GLASGOW CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLASGOW CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC157131
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW CARE LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is GLASGOW CARE LIMITED located?

    Registered Office Address
    5 Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2018

    What are the latest filings for GLASGOW CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Apr 05, 2018

    6 pagesAA

    Termination of appointment of Ramesh Jain as a director on Jun 20, 2018

    1 pagesTM01

    Confirmation statement made on Apr 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 05, 2017

    2 pagesAA

    Confirmation statement made on Apr 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 05, 2016

    6 pagesAA

    Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on May 23, 2016

    1 pagesAD01

    Annual return made up to Apr 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2016

    Statement of capital on Apr 22, 2016

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Apr 05, 2015

    3 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Apr 05, 2014

    3 pagesAA

    Annual return made up to Apr 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2014

    Statement of capital on Apr 08, 2014

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to Apr 05, 2013

    3 pagesAA

    Annual return made up to Apr 04, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2012

    5 pagesAA

    Annual return made up to Apr 04, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 63 Carlton Place Glasgow G5 9TW* on Apr 03, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Apr 05, 2011

    5 pagesAA

    Annual return made up to Apr 04, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Apr 05, 2010

    5 pagesAA

    Annual return made up to Apr 04, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Tribhavan Oswal on Oct 02, 2009

    1 pagesCH03

    Director's details changed for Ramesh Jain on Oct 02, 2009

    2 pagesCH01

    Who are the officers of GLASGOW CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OSWAL, Tribhavan
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    United Kingdom
    Secretary
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    United Kingdom
    British42825150001
    JAIN, Chander Mohan
    15 Sunset Avenue
    IG8 0TH Woodford Green
    Essex
    Director
    15 Sunset Avenue
    IG8 0TH Woodford Green
    Essex
    United KingdomBritish42825060003
    OSWAL, Tribhavan
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    United Kingdom
    Director
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    United Kingdom
    ScotlandBritish42825150002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    JAIN, Ramesh
    29 Springfield Road
    Bishopbriggs
    G64 1PJ Glasgow
    Director
    29 Springfield Road
    Bishopbriggs
    G64 1PJ Glasgow
    ScotlandBritish42825200002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of GLASGOW CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tribhavan Oswal
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    Scotland
    Apr 01, 2017
    Witchwood Grove
    Newton Mearns
    G77 6GS Glasgow
    5
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GLASGOW CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 29, 1995
    Delivered On Jan 16, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Castlehead nursing home,21 high calside,paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1996Registration of a charge (410)
    Bond & floating charge
    Created On Nov 30, 1995
    Delivered On Dec 21, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1995Registration of a charge (410)

    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