Company NameEmpower Care Scotland Ltd.
Company StatusActive
Company NumberSC207039
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 2000(23 years, 11 months ago)
Previous NamePartners In Play

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Alexander Hendry Murdoch Clark
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Secretary NameMrs Lynsay Catherine McArthur
StatusCurrent
Appointed18 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Secretary NameMs Tracy Smith
StatusCurrent
Appointed22 September 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMs Annette Carruthers
Date of BirthApril 1947 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2023(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMs Laura Wallace
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed04 October 2023(23 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleHomeless Assistant
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMr Ian Burt Walker Simpson
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 2024(23 years, 10 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameMs Sandra Millar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2024(23 years, 11 months after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
Director NameFrances Curran
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleVoluntary Worker
Correspondence Address45 Stewart Street
Bellshill
Lanarkshire
ML4 1DU
Scotland
Director NameAnn Marie Hutchison
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleAdministrator
Correspondence Address29 Cowan Wynd
Uddingston
Glasgow
Lanarkshire
G71 6TP
Scotland
Director NameMorag Cecilia O'Donnell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address73 Burnbank Road
Hamilton
Lanarkshire
ML3 9AL
Scotland
Director NameVivian Balmain
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleBusiness Development Manager
Correspondence Address28 Burncrooks Avenue
Westmains
East Kilbride
G74 1DL
Scotland
Secretary NameMrs Jeanete Helen Hodge
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Langside Road
Bothwell
Glasgow
G71 8NG
Scotland
Director NameMrs Jacqueline Collins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address3 Elm Road
Rannochwood
Motherwell
Lanarkshire
ML1 4DD
Scotland
Director NameDiane Elizabeth Lowrie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 September 2009)
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence Address6 Langhill Drive
Cumbernauld
North Lanarkshire
Lanarkshire
G68 9AP
Scotland
Director NameMs Rhona Douglas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(3 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2020)
RoleChildcare Officer
Country of ResidenceScotland
Correspondence Address54 Vickers Street
Motherwell
Strathclyde
Lanarkshire
ML1 3GH
Scotland
Director NameMorag Louise Costello
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2010)
RoleVolunteer/Carer
Correspondence Address11 Burns Place
Shotts
Lanarkshire
ML7 4LQ
Scotland
Director NameMrs Helena Kelman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2011)
RoleCarer's Support Worker
Country of ResidenceScotland
Correspondence AddressG2 Dalziel Building
Scott Street
Motherwell
North Lanarkshire
ML1 1PN
Scotland
Secretary NameMrs Claire Mennie
StatusResigned
Appointed16 March 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 February 2019)
RoleCompany Director
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMrs Doreen Hollywood
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2015)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Gordon Myers
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(11 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2014)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Richard Adams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2013)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMiss Anne Mary O'Brien
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2016)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Hugh Bede Butler O'Donnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2013)
RolePolicy & Race Equality Officer
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMiss Fiona Ann Dalgleish
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 April 2013)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Philip Brian Jones
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2016)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Alistair Mitchell
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2016)
RoleFilm Maker
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMr Ian Burt Walker Simpson
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMrs Irene Simmons
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2018)
RoleP.A To Director
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMrs Mary McNeil
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(17 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2024)
RoleManager
Country of ResidenceScotland
Correspondence AddressCornerstone House Esk Walk
Cumbernauld
Glasgow
G67 1BZ
Scotland
Director NameMrs Lynsay McArthur
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(18 years after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2019)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence Address70 Smith Avenue Smith Avenue
Wishaw
ML2 0LD
Scotland
Director NameMs Jennifer Anne McKean
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2019(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2023)
RoleTeam Manager
Country of ResidenceScotland
Correspondence AddressCornerstone House Esk Walk
Cumbernauld
Glasgow
G67 1BZ
Scotland
Director NameMr Stuart Farr
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2020)
RoleActive Schools Coordinator
Country of ResidenceScotland
Correspondence AddressCentre Point 70 Smith Avenue
Wishaw
North Lanarkshire
ML2 0LD
Scotland
Director NameMrs Kirsty Murray
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2022)
RoleEvents Staff
Country of ResidenceScotland
Correspondence AddressCornerstone House Esk Walk
Cumbernauld
Glasgow
G67 1BZ
Scotland
Director NameMrs Michelle Claire Convery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(20 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 January 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCornerstone House Esk Walk
Cumbernauld
Glasgow
G67 1BZ
Scotland
Director NameMr Allan George Graham
Date of BirthMay 1953 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed16 March 2023(22 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2024)
RoleRetired
Country of ResidenceScotland
Correspondence AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland

Contact

Websitewww.partnersinplay.org.uk/
Telephone01698 361174
Telephone regionMotherwell

Location

Registered AddressUnit 33 Coatbridge Business Centre
204 Main Street
Coatbridge
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Financials

Year2013
Turnover£226,821
Net Worth£186,928
Cash£188,132
Current Liabilities£9,370

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (4 weeks, 1 day from now)

Filing History

4 October 2023Appointment of Ms Laura Wallace as a director on 4 October 2023 (2 pages)
4 October 2023Registered office address changed from Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ Scotland to Unit 33 Coatbridge Business Centre 204 Main Street Coatbridge ML5 3RB on 4 October 2023 (1 page)
15 May 2023Appointment of Ms Annette Carruthers as a director on 28 February 2023 (2 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
16 March 2023Appointment of Mr Allan George Graham as a director on 16 March 2023 (2 pages)
15 February 2023Termination of appointment of Jennifer Anne Mckean as a director on 8 February 2023 (1 page)
27 January 2023Termination of appointment of Michelle Claire Convery as a director on 25 January 2023 (1 page)
9 January 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
14 November 2022Termination of appointment of Kirsty Murray as a director on 14 November 2022 (1 page)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
22 September 2021Director's details changed for Mrs Mary O'neil on 22 September 2021 (2 pages)
22 September 2021Appointment of Ms Tracy Smith as a secretary on 22 September 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
6 April 2021Appointment of Mrs Kirsty Murray as a director on 31 March 2021 (2 pages)
5 April 2021Appointment of Mrs Michelle Claire Convery as a director on 31 March 2021 (2 pages)
19 February 2021Registered office address changed from C/O Partners in Play Centre Point 70 Smith Avenue Wishaw North Lanarkshire ML2 0LD to Cornerstone House Esk Walk Cumbernauld Glasgow G67 1BZ on 19 February 2021 (1 page)
12 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
30 November 2020Termination of appointment of Rhona Douglas as a director on 30 November 2020 (1 page)
23 November 2020Termination of appointment of Stuart Farr as a director on 13 November 2020 (1 page)
25 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
25 May 2020Termination of appointment of Marjory Anne Stewart as a director on 25 May 2020 (1 page)
28 February 2020Director's details changed for Ms Jennifer Anne Mckean on 28 February 2020 (2 pages)
22 January 2020Appointment of Mr Stuart Farr as a director on 23 September 2019 (2 pages)
21 January 2020Appointment of Ms Jennifer Mckean as a director on 21 September 2019 (2 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Graeme Robert Thomson as a director on 30 May 2019 (1 page)
6 March 2019Termination of appointment of Lynsay Mcarthur as a director on 1 February 2019 (1 page)
18 February 2019Appointment of Mrs. Lynsay Catherine Mcarthur as a secretary on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Claire Mennie as a secretary on 18 February 2019 (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
3 September 2018Termination of appointment of Iain Webb as a director on 28 August 2018 (1 page)
3 September 2018Appointment of Mr. Graeme Robert Thomson as a director on 21 August 2018 (2 pages)
12 June 2018Appointment of Mrs. Lynsay Mcarthur as a director on 30 May 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Irene Simmons as a director on 23 May 2018 (1 page)
19 April 2018Notification of a person with significant control statement (2 pages)
5 March 2018Termination of appointment of Ian Simpson as a director on 21 February 2018 (1 page)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
16 August 2017Appointment of Mrs Irene Simmons as a director on 22 March 2017 (2 pages)
16 August 2017Appointment of Mrs Irene Simmons as a director on 22 March 2017 (2 pages)
15 August 2017Appointment of Ms Marjory Anne Stewart as a director on 25 March 2016 (2 pages)
15 August 2017Appointment of Ms Marjory Anne Stewart as a director on 25 March 2016 (2 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
22 May 2017Appointment of Mr Iain Webb as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mr Iain Webb as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mrs Mary O'neil as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mrs Mary O'neil as a director on 17 May 2017 (2 pages)
19 January 2017Termination of appointment of Christopher Tait as a director on 18 January 2017 (1 page)
19 January 2017Termination of appointment of Christopher Tait as a director on 18 January 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
6 June 2016Appointment of Mr. Christopher Tait as a director on 29 January 2016 (2 pages)
6 June 2016Appointment of Mr. Christopher Tait as a director on 29 January 2016 (2 pages)
1 June 2016Annual return made up to 11 May 2016 no member list (4 pages)
1 June 2016Termination of appointment of Anne Mary O'brien as a director on 29 March 2016 (1 page)
1 June 2016Termination of appointment of Anne Mary O'brien as a director on 29 March 2016 (1 page)
1 June 2016Termination of appointment of Alistair Mitchell as a director on 29 March 2016 (1 page)
1 June 2016Termination of appointment of Philip Jones as a director on 6 February 2016 (1 page)
1 June 2016Termination of appointment of Doreen Hollywood as a director on 24 October 2015 (1 page)
1 June 2016Termination of appointment of Doreen Hollywood as a director on 24 October 2015 (1 page)
1 June 2016Termination of appointment of Alistair Mitchell as a director on 29 March 2016 (1 page)
1 June 2016Annual return made up to 11 May 2016 no member list (4 pages)
1 June 2016Termination of appointment of Philip Jones as a director on 6 February 2016 (1 page)
11 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (18 pages)
1 June 2015Annual return made up to 11 May 2015 no member list (6 pages)
1 June 2015Annual return made up to 11 May 2015 no member list (6 pages)
15 December 2014Appointment of Mr. Ian Simpson as a director on 30 September 2014 (2 pages)
15 December 2014Termination of appointment of Gordon Myers as a director on 30 September 2014 (1 page)
15 December 2014Appointment of Mr. Ian Simpson as a director on 30 September 2014 (2 pages)
15 December 2014Termination of appointment of Gordon Myers as a director on 30 September 2014 (1 page)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
29 October 2014Full accounts made up to 31 March 2014 (18 pages)
19 August 2014Appointment of Mr. Alistair Mitchell as a director on 27 May 2014 (2 pages)
19 August 2014Appointment of Mr. Alistair Mitchell as a director on 27 May 2014 (2 pages)
6 June 2014Annual return made up to 11 May 2014 no member list (5 pages)
6 June 2014Annual return made up to 11 May 2014 no member list (5 pages)
31 January 2014Appointment of Mr. Philip Jones as a director (2 pages)
31 January 2014Secretary's details changed for Miss Claire Mcateer on 26 October 2013 (1 page)
31 January 2014Appointment of Mr. Philip Jones as a director (2 pages)
31 January 2014Secretary's details changed for Miss Claire Mcateer on 26 October 2013 (1 page)
16 October 2013Termination of appointment of Richard Adams as a director (1 page)
16 October 2013Termination of appointment of Hugh O'donnell as a director (1 page)
16 October 2013Termination of appointment of Richard Adams as a director (1 page)
16 October 2013Termination of appointment of Hugh O'donnell as a director (1 page)
15 October 2013Full accounts made up to 31 March 2013 (21 pages)
15 October 2013Full accounts made up to 31 March 2013 (21 pages)
6 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
6 June 2013Annual return made up to 11 May 2013 no member list (6 pages)
19 April 2013Termination of appointment of Fiona Dalgleish as a director (1 page)
19 April 2013Termination of appointment of Fiona Dalgleish as a director (1 page)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
30 October 2012Full accounts made up to 31 March 2012 (18 pages)
31 May 2012Annual return made up to 11 May 2012 no member list (6 pages)
31 May 2012Annual return made up to 11 May 2012 no member list (6 pages)
5 April 2012Appointment of Miss Fiona Ann Dalgleish as a director (2 pages)
5 April 2012Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page)
5 April 2012Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page)
5 April 2012Appointment of Mr Hugh Bede Butler O'donnell as a director (2 pages)
5 April 2012Appointment of Mr Hugh Bede Butler O'donnell as a director (2 pages)
5 April 2012Registered office address changed from G2 Dalziel Building Scott Street Motherwell North Lanarkshire ML1 1PN on 5 April 2012 (1 page)
5 April 2012Appointment of Miss Fiona Ann Dalgleish as a director (2 pages)
7 March 2012Statement of company's objects (2 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 March 2012Statement of company's objects (2 pages)
11 November 2011Director's details changed for Mr Alex Clarke on 20 October 2010 (2 pages)
11 November 2011Director's details changed for Mr Alex Clarke on 20 October 2010 (2 pages)
2 November 2011Appointment of Miss Anne Mary O'brien as a director (2 pages)
2 November 2011Appointment of Miss Anne Mary O'brien as a director (2 pages)
2 November 2011Termination of appointment of Helena Kelman as a director (1 page)
2 November 2011Appointment of Mr Richard Adams as a director (2 pages)
2 November 2011Appointment of Mr Richard Adams as a director (2 pages)
2 November 2011Director's details changed for Rhona Wallace on 1 August 2011 (2 pages)
2 November 2011Termination of appointment of Helena Kelman as a director (1 page)
2 November 2011Director's details changed for Rhona Wallace on 1 August 2011 (2 pages)
2 November 2011Director's details changed for Rhona Wallace on 1 August 2011 (2 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
28 September 2011Full accounts made up to 31 March 2011 (20 pages)
20 September 2011Appointment of Mr Gordon Myers as a director (2 pages)
20 September 2011Appointment of Mr Gordon Myers as a director (2 pages)
19 September 2011Appointment of Mrs Doreen Hollywood as a director (2 pages)
19 September 2011Termination of appointment of Margaret Smith as a director (1 page)
19 September 2011Appointment of Mrs Doreen Hollywood as a director (2 pages)
19 September 2011Termination of appointment of Margaret Smith as a director (1 page)
18 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
18 May 2011Termination of appointment of Diane Lowrie as a director (1 page)
18 May 2011Annual return made up to 11 May 2011 no member list (4 pages)
18 May 2011Termination of appointment of Diane Lowrie as a director (1 page)
1 February 2011Appointment of Mr Alex Clarke as a director (2 pages)
1 February 2011Appointment of Mr Alex Clarke as a director (2 pages)
6 December 2010Full accounts made up to 31 March 2010 (22 pages)
6 December 2010Full accounts made up to 31 March 2010 (22 pages)
8 October 2010Termination of appointment of Morag O'donnell as a director (1 page)
8 October 2010Termination of appointment of Morag O'donnell as a director (1 page)
24 May 2010Director's details changed for Morag Cecilia O'donnell on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Diane Elizabeth Lowrie on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Margaret Smith on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Rhona Wallace on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Rhona Wallace on 11 May 2010 (2 pages)
24 May 2010Termination of appointment of Jeanette Hodge as a secretary (1 page)
24 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
24 May 2010Director's details changed for Morag Cecilia O'donnell on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Margaret Smith on 11 May 2010 (2 pages)
24 May 2010Appointment of Miss Claire Mcateer as a secretary (1 page)
24 May 2010Director's details changed for Diane Elizabeth Lowrie on 11 May 2010 (2 pages)
24 May 2010Termination of appointment of Morag Costello as a director (1 page)
24 May 2010Appointment of Mrs Helena Kelman as a director (2 pages)
24 May 2010Termination of appointment of Jeanette Hodge as a secretary (1 page)
24 May 2010Appointment of Mrs Helena Kelman as a director (2 pages)
24 May 2010Annual return made up to 11 May 2010 no member list (4 pages)
24 May 2010Appointment of Miss Claire Mcateer as a secretary (1 page)
24 May 2010Termination of appointment of Morag Costello as a director (1 page)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
22 September 2009Full accounts made up to 31 March 2009 (19 pages)
28 May 2009Registered office changed on 28/05/2009 from G2 dalziel building scott street motherwell lanrkshire ML1 1PN (1 page)
28 May 2009Annual return made up to 11/05/09 (3 pages)
28 May 2009Registered office changed on 28/05/2009 from G2 dalziel building scott street motherwell lanrkshire ML1 1PN (1 page)
28 May 2009Annual return made up to 11/05/09 (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
12 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 May 2008Director's change of particulars / rhona wallace / 01/05/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from the partners in play project dalziel workspace motherwell ML1 1YE (1 page)
28 May 2008Director's change of particulars / rhona wallace / 01/05/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from the partners in play project dalziel workspace motherwell ML1 1YE (1 page)
28 May 2008Annual return made up to 11/05/08 (3 pages)
28 May 2008Annual return made up to 11/05/08 (3 pages)
30 November 2007Full accounts made up to 31 March 2007 (18 pages)
30 November 2007Full accounts made up to 31 March 2007 (18 pages)
6 June 2007Annual return made up to 11/05/07 (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Annual return made up to 11/05/07 (2 pages)
6 June 2007Director resigned (1 page)
12 February 2007Full accounts made up to 31 March 2006 (14 pages)
12 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
5 June 2006Annual return made up to 11/05/06 (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Annual return made up to 11/05/06 (2 pages)
17 January 2006Full accounts made up to 31 May 2005 (14 pages)
17 January 2006Full accounts made up to 31 May 2005 (14 pages)
30 June 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director resigned
(6 pages)
30 June 2005Annual return made up to 11/05/05
  • 363(288) ‐ Director resigned
(6 pages)
14 March 2005Full accounts made up to 31 May 2004 (13 pages)
14 March 2005Full accounts made up to 31 May 2004 (13 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
1 July 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(5 pages)
1 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 11/05/04
  • 363(288) ‐ Director resigned
(5 pages)
1 July 2004New director appointed (2 pages)
3 December 2003Full accounts made up to 31 May 2003 (14 pages)
3 December 2003Full accounts made up to 31 May 2003 (14 pages)
20 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 May 2003Annual return made up to 11/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 March 2003Full accounts made up to 31 May 2002 (13 pages)
6 March 2003Full accounts made up to 31 May 2002 (13 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
30 May 2002Annual return made up to 11/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
(5 pages)
30 May 2002Annual return made up to 11/05/02
  • 363(287) ‐ Registered office changed on 30/05/02
(5 pages)
10 January 2002Full accounts made up to 31 May 2001 (13 pages)
10 January 2002Full accounts made up to 31 May 2001 (13 pages)
29 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 2001Annual return made up to 11/05/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2000Incorporation (30 pages)
11 May 2000Incorporation (30 pages)