Bothwell
South Lanarkshire
G71 8RP
Scotland
Secretary Name | Angela Bernadette Costello |
---|---|
Status | Current |
Appointed | 19 June 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 91c North Road Bellshill North Lanarkshire ML4 1QZ Scotland |
Director Name | Mr Piotr Popiela |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntly Lodge Fairfield Place Bothwell North Lanarkshire G71 8RP Scotland |
Director Name | Kenneth Quinn |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91c North Road Bellshill ML4 1QZ Scotland |
Director Name | Mr Henry Thomson Mitchell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Huntly Lodge Fairfield Place Bothwell Glasgow G71 8RP Scotland |
Website | caresolutionsscotland.org |
---|---|
Telephone | 01776 702328 |
Telephone region | Stranraer |
Registered Address | 91c North Road Bellshill North Lanarkshire ML4 1QZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Bellshill |
1 at £1 | Kenneth Quinn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,415 |
Cash | £4,792 |
Current Liabilities | £27,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
8 June 2021 | Registered office address changed from Huntly Lodge Fairfield Place Bothwell South Lanarkshire G71 8RP to 91C North Road Bellshill North Lanarkshire ML4 1QZ on 8 June 2021 (1 page) |
8 June 2021 | Registered office address changed from 91C North Road Bellshill North Lanarkshire ML4 1QZ Scotland to 91C North Road Bellshill North Lanarkshire ML4 1QZ on 8 June 2021 (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
31 May 2019 | Director's details changed for Piotr Popiella on 20 May 2019 (2 pages) |
24 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
5 July 2018 | Appointment of Piotr Popiella as a director on 22 June 2018 (2 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
25 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Appointment of Angela Bernadette Costello as a secretary on 19 June 2017 (2 pages) |
29 June 2017 | Appointment of Angela Bernadette Costello as a secretary on 19 June 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Termination of appointment of Henry Thomson Mitchell as a director on 29 March 2016 (2 pages) |
12 April 2016 | Termination of appointment of Henry Thomson Mitchell as a director on 29 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 February 2016 | Appointment of Kenneth James Quinn as a director on 8 February 2016 (3 pages) |
16 February 2016 | Appointment of Kenneth James Quinn as a director on 8 February 2016 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
16 May 2014 | Registered office address changed from 91C North Road Bellshill ML4 1QZ on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 91C North Road Bellshill ML4 1QZ on 16 May 2014 (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Withdraw the company strike off application (1 page) |
8 April 2014 | Withdraw the company strike off application (1 page) |
28 March 2014 | Application to strike the company off the register (2 pages) |
28 March 2014 | Application to strike the company off the register (2 pages) |
7 March 2013 | Termination of appointment of Kenneth Quinn as a director (1 page) |
7 March 2013 | Appointment of Mr Henry Thomson Mitchell as a director (2 pages) |
7 March 2013 | Appointment of Mr Henry Thomson Mitchell as a director (2 pages) |
7 March 2013 | Termination of appointment of Kenneth Quinn as a director (1 page) |
1 March 2013 | Incorporation (21 pages) |
1 March 2013 | Incorporation (21 pages) |