CARE SUPPORT SCOTLAND LTD
Overview
Company Name | CARE SUPPORT SCOTLAND LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC120135 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARE SUPPORT SCOTLAND LTD?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is CARE SUPPORT SCOTLAND LTD located?
Registered Office Address | 7 West Adam Street EH8 9SX Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CARE SUPPORT SCOTLAND LTD?
Company Name | From | Until |
---|---|---|
WITH YOU LIMITED | Mar 27, 2018 | Mar 27, 2018 |
PLACES FOR PEOPLE SCOTLAND - CARE AND SUPPORT LIMITED | Apr 21, 2006 | Apr 21, 2006 |
EDINVAR COMMUNITY CARE LIMITED | Jul 21, 1997 | Jul 21, 1997 |
THE SOUTHSIDE CARE PROJECT LIMITED | Sep 14, 1989 | Sep 14, 1989 |
What are the latest accounts for CARE SUPPORT SCOTLAND LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARE SUPPORT SCOTLAND LTD?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for CARE SUPPORT SCOTLAND LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Mr David Alistair Haig as a director on Dec 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Joan Law as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Kirsteen Jackson as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Valerie Alison Macgregor as a director on Sep 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed with you LIMITED\certificate issued on 30/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Miss Lauren Hunter as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ailsa Mary Garland as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX Scotland to 7 West Adam Street Edinburgh EH8 9SX on Feb 07, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sharron Elsdon as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Joan Law on Dec 05, 2023 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Hays Business Centre 4 Hay Avenue Edinburgh EH16 4AQ Scotland to 1 Craigmillar Castle Road Craigmillar Castle Road Edinburgh EH16 4BX on Aug 02, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Derek Wallace as a director on Jun 04, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Joan Law as a secretary on May 17, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Ms Jenifer Stirton as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ellen Tomlinson as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Arbuthnott as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sharron Elsdon as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sorrel Emma Cosens as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 45 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CARE SUPPORT SCOTLAND LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Kirsteen | Secretary | West Adam Street EH8 9SX Edinburgh 7 Scotland | 327760640001 | |||||||
ARBUTHNOTT, Julie | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | Scottish | Managing Consultant | 306262340001 | ||||
HAIG, David Alistair | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | British | It Director | 330170390001 | ||||
HUNTER, Lauren | Director | West Adam Street EH8 9SX Edinburgh 7 West Adam Street Scotland | Scotland | British | Lawyer | 324321410001 | ||||
MACGREGOR, Valerie Alison | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | British | Hr Director | 289840400001 | ||||
PRIOR, Jane Elizabeth, Doctor | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | British | Hospital General Manager | 92010350001 | ||||
STIRTON, Jenifer | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | British | Strategic Communications Consultant | 306341330001 | ||||
TOMLINSON, Ellen | Director | West Adam Street EH8 9SX Edinburgh 7 Scotland | Scotland | British | Strategic Development Lead | 306335260001 | ||||
BURLEY, Robin | Secretary | Eskhill House 15 Inveresk Village EH21 7TD Musselburgh Midlothian | British | 31966230001 | ||||||
FORSYTH, Helen Lucy | Secretary | The Owl House Blanerne TD11 3PZ Duns Berwickshire | British | Chief Executive | 76574860001 | |||||
JENNINGS, Richard | Secretary | Hay Avenue EH16 4RW Edinburgh 1 Scotland | 221660910001 | |||||||
LAW, Helen Joan | Secretary | Craigmillar Castle Road EH16 4BX Edinburgh 1 Craigmillar Castle Road Scotland | 309122400002 | |||||||
MURRAY, Rhona | Secretary | 4 Hay Avenue EH16 4AQ Edinburgh Hays Business Centre Scotland | 244014090001 | |||||||
MURRAY, Rhona | Secretary | 2 Forth Terrace Dalmeny Station EH30 9JT South Queensferry Edinburgh | British | 101147490001 | ||||||
STEELE, Alister | Secretary | Coltbridge Avenue EH12 6AH Edinburgh 38 Scotland | 200551720001 | |||||||
TAYLOR, Christopher Frank | Secretary | King Park House Poldrate EH41 4DA Haddington East Lothian | British | 45800260003 | ||||||
THOMSON, Elizabeth | Secretary | 79 Henderson Row EH3 5BE Edinburgh Midlothian | British | 759910002 | ||||||
AITKEN, Robert | Director | 7 Hillpark Green EH4 7TB Edinburgh | Northern Ireland | British | Health Service Manager | 89248530001 | ||||
ANDERSON, Nigel | Director | 8 Drumdryan Street EH3 9LA Edinburgh Midlothian | British | Volunteer Worker | 60120420001 | |||||
BARCLAY, Irene | Director | 133 Nigel Rise Dedridge EH54 6LX Livingston West Lothian Scotland | British | Home Technician | 50499160002 | |||||
BOWMAN, Rowena Mary | Director | 106 Raeburn Place EH4 1HH Edinburgh Midlothian | British | Social Worker | 759920001 | |||||
BROWN, Jane | Director | Whytbank Row Clovenfords TD1 3NE Galashiels 13 Selkirkshire United Kingdom | Scotland | British | General Manager/Dir | 125184790002 | ||||
CHRISTIE, Therese | Director | 49 Pleasance EH8 9TN Edinburgh Lothian | British | Administrator | 60120260001 | |||||
CHRISTIE, Therese | Director | 49 Pleasance EH8 9TN Edinburgh Lothian | British | Administrator | 60120260001 | |||||
CLARK, Moira Elizabeth | Director | 18 Learmonth Gardens EH4 1HB Edinburgh Midlothian | British | Solicitor | 777340002 | |||||
COOPER, Stewart Douglas Johnstone | Director | 9 Blackwood Green KY11 8QG Dunfermline Fife | United Kingdom | British | General Manager | 85655900001 | ||||
COSENS, Sorrel Emma | Director | Hope Lane EH15 3AW Edinburgh 63 Scotland | Scotland | British | Project Manager | 204177720002 | ||||
CUMMING, Richie | Director | Strawfrank Road Carstairs Junction ML11 8RE Lanark 64 Scotland | Scotland | British | Outreach Officer | 245321720001 | ||||
DICK, Connie | Director | 98 Beech Place EH54 6RE Livingston West Lothian Scotland | British | Housewife | 50499280001 | |||||
DUNBAR, Gordon John | Director | 4 Hay Avenue EH16 4AQ Edinburgh Hays Business Centre Scotland | Scotland | British | Consultant | 252471880001 | ||||
DUNCAN, Mike | Director | 79 Talisman Rise Dedridge EH54 6PN Livingston West Lothian Scotland | British | Audit Facilitator | 50498100001 | |||||
ELSDON, Sharron | Director | Craigmillar Castle Road EH16 4BX Edinburgh 1 Craigmillar Castle Road Scotland | Scotland | British | Team Leader Homelessness Services | 306218930001 | ||||
FINDLAY, Norma | Director | 32 Stoneyhill Place EH21 6TN Musselburgh | British | Occupational Therapist | 79499010002 | |||||
FLOWER, Samantha | Director | Hay Avenue EH16 4AQ Edinburgh 4 Scotland | Scotland | British | Occupational Therapy Mental Health Adviser | 260652060001 | ||||
FORD, Sandy | Director | 7 Macnair Avenue EH39 4QY North Berwick East Lothian | British | Architect | 49777150001 |
Who are the persons with significant control of CARE SUPPORT SCOTLAND LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Places For People Group Limited | Apr 06, 2016 | Cheapside EC2V 6EE London 80 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CARE SUPPORT SCOTLAND LTD?
Notified On | Ceased On | Statement |
---|---|---|
Mar 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0