Glasgow
G1 3HL
Scotland
Director Name | Mrs Anne Marie Monaghan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Self Employed Consultant And Trainer |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Secretary Name | Charlotte Barker |
---|---|
Status | Closed |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Ms Catherine Atkin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Neil Alexander Campbell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Ms Barbara Marion Chalmers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2014) |
Role | Entrepreneur/Consultant |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Mr Archibald Russell Dempster |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2014) |
Role | Public Sector Manager |
Country of Residence | Scotland |
Correspondence Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.socialcareideasfactory.co.uk |
---|---|
Telephone | 0141 5595065 |
Telephone region | Glasgow |
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Social Care Ideas Factory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £430 |
Current Liabilities | £1,670 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2014 | Application to strike the company off the register (3 pages) |
31 December 2014 | Application to strike the company off the register (3 pages) |
26 December 2014 | Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Barbara Marion Chalmers as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Neil Alexander Campbell as a director on 6 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Archibald Russell Dempster as a director on 6 December 2014 (1 page) |
5 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 5 June 2014 (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Appointment of Mr Archibald Russell Dempster as a director on 25 June 2013 (2 pages) |
29 July 2013 | Appointment of Ms Barbara Marion Chalmers as a director on 25 June 2013 (2 pages) |
29 July 2013 | Appointment of Ms Barbara Marion Chalmers as a director on 25 June 2013 (2 pages) |
29 July 2013 | Appointment of Mr Archibald Russell Dempster as a director on 25 June 2013 (2 pages) |
28 July 2013 | Termination of appointment of Catherine Atkin as a director on 25 June 2013 (1 page) |
28 July 2013 | Termination of appointment of Catherine Atkin as a director on 25 June 2013 (1 page) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Suite 111 Pentagon Centre 36 Washington Street Glasgow G3 8AZ Scotland on 9 May 2011 (2 pages) |
31 March 2011 | Appointment of Charlotte Barker as a director (2 pages) |
31 March 2011 | Appointment of Anne-Marie Monaghan as a director (2 pages) |
31 March 2011 | Appointment of Charlotte Barker as a director (2 pages) |
31 March 2011 | Appointment of Anne-Marie Monaghan as a director (2 pages) |
30 March 2011 | Incorporation (27 pages) |
30 March 2011 | Appointment of Neil Alexander Campbell as a director (2 pages) |
30 March 2011 | Appointment of Catherine Atkin as a director (2 pages) |
30 March 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
30 March 2011 | Appointment of Neil Alexander Campbell as a director (2 pages) |
30 March 2011 | Termination of appointment of Gary Gray as a director (1 page) |
30 March 2011 | Incorporation (27 pages) |
30 March 2011 | Termination of appointment of Burness Llp as a secretary (1 page) |
30 March 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
30 March 2011 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
30 March 2011 | Appointment of Catherine Atkin as a director (2 pages) |
30 March 2011 | Appointment of Charlotte Barker as a secretary (1 page) |
30 March 2011 | Termination of appointment of Gary Gray as a director (1 page) |
30 March 2011 | Appointment of Charlotte Barker as a secretary (1 page) |