Parkhead
Glasgow
G31 5EX
Scotland
Director Name | Mr David Alexander Rennie |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Workforce Consultant |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Mr Mark Richard Fowler |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Mrs Margaret Arbuckle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Ms Margaret McKeith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Mr John James Quinn |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Mrs Jane Elizabeth Butler |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Nil |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Secretary Name | Mr David James Reilly |
---|---|
Status | Current |
Appointed | 25 February 2021(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Director Name | Stephen Ready |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Finance Worker |
Correspondence Address | 25 Micklehouse Wynd Baillieston Glasgow G69 6TL Scotland |
Director Name | William Pollock |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Bents Road Baillieston Glasgow G69 6QX Scotland |
Director Name | Marie McGonigle |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 14 Montrose Avenue Glasgow G32 8JW Scotland |
Director Name | Barbara Cowan Fraser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Clerical Officer |
Correspondence Address | 148 Weirwood Avenue Glasgow Strathclyde G69 6LB Scotland |
Secretary Name | Barbara Cowan Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 Weirwood Avenue Glasgow Strathclyde G69 6LB Scotland |
Director Name | William Johnstone |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 November 1997(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 1999) |
Role | Social Worker |
Correspondence Address | 6 Capelrig Drive East Kilbride South Lanarkshire G74 3BX Scotland |
Director Name | Sheena Wilson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2000) |
Role | Retired |
Correspondence Address | 95 Muirside Road Baillieston Glasgow Lanarkshire G69 7EQ Scotland |
Director Name | Christine McLaughlin |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 October 2005) |
Role | Housewife |
Correspondence Address | 60 Broompath Baillieston Glasgow Lanarkshire G69 7DD Scotland |
Director Name | Elizabeth Deveney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 5 Glenburn Walk Baillieston Glasgow Lanarkshire G69 6AR Scotland |
Director Name | Secretary Ruth Mary Colligan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 October 2019) |
Role | Shop Owner |
Country of Residence | Scotland |
Correspondence Address | 68 Culrain Street Glasgow Lanarkshire G32 7AB Scotland |
Director Name | Agnes Mackenzie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 May 2001) |
Role | Clerkess |
Correspondence Address | 51 Gargrave Avenue Baillieston Glasgow Lanarkshire G69 7LW Scotland |
Secretary Name | Agnes Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 May 2001) |
Role | Clerkess |
Correspondence Address | 51 Gargrave Avenue Baillieston Glasgow Lanarkshire G69 7LW Scotland |
Secretary Name | Secretary Ruth Mary Colligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 October 2019) |
Role | H/Wife |
Country of Residence | Scotland |
Correspondence Address | 68 Culrain Street Glasgow Lanarkshire G32 7AB Scotland |
Director Name | Miss Sandra Elizabeth Cameron |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 February 2015) |
Role | Print Manager |
Country of Residence | Scotland |
Correspondence Address | 65 Faulds Gardens Baillieston Glasgow Strathclyde G69 6BX Scotland |
Director Name | James Miller |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 02 October 2006) |
Role | Retired |
Correspondence Address | 17 Hillcrest Road Carmyle Glasgow Strathclyde G32 8AG Scotland |
Director Name | Josephine Donachy |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 May 2004) |
Role | Personal Assistant |
Correspondence Address | 1/2, 56 Aitken Street Glasgow Strathclyde G31 3WP Scotland |
Director Name | Mary Theresa Murphy |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2006) |
Role | Proj Co-Ordinator Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Balmoral Drive Carmyle Glasgow Lanarkshire G32 8DW Scotland |
Director Name | Barbara Cowan Fraser |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 October 2005) |
Role | Cashier |
Correspondence Address | 148 Weirwood Avenue Glasgow Strathclyde G69 6LB Scotland |
Director Name | Francis Adair |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2009) |
Role | Retired |
Correspondence Address | 24 Glenluce Drive Glasgow Lanarkshire G32 9NE Scotland |
Director Name | Mrs Helen May Ramsey Breddy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(14 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 April 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 The Fairways, Blantyre Road Bothwell Glasgow G71 8PB Scotland |
Director Name | Miss Lesley Roome |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(14 years after company formation) |
Appointment Duration | 5 years (resigned 02 November 2015) |
Role | Recruiter |
Country of Residence | Scotland |
Correspondence Address | 1 David Place Baillieston Glasgow G69 7LA Scotland |
Director Name | Mrs Lynne Burrows |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(14 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2017) |
Role | Carer |
Country of Residence | Scotland |
Correspondence Address | 6 Buchanan Street Baillieston Glasgow G69 6DY Scotland |
Director Name | Mrs Maureen Kerr Fairgrieve |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
Website | bailliestoncommunitycare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7716478 |
Telephone region | Glasgow |
Registered Address | Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Year | 2014 |
---|---|
Turnover | £966,301 |
Net Worth | £360,740 |
Cash | £216,901 |
Current Liabilities | £15,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
4 March 2021 | Appointment of Mr David James Reilly as a secretary on 25 February 2021 (2 pages) |
---|---|
6 November 2020 | Accounts for a small company made up to 31 March 2020 (26 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Ms Margaret Mckeith as a director on 9 December 2019 (2 pages) |
5 October 2020 | Appointment of Mrs Jane Elizabeth Butler as a director on 11 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr John James Quinn as a director on 10 February 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
21 October 2019 | Notification of Mary Miller as a person with significant control on 1 October 2019 (2 pages) |
4 October 2019 | Cessation of Ruth Mary Colligan as a person with significant control on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Ruth Mary Colligan as a director on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Ruth Mary Colligan as a secretary on 4 October 2019 (1 page) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
19 December 2018 | Statement of company's objects (2 pages) |
19 December 2018 | Resolutions
|
24 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
16 October 2018 | Registered office address changed from 6 Buchanan Street Baillieston Glasgow G69 6DY to Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX on 16 October 2018 (1 page) |
4 September 2018 | Accounts for a small company made up to 31 March 2018 (25 pages) |
18 April 2018 | Appointment of Mr Mark Richard Fowler as a director on 5 April 2018 (2 pages) |
18 January 2018 | Appointment of Mrs Maureen Kerr Fairgrieve as a director on 10 January 2018 (2 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
17 November 2017 | Accounts for a small company made up to 31 March 2017 (24 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
24 April 2017 | Termination of appointment of Lynne Burrows as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Lynne Burrows as a director on 31 March 2017 (1 page) |
16 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
16 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
12 October 2016 | Confirmation statement made on 8 October 2016 with updates (4 pages) |
15 June 2016 | Appointment of Mr David Alexander Rennie as a director on 3 August 2015 (2 pages) |
15 June 2016 | Appointment of Mr David Alexander Rennie as a director on 3 August 2015 (2 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 November 2015 | Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Lesley Roome as a director on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
2 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
2 November 2015 | Annual return made up to 8 October 2015 no member list (5 pages) |
5 October 2015 | Termination of appointment of Helen May Ramsey Breddy as a director on 15 April 2015 (1 page) |
5 October 2015 | Termination of appointment of Helen May Ramsey Breddy as a director on 15 April 2015 (1 page) |
17 February 2015 | Termination of appointment of Sandra Elizabeth Cameron as a director on 16 February 2015 (1 page) |
17 February 2015 | Termination of appointment of Sandra Elizabeth Cameron as a director on 16 February 2015 (1 page) |
4 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
5 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
5 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
5 November 2014 | Annual return made up to 8 October 2014 no member list (8 pages) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
19 November 2013 | Annual return made up to 8 October 2013 no member list (8 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 October 2013 | Full accounts made up to 31 March 2013 (18 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
17 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
17 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
17 October 2012 | Annual return made up to 8 October 2012 no member list (8 pages) |
12 January 2012 | Amended full accounts made up to 31 March 2011 (17 pages) |
12 January 2012 | Amended full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
31 October 2011 | Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
31 October 2011 | Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
31 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
31 October 2011 | Director's details changed for Mrs Lynne Burrows on 1 October 2011 (2 pages) |
16 February 2011 | Appointment of Miss Lesley Roome as a director (2 pages) |
16 February 2011 | Appointment of Mrs Helen May Ramsey Breddy as a director (2 pages) |
16 February 2011 | Appointment of Mrs Helen May Ramsey Breddy as a director (2 pages) |
16 February 2011 | Appointment of Miss Lesley Roome as a director (2 pages) |
7 December 2010 | Appointment of Mrs Lynne Burrows as a director (2 pages) |
7 December 2010 | Appointment of Mrs Lynne Burrows as a director (2 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
11 October 2010 | Annual return made up to 8 October 2010 no member list (5 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Mary Miller on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Mary Miller on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mary Miller on 8 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Ruth Mary Colligan on 8 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 8 October 2009 no member list (4 pages) |
27 October 2009 | Director's details changed for Sandra Elizabeth Cameron on 8 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Francis Adair as a director (1 page) |
19 October 2009 | Termination of appointment of Francis Adair as a director (1 page) |
8 April 2009 | Annual return made up to 08/10/08 (3 pages) |
8 April 2009 | Annual return made up to 08/10/08 (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
15 November 2007 | Annual return made up to 08/10/07 (4 pages) |
15 November 2007 | Annual return made up to 08/10/07 (4 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 August 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
13 November 2006 | Annual return made up to 08/10/06 (6 pages) |
13 November 2006 | Annual return made up to 08/10/06 (6 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
21 November 2005 | Annual return made up to 08/10/05 (7 pages) |
21 November 2005 | Annual return made up to 08/10/05 (7 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
18 October 2004 | Annual return made up to 08/10/04 (7 pages) |
18 October 2004 | Annual return made up to 08/10/04 (7 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
9 October 2003 | Annual return made up to 08/10/03 (6 pages) |
9 October 2003 | Annual return made up to 08/10/03 (6 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
11 October 2002 | Annual return made up to 08/10/02
|
11 October 2002 | Annual return made up to 08/10/02
|
2 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
19 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 October 2001 | Annual return made up to 24/10/01 (5 pages) |
31 October 2001 | Annual return made up to 24/10/01 (5 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
28 September 2001 | Company name changed baillieston private care\certificate issued on 28/09/01 (2 pages) |
28 September 2001 | Company name changed baillieston private care\certificate issued on 28/09/01 (2 pages) |
28 August 2001 | Company name changed baillieston community care proje ct\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed baillieston community care proje ct\certificate issued on 28/08/01 (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
1 June 2001 | Secretary resigned;director resigned (2 pages) |
1 June 2001 | Secretary resigned;director resigned (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Annual return made up to 24/10/00
|
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Annual return made up to 24/10/00
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 24/10/99
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Annual return made up to 24/10/99
|
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
23 November 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 October 1998 | Annual return made up to 24/10/98 (6 pages) |
22 October 1998 | Annual return made up to 24/10/98 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Annual return made up to 24/10/97
|
24 November 1997 | Annual return made up to 24/10/97
|
24 November 1997 | New director appointed (2 pages) |
25 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (2 pages) |
25 June 1997 | Accounting reference date shortened from 31/10/97 to 31/03/97 (2 pages) |
24 October 1996 | Incorporation (32 pages) |
24 October 1996 | Incorporation (32 pages) |