GRANGEMOUTH CARERS LIMITED
Overview
| Company Name | GRANGEMOUTH CARERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC131185 |
| 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 GRANGEMOUTH CARERS LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is GRANGEMOUTH CARERS LIMITED located?
| Registered Office Address | 11 & 12 Willow House Newhouse Business Park Newhouse Road FK3 8LL Grangemouth Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GRANGEMOUTH CARERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for GRANGEMOUTH CARERS LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for GRANGEMOUTH CARERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2024 | 20 pages | AA | ||
Cessation of Margaret Begen as a person with significant control on Feb 10, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Margaret Began as a director on Feb 10, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Morag Margaret Pollock on Oct 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Gordon Lennox Macrae as a director on Sep 17, 2024 | 1 pages | TM01 | ||
Cessation of Gordon Lennox Macrae as a person with significant control on Sep 17, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 20 pages | AA | ||
Full accounts made up to Jul 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gillian Isabel Smith as a secretary on Jan 26, 2023 | 1 pages | TM02 | ||
Appointment of Miss Mary Brown Reid as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Apr 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 18 pages | AA | ||
Appointment of Mrs Gillian Isabel Smith as a secretary on Mar 05, 2020 | 2 pages | AP03 | ||
Current accounting period extended from May 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||
Notification of Margaret Begen as a person with significant control on Jan 29, 2019 | 2 pages | PSC01 | ||
Notification of Gordon Lennox Macrae as a person with significant control on Jan 29, 2019 | 2 pages | PSC01 | ||
Confirmation statement made on Apr 13, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gordon Lennox Macrae as a director on Jan 17, 2019 | 2 pages | AP01 | ||
Who are the officers of GRANGEMOUTH CARERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'DONNELL, Janis Ann | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 208619130001 | |||||
| PEATTIE, Catherine Campbell | Director | 5 Carron Place FK3 0JP Grangemouth Central Region | Scotland | British | 32646190002 | |||||
| POLLOCK, Morag Margaret | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 38674750004 | |||||
| REID, Mary Brown | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 304726280001 | |||||
| BLACK, Allyson Maria Doherty | Secretary | Sunart Place FK3 0HN Grangemouth 17 Stirlingshire Scotland | 185622000001 | |||||||
| LAURIE, Mary Anne Spicer | Secretary | 50 Kenmore Avenue Polmont FK2 0RG Falkirk | British | 35809310001 | ||||||
| MACDONALD, Jessie Macleod | Secretary | 8 Valeview Stenhousemuir FK5 3JE Larbert Stirlingshire | British | 1363270001 | ||||||
| MIELE, Anthony Alessandro Natale | Secretary | 13 Campsie Road FK3 0BX Grangemouth Stirlingshire | British | 41789560003 | ||||||
| SMITH, Gillian Isabel | Secretary | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | 267851090001 | |||||||
| BEGAN, Margaret | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 254766520001 | |||||
| BLACK, Allyson Maria Doherty | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth N/R 1 Stirlingshire Scotland | Scotland | British | 178325480002 | |||||
| COLLINS, Patricia Elizabeth | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 208616280001 | |||||
| CRUICKSHANK, Leslie James William, Doctor | Director | 27 Princes Street FK3 9DH Grangemouth Stirlingshire | British | 53611980001 | ||||||
| FLEMING, Marshall | Director | 56 Almond Street FK3 8LU Grangemouth Stirlingshire | British | 67946280001 | ||||||
| GILLIES, Gordon Wolsey | Director | C/O 7 Bryden Court Carronflats Road FK3 9LQ Grangemouth Stirlingshire | British | 57223680002 | ||||||
| HEGDE, Dinkar, Dr | Director | Avonshore Abbotsinch Road FK3 9UX Grangemouth Stirlingshire | British | 1363250001 | ||||||
| LAURIE, Mary Anne Spicer | Director | 50 Kenmore Avenue Polmont FK2 0RG Falkirk | British | 35809310001 | ||||||
| MACRAE, Gordon Lennox | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 56732350001 | |||||
| MACRAE, Gordon Lennox | Director | 7 Dunvegan Avenue Stenhousemuir FK5 4TF Larbert Stirlingshire | Scotland | British | 56732350001 | |||||
| MCKELLAR, James | Director | 66 Morar Place FK3 0HG Grangemouth Stirlingshire | Scotland | British | 45799980001 | |||||
| MIELE, Anthony Alessandro Natale | Director | 13 Campsie Road FK3 0BX Grangemouth Stirlingshire | United Kingdom | British | 41789560003 | |||||
| MITCHELL, Sadie Mcgregor Ramsay | Director | 86 Oxgang Road FK3 9ER Grangemouth Stirlingshire | British | 38644190001 | ||||||
| OLIPHANT, Anne Mary | Director | Cairnpark Standrigg Road Wallacestone FK2 0EB Falkirk Stirlingshire | British | 1363240001 | ||||||
| RIDDELL, George Wilson | Director | 3 Carronvale Road Larbert FK5 3LZ Falkirk Stirlingshire | British | 38967550001 | ||||||
| SHARP, Margaret Mcintyre | Director | 7 Bryden Court Carron Flats Road FK3 9LQ Grangemouth Stirlingshire | British | 1363220002 | ||||||
| SWORDS, Mary Mcdonald | Director | 12 Lochmaben Drive Stenhousemuir FK5 4UT Larbert Stirlingshire | British | 38644130001 | ||||||
| WATKIN, Margaret | Director | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Scotland | British | 113911830001 | |||||
| WILSON, Alison Jane | Director | 13 Dochart Path FK3 0HJ Grangemouth Stirlingshire | British | 50851190002 | ||||||
| WILSON, Thomas | Director | 20 Haig Street FK3 8QF Grangemouth Stirlingshire | British | 41789630001 |
Who are the persons with significant control of GRANGEMOUTH CARERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Margaret Begen | Jan 29, 2019 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gordon Lennox Macrae | Jan 29, 2019 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Patricia Elizabeth Collins | May 26, 2016 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Morag Margaret Pollock | May 26, 2016 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Janis Ann O'Donnell | May 26, 2016 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Margaret Watkin | Apr 16, 2016 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Catherine Campbell Peattie | Apr 16, 2016 | Newhouse Business Park Newhouse Road FK3 8LL Grangemouth 11 & 12 Willow House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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