Company NameSocial Care Ideas Factory (Trading) Limited
Company StatusDissolved
Company NumberSC396663
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)
Dissolution Date15 May 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Charlotte Barker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMrs Anne Marie Monaghan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleSelf Employed Consultant And Trainer
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameCharlotte Barker
StatusClosed
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Catherine Atkin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence AddressBrunswick House 51 Wilson Street
Merchant City
Glasgow
G1 1UZ
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Neil Alexander Campbell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMs Barbara Marion Chalmers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2014)
RoleEntrepreneur/Consultant
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameMr Archibald Russell Dempster
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2014)
RolePublic Sector Manager
Country of ResidenceScotland
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.socialcareideasfactory.co.uk
Telephone0141 5595065
Telephone regionGlasgow

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Social Care Ideas Factory
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£430
Current Liabilities£1,670

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
26 December 2014Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page)
26 December 2014Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page)
5 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page)
5 June 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 July 2013Appointment of Mr Archibald Russell Dempster as a director on 25 June 2013 (2 pages)
29 July 2013Appointment of Ms Barbara Marion Chalmers as a director on 25 June 2013 (2 pages)
29 July 2013Appointment of Ms Barbara Marion Chalmers as a director on 25 June 2013 (2 pages)
29 July 2013Appointment of Mr Archibald Russell Dempster as a director on 25 June 2013 (2 pages)
28 July 2013Termination of appointment of Catherine Atkin as a director on 25 June 2013 (1 page)
28 July 2013Termination of appointment of Catherine Atkin as a director on 25 June 2013 (1 page)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
20 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages)
9 May 2011Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages)
31 March 2011Appointment of Charlotte Barker as a director (2 pages)
31 March 2011Appointment of Anne-Marie Monaghan as a director (2 pages)
31 March 2011Appointment of Charlotte Barker as a director (2 pages)
31 March 2011Appointment of Anne-Marie Monaghan as a director (2 pages)
30 March 2011Incorporation (27 pages)
30 March 2011Appointment of Neil Alexander Campbell as a director (2 pages)
30 March 2011Appointment of Catherine Atkin as a director (2 pages)
30 March 2011Termination of appointment of Burness Llp as a secretary (1 page)
30 March 2011Appointment of Neil Alexander Campbell as a director (2 pages)
30 March 2011Termination of appointment of Gary Gray as a director (1 page)
30 March 2011Incorporation (27 pages)
30 March 2011Termination of appointment of Burness Llp as a secretary (1 page)
30 March 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
30 March 2011Termination of appointment of Burness (Directors) Limited as a director (1 page)
30 March 2011Appointment of Catherine Atkin as a director (2 pages)
30 March 2011Appointment of Charlotte Barker as a secretary (1 page)
30 March 2011Termination of appointment of Gary Gray as a director (1 page)
30 March 2011Appointment of Charlotte Barker as a secretary (1 page)