Company NameRenfrewshire Care Services Limited
Company StatusDissolved
Company NumberSC188320
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date23 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 23 July 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLibra House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6PH
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameHeather Caldwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameJames M McLaren
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressForrester House 7-9 Weir Street
Paisley
Renfrewshire
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameVictoria Caldwell
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressAbbeymill Business Centre Studio 41/42, Sir James
Seedhill Road
Paisley
Renfrewshire
PA1 1TJ
Scotland
Director NameMiss Victoria Caldwell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2017)
RoleHr & Finance Manager
Country of ResidenceScotland
Correspondence AddressJohn M Taylor & Co 9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameMr Scott Somervaille Christie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 07 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Craig Archibald MacDonald Hendry
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameMr Craig Archibald MacDonald Hendry
StatusResigned
Appointed29 September 2017(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressCaledonia House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMr Mark Rogerson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(20 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCalenzana Frith End Road
Bordon
GU35 0RA

Contact

Websitecarewatch.co.uk
Email address[email protected]
Telephone01908 557950
Telephone regionMilton Keynes

Location

Registered AddressC/O Grant Thornton Uk Llp 7 Exchange Crescent
Conference Square
Edinburgh
EH3 8AN
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

12k at £1Heather Caldwell
100.00%
Ordinary

Financials

Year2014
Net Worth£136,333
Cash£50,800
Current Liabilities£150,072

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

11 March 2005Delivered on: 18 March 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
18 September 1998Delivered on: 28 September 1998
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.
Outstanding
24 May 2001Delivered on: 30 May 2001
Satisfied on: 24 September 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Floating charge
Secured details: All sums due in terms of factoring agreement.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 August 2019Registered office address changed from Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 August 2019 (2 pages)
2 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-23
(1 page)
12 May 2019Termination of appointment of Mark Rogerson as a director on 24 April 2019 (1 page)
12 May 2019Appointment of Mr Philip Jackson as a director on 24 April 2019 (2 pages)
20 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 February 2019Termination of appointment of Scott Somervaille Christie as a director on 7 February 2019 (1 page)
29 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a director on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Craig Archibald Macdonald Hendry as a secretary on 28 January 2019 (1 page)
7 January 2019Appointment of Mr Mark Rogerson as a director on 7 January 2019 (2 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
11 October 2017Registered office address changed from Abbeymill Business Centre Studio 41/42, Sir James Clark Building Seedhill Road Paisley Renfrewshire PA1 1TJ to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Abbeymill Business Centre Studio 41/42, Sir James Clark Building Seedhill Road Paisley Renfrewshire PA1 1TJ to Caledonia House Quarrywood Court Livingston West Lothian EH54 6AX on 11 October 2017 (1 page)
10 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Victoria Caldwell as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 29 September 2017 (2 pages)
10 October 2017Cessation of Heather Caldwell as a person with significant control on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a secretary on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Victoria Caldwell as a secretary on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Heather Caldwell as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Scott Somervaille Christie as a director on 29 September 2017 (2 pages)
10 October 2017Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Victoria Caldwell as a secretary on 29 September 2017 (1 page)
10 October 2017Cessation of Heather Caldwell as a person with significant control on 29 September 2017 (1 page)
10 October 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 October 2017Termination of appointment of Heather Caldwell as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Craig Archibald Macdonald Hendry as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Victoria Caldwell as a director on 29 September 2017 (1 page)
10 October 2017Notification of Carewatch Care Services Limited as a person with significant control on 29 September 2017 (2 pages)
4 October 2017Satisfaction of charge 1 in full (4 pages)
4 October 2017Satisfaction of charge 1 in full (4 pages)
4 October 2017Satisfaction of charge 3 in full (4 pages)
4 October 2017Satisfaction of charge 3 in full (4 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
25 April 2017Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages)
25 April 2017Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages)
25 April 2017Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages)
25 April 2017Director's details changed for Miss Victoria Caldwell on 17 April 2017 (2 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
8 August 2016Secretary's details changed for Victoria Caldwell on 7 August 2016 (1 page)
8 August 2016Secretary's details changed for Victoria Caldwell on 7 August 2016 (1 page)
8 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Appointment of Miss Victoria Caldwell as a director on 13 November 2015 (2 pages)
14 March 2016Appointment of Miss Victoria Caldwell as a director on 13 November 2015 (2 pages)
14 March 2016Director's details changed for Heather Caldwell on 13 November 2015 (2 pages)
14 March 2016Director's details changed for Heather Caldwell on 13 November 2015 (2 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(4 pages)
1 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000
(4 pages)
2 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 12,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 June 2014Registered office address changed from Unit 38& 39 Sir James Clark Building, Seedhill Road Paisley PA1 1TJ on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Unit 38& 39 Sir James Clark Building, Seedhill Road Paisley PA1 1TJ on 13 June 2014 (1 page)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,000
(4 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,000
(4 pages)
16 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
24 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
24 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Heather Caldwell on 6 August 2010 (2 pages)
7 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Heather Caldwell on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Heather Caldwell on 6 August 2010 (2 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
15 April 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 August 2009Director's change of particulars / heather caldwell / 01/05/2009 (1 page)
24 August 2009Return made up to 07/08/09; full list of members (5 pages)
24 August 2009Director's change of particulars / heather caldwell / 01/05/2009 (1 page)
24 August 2009Return made up to 07/08/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 March 2009Return made up to 07/08/08; no change of members (6 pages)
24 March 2009Return made up to 07/08/08; no change of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2007 (9 pages)
15 January 2008Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2008Return made up to 07/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2007Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Return made up to 07/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 October 2005Return made up to 07/08/05; full list of members (6 pages)
6 October 2005Return made up to 07/08/05; full list of members (6 pages)
23 April 2005Alterations to a floating charge (5 pages)
23 April 2005Alterations to a floating charge (5 pages)
23 April 2005Alterations to a floating charge (5 pages)
23 April 2005Alterations to a floating charge (5 pages)
5 April 2005Accounts for a small company made up to 31 January 2004 (8 pages)
5 April 2005Accounts for a small company made up to 31 January 2004 (8 pages)
30 March 2005Alterations to a floating charge (5 pages)
30 March 2005Alterations to a floating charge (5 pages)
18 March 2005Partic of mort/charge * (3 pages)
18 March 2005Partic of mort/charge * (3 pages)
27 July 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2004Amended accounts made up to 31 January 2003 (7 pages)
2 April 2004Amended accounts made up to 31 January 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 October 2002Registered office changed on 21/10/02 from: sherwood house 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
21 October 2002Return made up to 07/08/02; full list of members (6 pages)
21 October 2002Return made up to 07/08/02; full list of members (6 pages)
25 May 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 May 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Alterations to a floating charge (8 pages)
14 June 2001Alterations to a floating charge (8 pages)
14 June 2001Alterations to a floating charge (8 pages)
14 June 2001Alterations to a floating charge (8 pages)
30 May 2001Partic of mort/charge * (5 pages)
30 May 2001Partic of mort/charge * (5 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Return made up to 07/08/00; full list of members (6 pages)
8 September 2000Return made up to 07/08/00; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 September 2000Secretary resigned (1 page)
21 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1999Registered office changed on 24/08/99 from: unit 104 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page)
24 August 1999Registered office changed on 24/08/99 from: unit 104 abbey mill business centre, paisley renfrewshire PA1 1TJ (1 page)
15 July 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
15 July 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
2 July 1999Ad 20/06/99--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
2 July 1999Ad 20/06/99--------- £ si 11998@1=11998 £ ic 2/12000 (2 pages)
28 September 1998Partic of mort/charge * (6 pages)
28 September 1998Partic of mort/charge * (6 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998New director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998Secretary resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
7 August 1998Incorporation (16 pages)
7 August 1998Incorporation (16 pages)