Company NameCareglasgow Ltd
DirectorsJane Perry and John Anthony Marino Perry
Company StatusActive
Company NumberSC333554
CategoryPrivate Limited Company
Incorporation Date7 November 2007(16 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Jane Perry
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed21 March 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr John Anthony Marino Perry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCbc House 24 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Patrick Dunese
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Easdale Place
Newton Mearns
Glasgow
G77 6XD
Scotland
Director NameJames Stephen McCourtney
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Manse Road
Bearsden
Glasgow
G61 3PW
Scotland
Secretary NameMr Patrick Dunese
NationalityBritish
StatusResigned
Appointed07 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Easdale Place
Newton Mearns
Glasgow
G77 6XD
Scotland
Director NameClaire Frances Duckworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Langside Drive
Glasgow
G43 2EP
Scotland

Location

Registered AddressBluebird Care
75a Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jane Perry
50.00%
Ordinary
100 at £1John Perry
50.00%
Ordinary

Financials

Year2014
Turnover£212,879
Gross Profit£35,585
Net Worth-£62,061
Cash£5,624
Current Liabilities£79,265

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

15 February 2008Delivered on: 23 February 2008
Satisfied on: 13 March 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
19 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
13 November 2018Director's details changed for Mr John Anthony Marino Perry on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mrs Jane Perry on 13 November 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
24 July 2016Registered office address changed from 67 Malbet Park Edinburgh EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page)
24 July 2016Registered office address changed from 67 Malbet Park Edinburgh EH16 6WB to C/O Bluebird Care 75a Peffer Place Edinburgh EH16 4BB on 24 July 2016 (1 page)
11 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
11 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(4 pages)
23 October 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
23 October 2015Total exemption full accounts made up to 31 May 2015 (14 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
29 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 200
(5 pages)
6 November 2013Termination of appointment of James Mccourtney as a director (3 pages)
6 November 2013Termination of appointment of James Mccourtney as a director (3 pages)
24 September 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
24 September 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
5 April 2013Appointment of Jane Perry as a director (3 pages)
5 April 2013Appointment of Jane Perry as a director (3 pages)
5 April 2013Appointment of John Anthony Marino Perry as a director (3 pages)
5 April 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA on 5 April 2013 (2 pages)
5 April 2013Appointment of John Anthony Marino Perry as a director (3 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 March 2013Termination of appointment of Claire Duckworth as a director (1 page)
5 March 2013Termination of appointment of Claire Duckworth as a director (1 page)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
3 September 2010Termination of appointment of Patrick Dunese as a director (2 pages)
3 September 2010Termination of appointment of Patrick Dunese as a secretary (2 pages)
3 September 2010Termination of appointment of Patrick Dunese as a secretary (2 pages)
3 September 2010Termination of appointment of Patrick Dunese as a director (2 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Claire Frances Duckworth on 10 October 2009 (2 pages)
5 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Claire Frances Duckworth on 10 October 2009 (2 pages)
5 January 2010Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages)
5 January 2010Director's details changed for James Stephen Mccourtney on 10 October 2009 (2 pages)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2009First Gazette notice for compulsory strike-off (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
10 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
7 September 2009Director appointed claire frances duckworth (1 page)
7 September 2009Director appointed claire frances duckworth (1 page)
9 June 2009Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 June 2009Ad 01/06/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
19 February 2009Return made up to 07/11/08; full list of members (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2007Incorporation (17 pages)
7 November 2007Incorporation (17 pages)