Company NameMomentum Care Services
Company StatusDissolved
Company NumberSC182092
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NameP.I. Care Services

Business Activity

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

Directors

Director NameMs Ann Duffy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2017(19 years, 8 months after company formation)
Appointment Duration6 years (closed 17 October 2023)
RoleCorporate Affairs & HR Manager
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMs Helen Bunbury
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed03 October 2017(19 years, 8 months after company formation)
Appointment Duration6 years (closed 17 October 2023)
RoleChange Director & Auditor
Country of ResidenceIreland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMr Robert Neil Macinnes Cleary
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Secretary NameFinbarr Murray
StatusClosed
Appointed06 September 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 17 October 2023)
RoleCompany Director
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Director NameMr Frank James Miller
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleActor
Correspondence Address24 Bucklaw Terrace
Glasgow
G52 3BP
Scotland
Director NameJudith Howie McDowall
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleRetired
Correspondence AddressCrossloan
South Crieff Road, Comrie
Crieff
Perthshire
PH6 2HF
Scotland
Director NameRobert Lennie
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleRetired
Correspondence Address358 Albert Drive
Glasgow
G41 5PL
Scotland
Director NameMr John Kiddie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameMr John Kiddie
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address33 Douglas Gardens
Uddingston
Glasgow
G71 7HB
Scotland
Secretary NameStuart Lamond Robertson
NationalityBritish
StatusResigned
Appointed06 July 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 2004)
RoleCompany Director
Correspondence Address15 Gordon Crescent
Newton Mearns
East Renfrewshire
G77 6HZ
Scotland
Director NameAlan Laurence Maclaren
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Cedarwood Avenue
Newton Mearns
Glasgow
Strathclyde
G77 5QD
Scotland
Director NameLesley Eleanor Kragt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoganlea House
Loganlea
West Calder
EH55 8HY
Scotland
Director NameThomas Murray Mair
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address188 Bonnyton Drive
Eaglesham
Glasgow
G76 0NG
Scotland
Director NameGail McEwan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 November 2004)
RoleCompany Director
Correspondence Address11 Gladstone Avenue
Johnstone
Renfrewshire
PA5 0RD
Scotland
Director NameMr John McWilliam Welsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameJames Adamson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWildwood House
Stanley
Perth
PH1 4PX
Scotland
Director NameMr Gordon Myers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Laightoun Gardens
Cumbernauld
Glasgow
G67 4EZ
Scotland
Director NameMs Ruth Dorman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 2011)
RoleHead Of Community Health
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameStuart Lamond Robertson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 May 2009)
RoleHead Of Service Department
Correspondence Address15 Gordon Crescent
Newton Mearns
East Renfrewshire
G77 6HZ
Scotland
Secretary NameVicky O'Grady
NationalityBritish
StatusResigned
Appointed31 December 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMr David Malcolm Whyte
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMargaret Gillard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2013)
RoleDirector Of Health & Social Care Services
Country of ResidenceIreland
Correspondence AddressRoslyn Park Roslyn Park
Sandymount
Dublin
Dublin 4
Ireland
Director NameMs Alice Drife
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2011(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 2012)
RoleHead Of Health & Social Care
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameStephen Black
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 10 August 2015)
RoleHead Of Operations
Country of ResidenceScotland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameLaura Keane
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(15 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleDirector Of Health & Social Care
Country of ResidenceIreland
Correspondence AddressRoslyn Park
Sandymount, Dublin 4
Dublin
Dublin 4
Secretary NameMr Keith Poole
StatusResigned
Appointed27 March 2014(16 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin
Dublin 4
Secretary NameMs Mary Flaherty
StatusResigned
Appointed24 April 2014(16 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 November 2014)
RoleCompany Director
Correspondence AddressRoslyn Park
Sandymount
Dublin 4
Ireland
Secretary NameMr David Whyte
StatusResigned
Appointed19 November 2014(16 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMs Fiona Ross
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(17 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 August 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Director NameMr Sean Egan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(17 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Patrick Arthur Salmon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPavilion 7 Watermark Park
325 Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr John Frederick Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2015(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Secretary NameMs Cliona Deegan
StatusResigned
Appointed16 July 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2017)
RoleCompany Director
Correspondence AddressRoslyn Park Sandymount
Dublin 4
D04 Fh28
Ireland
Director NameMs Mary Flynn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2016(18 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2020)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressRoslyn Park Sandymount
Dublin 4
Do4 Fh28
Ireland
Secretary NameMr Connie Kelleher
StatusResigned
Appointed17 May 2017(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2022)
RoleCompany Director
Correspondence AddressHaven Products 8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2008)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Telephone0141 4195299
Telephone regionGlasgow

Location

Registered AddressHaven Products
8 Central Park Boulevard
Larbert
Falkirk
FK5 4RU
Scotland
ConstituencyFalkirk
WardBonnybridge and Larbert
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£1,302,629
Net Worth£392,695
Cash£320,040
Current Liabilities£308,823

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 March 2005Delivered on: 9 March 2005
Satisfied on: 23 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

1 December 2020Full accounts made up to 31 December 2019 (23 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Mary Flynn as a director on 31 March 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (23 pages)
5 July 2018Appointment of Mr Connie Kelleher as a secretary on 17 May 2017 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 April 2018Termination of appointment of John Frederick Smith as a director on 3 November 2017 (1 page)
30 April 2018Appointment of Mr Robert Neil Macinnes Cleary as a director on 24 April 2018 (2 pages)
12 October 2017Appointment of Ms Helen Bunbury as a director on 3 October 2017 (2 pages)
12 October 2017Termination of appointment of Patrick Arthur Salmon as a director on 11 September 2017 (1 page)
12 October 2017Appointment of Ms Ann Duffy as a director on 3 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
16 May 2017Termination of appointment of Cliona Deegan as a secretary on 16 May 2017 (1 page)
25 October 2016Full accounts made up to 31 December 2015 (21 pages)
29 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 May 2016Termination of appointment of Steven Wrigley-Howe as a director on 9 May 2016 (1 page)
23 February 2016Appointment of Ms. Mary Flynn as a director on 2 February 2016 (2 pages)
23 February 2016Appointment of Ms. Mary Flynn as a director on 2 February 2016 (2 pages)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Laura Keane as a director on 14 August 2015 (1 page)
7 January 2016Termination of appointment of Laura Keane as a director on 14 August 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
7 January 2016Termination of appointment of Sean Egan as a director on 7 November 2015 (1 page)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
18 September 2015Termination of appointment of Fiona Ross as a director on 14 August 2015 (1 page)
9 September 2015Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages)
9 September 2015Director's details changed for Mr. Stephen Wrigley-Howe on 24 July 2015 (2 pages)
18 August 2015Termination of appointment of David Malcolm Whyte as a director on 12 August 2015 (1 page)
18 August 2015Termination of appointment of David Malcolm Whyte as a director on 12 August 2015 (1 page)
18 August 2015Termination of appointment of Stephen Black as a director on 10 August 2015 (1 page)
18 August 2015Termination of appointment of Stephen Black as a director on 10 August 2015 (1 page)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr John Frederick Smith as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
24 July 2015Appointment of Mr. Patrick Arthur Salmon as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Fiona Ross as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Ms. Cliona Deegan as a secretary on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Sean Egan as a director on 16 July 2015 (2 pages)
24 July 2015Appointment of Mr. Stephen Wrigley-Howe as a director on 16 July 2015 (2 pages)
24 July 2015Termination of appointment of David Whyte as a secretary on 16 July 2015 (1 page)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
3 July 2015Annual return made up to 30 June 2015 no member list (4 pages)
23 June 2015Satisfaction of charge 1 in full (1 page)
23 June 2015Satisfaction of charge 1 in full (1 page)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Termination of appointment of Mary Flaherty as a secretary on 18 November 2014 (1 page)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
15 December 2014Appointment of Mr David Whyte as a secretary on 19 November 2014 (2 pages)
3 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
3 July 2014Annual return made up to 30 June 2014 no member list (4 pages)
20 June 2014Full accounts made up to 31 December 2013 (19 pages)
20 June 2014Full accounts made up to 31 December 2013 (19 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
2 May 2014Appointment of Ms Mary Flaherty as a secretary (2 pages)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
28 April 2014Termination of appointment of Keith Poole as a secretary (1 page)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Appointment of Mr Keith Poole as a secretary (2 pages)
27 March 2014Termination of appointment of Vicky O'grady as a secretary (1 page)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
1 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
16 April 2013Full accounts made up to 31 December 2012 (18 pages)
16 April 2013Full accounts made up to 31 December 2012 (18 pages)
23 January 2013Appointment of Laura Keane as a director (2 pages)
23 January 2013Appointment of Laura Keane as a director (2 pages)
22 January 2013Termination of appointment of Margaret Gillard as a director (1 page)
22 January 2013Termination of appointment of Margaret Gillard as a director (1 page)
10 August 2012Termination of appointment of Alice Drife as a director (1 page)
10 August 2012Appointment of Stephen Black as a director (2 pages)
10 August 2012Termination of appointment of Alice Drife as a director (1 page)
10 August 2012Appointment of Stephen Black as a director (2 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
4 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
15 May 2012Full accounts made up to 31 December 2011 (18 pages)
4 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
4 July 2011Annual return made up to 30 June 2011 no member list (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
20 June 2011Full accounts made up to 31 December 2010 (17 pages)
16 February 2011Termination of appointment of Ruth Dorman as a director (1 page)
16 February 2011Termination of appointment of Ruth Dorman as a director (1 page)
16 February 2011Appointment of Alice Drife as a director (2 pages)
16 February 2011Appointment of Alice Drife as a director (2 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (3 pages)
30 June 2010Annual return made up to 30 June 2010 no member list (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
31 March 2010Director's details changed for Ruth Dorman on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Margaret Gillard on 31 March 2010 (2 pages)
31 March 2010Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for Margaret Gillard on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ruth Dorman on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Vicky O'grady on 31 March 2010 (1 page)
31 March 2010Director's details changed for David Malcolm Whyte on 31 March 2010 (2 pages)
25 January 2010Amended full accounts made up to 31 December 2008 (18 pages)
25 January 2010Amended full accounts made up to 31 December 2008 (18 pages)
31 December 2009Appointment of Margaret Gillard as a director (3 pages)
31 December 2009Termination of appointment of John Welsh as a director (2 pages)
31 December 2009Appointment of Margaret Gillard as a director (3 pages)
31 December 2009Termination of appointment of John Welsh as a director (2 pages)
5 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
5 October 2009Amended full accounts made up to 31 December 2008 (18 pages)
31 July 2009Annual return made up to 30/06/09 (3 pages)
31 July 2009Annual return made up to 30/06/09 (3 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
7 July 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Director appointed david malcolm whyte (1 page)
15 May 2009Appointment terminated director stuart robertson (1 page)
15 May 2009Appointment terminated director stuart robertson (1 page)
15 May 2009Director appointed david malcolm whyte (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o momentum scotland unit 7 watermark park 247 govan road glasgow G51 1HJ (1 page)
12 February 2009Secretary appointed vicky o'grady (2 pages)
12 February 2009Secretary appointed vicky o'grady (2 pages)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
5 January 2009Appointment terminated secretary lycidas secretaries LIMITED (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
26 November 2008Registered office changed on 26/11/2008 from c/o momentum scotland, the stables, carlton court glasgow G5 9JP (1 page)
8 September 2008Appointment terminated director gordon myers (1 page)
8 September 2008Appointment terminated director gordon myers (1 page)
5 August 2008Full accounts made up to 31 December 2007 (18 pages)
5 August 2008Full accounts made up to 31 December 2007 (18 pages)
1 July 2008Annual return made up to 30/06/08 (3 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Annual return made up to 30/06/08 (3 pages)
1 July 2008Location of register of members (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
29 October 2007Registered office changed on 29/10/07 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2007Annual return made up to 30/06/07 (2 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Annual return made up to 30/06/07 (2 pages)
24 July 2007Director's particulars changed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
21 July 2006Full accounts made up to 31 December 2005 (17 pages)
13 July 2006Annual return made up to 30/06/06 (5 pages)
13 July 2006Annual return made up to 30/06/06 (5 pages)
7 November 2005New director appointed (1 page)
7 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
1 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005New director appointed (1 page)
27 October 2005New director appointed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
13 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 September 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
7 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
7 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Partic of mort/charge * (3 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 February 2005Annual return made up to 14/01/05 (2 pages)
22 February 2005Annual return made up to 14/01/05 (2 pages)
20 December 2004Full accounts made up to 31 March 2004 (14 pages)
20 December 2004Full accounts made up to 31 March 2004 (14 pages)
13 December 2004Memorandum and Articles of Association (5 pages)
13 December 2004Memorandum and Articles of Association (5 pages)
2 December 2004Company name changed P.I. care services\certificate issued on 02/12/04 (3 pages)
2 December 2004Company name changed P.I. care services\certificate issued on 02/12/04 (3 pages)
1 December 2004New director appointed (1 page)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
1 December 2004New director appointed (1 page)
23 February 2004Full accounts made up to 31 March 2003 (14 pages)
23 February 2004Full accounts made up to 31 March 2003 (14 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 840 govan road glasgow G51 3UU (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Annual return made up to 14/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 February 2004Registered office changed on 19/02/04 from: 840 govan road glasgow G51 3UU (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Annual return made up to 14/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Location of register of members (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Location of register of members (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
27 February 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director resigned
(5 pages)
27 February 2003Annual return made up to 14/01/03
  • 363(288) ‐ Director resigned
(5 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
12 December 2002Full accounts made up to 31 March 2002 (13 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 January 2002Annual return made up to 14/01/02 (4 pages)
17 January 2002Annual return made up to 14/01/02 (4 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 February 2001Annual return made up to 14/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 2001Annual return made up to 14/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 August 2000Annual return made up to 14/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 2000Annual return made up to 14/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
17 May 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 March 1999Annual return made up to 14/01/99 (6 pages)
24 March 1999Annual return made up to 14/01/99 (6 pages)
28 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
28 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
14 January 1998Incorporation (25 pages)
14 January 1998Incorporation (25 pages)