Company NameWest End Care Limited
DirectorDugald MacDonald Macaulay
Company StatusActive
Company NumberSC432150
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 7 months ago)
Previous NameSt. Vincent Street (522) Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Dugald MacDonald Macaulay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(2 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 3/4 60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Ronald Peter Cobb
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(2 weeks, 6 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Dover Park
Dunfermline
Fife
KY11 8HU
Scotland

Contact

Websitewww.glasgowsouthsidechildcare.com

Location

Registered AddressApt 3/4
60 Southbrae Gardens
Glasgow
G13 1UB
Scotland
ConstituencyGlasgow North West
WardPartick West

Shareholders

1.5k at £1Dugald Macdonald Macaulay
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
28 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
15 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 July 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB on 3 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,500
(3 pages)
3 July 2015Termination of appointment of Ronald Peter Cobb as a director on 1 July 2015 (1 page)
3 July 2015Termination of appointment of Ronald Peter Cobb as a director on 1 July 2015 (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,500
(3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,500
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,500
(4 pages)
8 April 2014Registered office address changed from C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 8 April 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,500
(4 pages)
1 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,500
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,500
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 23 October 2012
  • GBP 1,500
(3 pages)
18 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
18 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
1 October 2012Appointment of Mr Ronald Peter Cobb as a director (2 pages)
1 October 2012Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 292 St. Vincent Street Glasgow G2 5TQ United Kingdom on 1 October 2012 (1 page)
1 October 2012Appointment of Dugald Macdonald Macaulay as a director (2 pages)
1 October 2012Appointment of Dugald Macdonald Macaulay as a director (2 pages)
1 October 2012Termination of appointment of Alan Barr as a director (1 page)
1 October 2012Termination of appointment of Alan Barr as a director (1 page)
1 October 2012Appointment of Mr Ronald Peter Cobb as a director (2 pages)
27 September 2012Company name changed st. Vincent street (522) LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2012Company name changed st. Vincent street (522) LIMITED\certificate issued on 27/09/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)