Company NameCaring City Trading Limited
DirectorsNeil Wylie Galbraith and Kevin Joseph McGuckien
Company StatusActive
Company NumberSC324924
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Wylie Galbraith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleChurch Of Scotland Minister
Country of ResidenceScotland
Correspondence Address21 Courthill Avenue
Glasgow
Lanarkshire
G44 5AA
Scotland
Director NameMr Kevin Joseph McGuckien
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCertified Accountant
Country of ResidenceScotland
Correspondence Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
Director NameDavid Smart Adam
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleGroup Manager Strathclyde Fire
Country of ResidenceScotland
Correspondence Address16 Speirs Road
Houston
Renfrewshire
PA6 7JQ
Scotland
Director NameMr Thomas Owens Harrigan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleLocal Authority Employee
Country of ResidenceScotland
Correspondence Address38 Crathie Drive
Glenmavis
Airdrie
Lanarkshire
ML6 0NR
Scotland
Secretary NameMr Thomas Owens Harrigan
NationalityBritish
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleLocal Authority Employee
Country of ResidenceScotland
Correspondence Address38 Crathie Drive
Glenmavis
Airdrie
Lanarkshire
ML6 0NR
Scotland

Contact

Websiteglasgowthecaringcity.com
Email address[email protected]

Location

Registered Address3 Baird Gardens
Blantyre
Glasgow
G72 0WT
Scotland
ConstituencyRutherglen and Hamilton West
WardBlantyre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Glasgow The Caring City
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 4 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
(6 pages)
3 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2
(6 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Termination of appointment of David Adam as a director (1 page)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
1 July 2013Termination of appointment of David Adam as a director (1 page)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 5 June 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for David Smart Adam on 5 June 2010 (2 pages)
12 July 2010Director's details changed for David Smart Adam on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Thomas Owens Harrigan on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Thomas Owens Harrigan on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Rev Neil Wylie Galbraith on 5 June 2010 (2 pages)
12 July 2010Director's details changed for David Smart Adam on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Rev Neil Wylie Galbraith on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Rev Neil Wylie Galbraith on 5 June 2010 (2 pages)
12 July 2010Director's details changed for Thomas Owens Harrigan on 5 June 2010 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 August 2009Return made up to 05/06/09; full list of members (4 pages)
11 August 2009Return made up to 05/06/09; full list of members (4 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
9 July 2008Return made up to 05/06/08; full list of members (4 pages)
5 June 2007Incorporation (23 pages)
5 June 2007Incorporation (23 pages)