Kirk Brae
Shandon
Dunbartonshire
G84 8NP
Scotland
Secretary Name | Mr Denis Martin McGlennon |
---|---|
Status | Current |
Appointed | 20 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 31 James Street Helensburgh G84 8AS Scotland |
Director Name | Mr Denis Martin McGlennon |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 James Street Helensburgh G84 8AS Scotland |
Secretary Name | Mrs Jeananne Ellen McGlennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 25 March 2007) |
Role | Secretary |
Correspondence Address | The Belfry Kirk Brae Shandon Dunbartonshire G84 8NP Scotland |
Director Name | Mrs Jeananne Ellen McGlennon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2007) |
Role | Secretary |
Correspondence Address | The Belfry Kirk Brae Shandon Dunbartonshire G84 8NP Scotland |
Secretary Name | Paula Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 September 2012) |
Role | Secretary |
Correspondence Address | Station House Station Road Garelochhead Argyll & Bute G84 0DB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.carersdirect.com/wordpress/ |
---|---|
Telephone | 01436 671389 |
Telephone region | Helensburgh |
Registered Address | 31 James Street Helensburgh G84 8AS Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Helensburgh Central |
90 at £1 | Denis Mcglennon 90.00% Ordinary |
---|---|
10 at £1 | Kathleen Machon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,916 |
Cash | £42,757 |
Current Liabilities | £43,491 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
3 February 2005 | Delivered on: 12 February 2005 Satisfied on: 10 December 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the factoring agreement dated 27 january 2005. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 July 2004 | Delivered on: 11 August 2004 Satisfied on: 10 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 sinclair street, helenburgh. Fully Satisfied |
19 June 2003 | Delivered on: 4 July 2003 Satisfied on: 16 September 2013 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 |
28 March 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
4 March 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
28 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 March 2022 (9 pages) |
3 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
9 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 March 2018 | Registered office address changed from 71 Sinclair Street Helensburgh G84 8TG to 31 James Street Helensburgh G84 8AS on 14 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Satisfaction of charge 3 in full (4 pages) |
10 December 2013 | Satisfaction of charge 2 in full (4 pages) |
16 September 2013 | Satisfaction of charge 1 in full (1 page) |
16 September 2013 | Satisfaction of charge 1 in full (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Denis Martin Mcglennon as a director (2 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Mr Denis Martin Mcglennon as a director (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Appointment of Mr Denis Martin Mcglennon as a secretary (1 page) |
26 September 2012 | Appointment of Mr Denis Martin Mcglennon as a secretary (1 page) |
26 September 2012 | Termination of appointment of Paula Forbes as a secretary (1 page) |
26 September 2012 | Termination of appointment of Paula Forbes as a secretary (1 page) |
20 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Denis John Mcglennon on 1 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 05/02/09; full list of members (3 pages) |
7 May 2009 | Return made up to 05/02/09; full list of members (3 pages) |
25 February 2009 | Appointment terminate, director and secretary jeananne mcglennon logged form (1 page) |
25 February 2009 | Appointment terminate, director and secretary jeananne mcglennon logged form (1 page) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
7 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 March 2006 | Return made up to 05/02/06; no change of members (7 pages) |
27 March 2006 | Return made up to 05/02/06; no change of members (7 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
3 May 2005 | Alterations to a floating charge (5 pages) |
24 February 2005 | Return made up to 05/02/05; full list of members
|
24 February 2005 | Return made up to 05/02/05; full list of members
|
23 February 2005 | Alterations to a floating charge (5 pages) |
23 February 2005 | Alterations to a floating charge (5 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 August 2004 | Partic of mort/charge * (5 pages) |
11 August 2004 | Partic of mort/charge * (5 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2004 | Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 July 2003 | Partic of mort/charge * (6 pages) |
4 July 2003 | Partic of mort/charge * (6 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (15 pages) |
5 February 2003 | Incorporation (15 pages) |