011Appointment of Mrs Pauline Ann Carmichael as a director (2 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
21 September 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
4 May 2011Memorandum and Articles of Association (26 pages)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2011Memorandum and Articles of Association (26 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2011Memorandum and Articles of Association (26 pages)
26 April 2011Memorandum and Articles of Association (26 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2011Director's details changed for Colin Woodrow Mckeand on 10 March 2011 (2 pages)
29 March 2011Termination of appointment of James Clark as a director (1 page)
29 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
29 March 2011Annual return made up to 10 March 2011 no member list (10 pages)
29 March 2011Director's details changed for Thomas John Reilly on 10 March 2011 (2 pages)
29 March 2011Termination of appointment of Emily Thomson as a director (1 page)
29 March 2011Termination of appointment of James Clark as a director (1 page)
29 March 2011Director's details changed for Mr James Mcmillan Howieson on 10 March 2011 (2 pages)
29 March 2011Termination of appointment of Emily Thomson as a director (1 page)
29 March 2011Director's details changed for Kenneth Johnston Anton Robertson on 10 March 2011 (2 pages)
29 March 2011Termination of appointment of Annie Millar as a secretary (1 page)
29 March 2011Director's details changed for Roger James Harrison on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Ms Brenda Anne Morgan on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Agnes Wright West Mathers on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Colin Woodrow Mckeand on 10 March 2011 (2 pages)
29 March 2011Termination of appointment of Annie Millar as a secretary (1 page)
29 March 2011Director's details changed for Kenneth Johnston Anton Robertson on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Anne Agnes Taylor on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Thomas John Reilly on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Anne Agnes Taylor on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Ms Brenda Anne Morgan on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Roger James Harrison on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Mr James Mcmillan Howieson on 10 March 2011 (2 pages)
29 March 2011Director's details changed for Agnes Wright West Mathers on 10 March 2011 (2 pages)
28 March 2011Appointment of Ms Sandra Helen Clements as a secretary (2 pages)
28 March 2011Appointment of Ms Sandra Helen Clements as a secretary (2 pages)
25 March 2011Appointment of Ms Brenda Anne Morgan as a director (2 pages)
25 March 2011Appointment of Ms Brenda Anne Morgan as a director (2 pages)
25 March 2011Appointment of Mr David Stewart as a director (2 pages)
25 March 2011Appointment of Mr David Stewart as a director (2 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
6 October 2010Total exemption full accounts made up to 31 March 2010 (17 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (7 pages)
11 March 2010Director's details changed for Roger James Harrison on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Emily Harper Thomson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Agnes Wright West Mathers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Anne Agnes Taylor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Roger James Harrison on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Thomas John Reilly on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James King Liddell Clark on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Anne Agnes Taylor on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kenneth Johnston Anton Robertson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr James Mcmillan Howieson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Agnes Wright West Mathers on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Thomas John Reilly on 11 March 2010 (2 pages)
11 March 2010Director's details changed for James King Liddell Clark on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Kenneth Johnston Anton Robertson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 10 March 2010 no member list (7 pages)
11 March 2010Director's details changed for Colin Woodrow Mckeand on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Colin Woodrow Mckeand on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr James Mcmillan Howieson on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Emily Harper Thomson on 11 March 2010 (2 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
17 March 2009Annual return made up to 10/03/09 (5 pages)
17 March 2009Annual return made up to 10/03/09 (5 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
5 September 2008Appointment terminated secretary roger harrison (1 page)
5 September 2008Appointment terminated secretary roger harrison (1 page)
28 March 2008Appointment terminated director robert forbes (1 page)
28 March 2008Appointment terminated director robert forbes (1 page)
28 March 2008Annual return made up to 10/03/08 (5 pages)
28 March 2008Annual return made up to 10/03/08 (5 pages)
29 February 2008Director appointed mr james mcmillan howieson (1 page)
29 February 2008Director appointed mr james mcmillan howieson (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New secretary appointed (1 page)
26 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Director resigned (1 page)
20 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
20 September 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
3 April 2007Annual return made up to 10/03/07 (3 pages)
3 April 2007Annual return made up to 10/03/07 (3 pages)
7 December 2006New director appointed (1 page)
7 December 2006New director appointed (1 page)
11 September 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
11 September 2006Total exemption full accounts made up to 31 March 2006 (16 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Annual return made up to 10/03/06 (2 pages)
10 March 2006Annual return made up to 10/03/06 (2 pages)
10 March 2006Director resigned (1 page)
21 December 2005Full accounts made up to 31 March 2005 (16 pages)
21 December 2005Full accounts made up to 31 March 2005 (16 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
11 April 2005Annual return made up to 14/03/05 (7 pages)
11 April 2005Annual return made up to 14/03/05 (7 pages)
16 March 2005Full accounts made up to 31 March 2004 (17 pages)
16 March 2005Full accounts made up to 31 March 2004 (17 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
23 March 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2004Annual return made up to 14/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
17 March 2003Annual return made up to 14/03/03 (6 pages)
17 March 2003Annual return made up to 14/03/03 (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
19 September 2002Full accounts made up to 31 March 2002 (16 pages)
19 September 2002Full accounts made up to 31 March 2002 (16 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
13 March 2002Annual return made up to 14/03/02 (5 pages)
13 March 2002Annual return made up to 14/03/02 (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 March 2001 (15 pages)
13 July 2001Full accounts made up to 31 March 2001 (15 pages)
16 March 2001Annual return made up to 14/03/01 (6 pages)
16 March 2001Annual return made up to 14/03/01 (6 pages)
29 June 2000Full accounts made up to 31 March 2000 (15 pages)
29 June 2000Full accounts made up to 31 March 2000 (15 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
2 May 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 May 2000Annual return made up to 14/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
17 June 1999Full accounts made up to 31 March 1999 (15 pages)
17 June 1999Full accounts made up to 31 March 1999 (15 pages)
7 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Annual return made up to 14/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
2 July 1998Full accounts made up to 31 March 1998 (15 pages)
8 April 1998Annual return made up to 14/03/98 (6 pages)
8 April 1998Annual return made up to 14/03/98 (6 pages)
13 February 1998Full accounts made up to 31 March 1997 (16 pages)
13 February 1998Full accounts made up to 31 March 1997 (16 pages)
16 June 1997Registered office changed on 16/06/97 from: 25/26 carron house town centre cumbernauld north lanarkshire G67 1ER (1 page)
16 June 1997Registered office changed on 16/06/97 from: 25/26 carron house, town centre, cumbernauld, north lanarkshire G67 1ER (1 page)
20 March 1997Annual return made up to 14/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 March 1997Annual return made up to 14/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 February 1997Registered office changed on 03/02/97 from: muirfield community education centre,brown road, cumbernauld,strathclyde region, G67 4AA (1 page)
3 February 1997Registered office changed on 03/02/97 from: muirfield community education, centre,brown road,, cumbernauld,strathclyde region,, G67 4AA (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
14 March 1996Incorporation (31 pages)
14 March 1996Incorporation (31 pages)