Company NameCare Solutions (Scotland) Limited
DirectorsKenneth James Quinn and Piotr Popiela
Company StatusActive
Company NumberSC443976
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Kenneth James Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2016(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly Lodge Fairfield Place
Bothwell
South Lanarkshire
G71 8RP
Scotland
Secretary NameAngela Bernadette Costello
StatusCurrent
Appointed19 June 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address91c North Road
Bellshill
North Lanarkshire
ML4 1QZ
Scotland
Director NameMr Piotr Popiela
Date of BirthJune 1976 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed22 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntly Lodge Fairfield Place
Bothwell
North Lanarkshire
G71 8RP
Scotland
Director NameKenneth Quinn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91c North Road
Bellshill
ML4 1QZ
Scotland
Director NameMr Henry Thomson Mitchell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHuntly Lodge Fairfield Place
Bothwell
Glasgow
G71 8RP
Scotland

Contact

Websitecaresolutionsscotland.org
Telephone01776 702328
Telephone regionStranraer

Location

Registered Address91c North Road
Bellshill
North Lanarkshire
ML4 1QZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill

Shareholders

1 at £1Kenneth Quinn
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,415
Cash£4,792
Current Liabilities£27,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2023 (1 year, 1 month ago)
Next Return Due14 March 2024 (overdue)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
28 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
8 June 2021Registered 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 2021Registered 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 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
31 May 2019Director's details changed for Piotr Popiella on 20 May 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
5 July 2018Appointment of Piotr Popiella as a director on 22 June 2018 (2 pages)
26 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 100
(3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 June 2017Appointment of Angela Bernadette Costello as a secretary on 19 June 2017 (2 pages)
29 June 2017Appointment of Angela Bernadette Costello as a secretary on 19 June 2017 (2 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Termination of appointment of Henry Thomson Mitchell as a director on 29 March 2016 (2 pages)
12 April 2016Termination of appointment of Henry Thomson Mitchell as a director on 29 March 2016 (2 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
16 February 2016Appointment of Kenneth James Quinn as a director on 8 February 2016 (3 pages)
16 February 2016Appointment of Kenneth James Quinn as a director on 8 February 2016 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
22 May 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from 91C North Road Bellshill ML4 1QZ on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 91C North Road Bellshill ML4 1QZ on 16 May 2014 (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Withdraw the company strike off application (1 page)
8 April 2014Withdraw the company strike off application (1 page)
28 March 2014Application to strike the company off the register (2 pages)
28 March 2014Application to strike the company off the register (2 pages)
7 March 2013Termination of appointment of Kenneth Quinn as a director (1 page)
7 March 2013Appointment of Mr Henry Thomson Mitchell as a director (2 pages)
7 March 2013Appointment of Mr Henry Thomson Mitchell as a director (2 pages)
7 March 2013Termination of appointment of Kenneth Quinn as a director (1 page)
1 March 2013Incorporation (21 pages)
1 March 2013Incorporation (21 pages)