Company NameThe Community Connections Group Ltd
DirectorsLorraine Wilson McGowan and Robert Campbell McGowan
Company StatusLiquidation
Company NumberSC471949
CategoryPrivate Limited Company
Incorporation Date7 March 2014(10 years, 1 month ago)
Previous NameHome 4 Life (Scotland) Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Lorraine Wilson McGowan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address2 Dundonald Place
Kilmarnock
Ayrshire
KA1 1UR
Scotland
Director NameMr Robert Campbell McGowan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(3 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Dundonald Place
Kilmarnock
Ayrshire
KA1 1UR
Scotland
Director NameMr Robert Campbell McGowan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleDirectror
Country of ResidenceScotland
Correspondence Address28 Habbieauld Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2SW
Scotland
Director NameDerek McDonald Sinclair Lewis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressN/A Puddock House
Queenie Brae
Lumsden
Aberdeenshire
AB54 4JT
Scotland
Director NameMrs Sarah Frances Lewis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 2020)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Dundonald Place
Kilmarnock
Ayrshire
KA1 1UR
Scotland

Location

Registered Address2 Bothwell Street
Glasgow
G2 6LL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Derek McDonald Sinclair Lewis
50.00%
Ordinary
1 at £1Robert Campbell Mcgowan
50.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

21 October 2022Delivered on: 29 October 2022
Persons entitled: Derek Mcdonald Sinclair Lewis

Classification: A registered charge
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
30 October 2020Termination of appointment of Derek Mcdonald Sinclair Lewis as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Sarah Frances Lewis as a director on 30 October 2020 (1 page)
12 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 November 2019Director's details changed for Mrs Lorraine Wilson Mcgowan on 10 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
25 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
17 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-16
(3 pages)
11 March 2019Withdrawal of a person with significant control statement on 11 March 2019 (2 pages)
11 March 2019Notification of Robert Campbell Mcgowan as a person with significant control on 11 March 2019 (2 pages)
27 February 2019Director's details changed for Mr Robert Campbell Mcgowan on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Derek Mcdonald Sinclair Lewis on 27 February 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
18 December 2017Appointment of Mr Robert Campbell Mcgowan as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Robert Campbell Mcgowan as a director on 15 December 2017 (2 pages)
6 September 2017Registered office address changed from 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS Scotland to 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS Scotland to 2 Dundonald Place Kilmarnock Ayrshire KA1 1UR on 6 September 2017 (1 page)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
1 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 July 2017Appointment of Mrs Sarah Frances Lewis as a director on 26 July 2017 (2 pages)
26 July 2017Appointment of Mrs Sarah Frances Lewis as a director on 26 July 2017 (2 pages)
11 July 2017Appointment of Mrs Lorraine Wilson Mcgowan as a director on 11 July 2017 (2 pages)
11 July 2017Appointment of Mrs Lorraine Wilson Mcgowan as a director on 11 July 2017 (2 pages)
5 July 2017Termination of appointment of Robert Campbell Mcgowan as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Robert Campbell Mcgowan as a director on 5 July 2017 (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
27 February 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Registered office address changed from 28 Habbieauld Road Kilmaurs Kilmarnock Ayrshire KA3 2SW to 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 28 Habbieauld Road Kilmaurs Kilmarnock Ayrshire KA3 2SW to 66 John Finnie Street 1st Left Kilmarnock Ayrshire KA1 1BS on 28 November 2016 (1 page)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Director's details changed for Derek Mcdonald Sinclair Lewis on 20 November 2014 (2 pages)
31 March 2015Director's details changed for Derek Mcdonald Sinclair Lewis on 20 November 2014 (2 pages)
31 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
8 December 2014Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages)
8 December 2014Appointment of Mr Robert Campbell Mcgowan as a director on 8 December 2014 (2 pages)
24 April 2014Termination of appointment of Robert Mcgowan as a director (1 page)
24 April 2014Termination of appointment of Robert Mcgowan as a director (1 page)
23 April 2014Appointment of Mr Robert Campbell Mcgowan as a director (2 pages)
23 April 2014Appointment of Mr Robert Campbell Mcgowan as a director (2 pages)
15 April 2014Termination of appointment of Robert Mcgowan as a director (2 pages)
15 April 2014Termination of appointment of Robert Mcgowan as a director (2 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
7 March 2014Incorporation
Statement of capital on 2014-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)