SHARED CARE SCOTLAND
Overview
| Company Name | SHARED CARE SCOTLAND |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC161033 |
| 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 SHARED CARE SCOTLAND?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is SHARED CARE SCOTLAND located?
| Registered Office Address | Unit 2 Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Fife |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHARED CARE SCOTLAND?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SHARED CARE SCOTLAND?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for SHARED CARE SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Amanda Jane Clark as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Fiona Alison Robson as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Scott Cameron Fissenden as a director on Dec 04, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 40 pages | AA | ||||||||||
Termination of appointment of Penny Stafford as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Bevan as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Donald Robert Williamson as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Adam Dearnley as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Termination of appointment of Claire Farquhar as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 38 pages | AA | ||||||||||
Termination of appointment of Kim Mcnab as a director on Aug 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Eade as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Hooper as a secretary on Mar 15, 2024 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Moira Rosalina Jane Oliphant on Oct 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Penny Stafford on May 12, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Miss Claire Farquhar as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kim Mcnab as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SHARED CARE SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOPER, Christopher | Secretary | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | 320574480001 | |||||||
| BANNERMAN, Laura | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 220667650001 | |||||
| CLARK, Amanda Jane | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 343713710001 | |||||
| DEARNLEY, Adam | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 284998090001 | |||||
| FISSENDEN, Scott Cameron | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 343699200001 | |||||
| OLIPHANT, Moira Rosalina Jane | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 93222960001 | |||||
| PETHERBRIDGE, Margaret | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife Scotland | Scotland | British | 126923150001 | |||||
| ROBSON, Fiona Alison | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 239238520001 | |||||
| BARNARD, Sue | Secretary | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife Scotland | 165426400001 | |||||||
| BRYERS, Philip | Secretary | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | 184052520001 | |||||||
| LEGGATE, John Archibald | Secretary | 19 West Albert Road KY1 1DL Kirkcaldy Fife | British | 45002220001 | ||||||
| MACKENZIE, Silvie Marlise | Secretary | 6 Dalnavert Feshiebridge PH21 1NQ Kingussie Inverness-Shire | British | 36795480002 | ||||||
| MCDADE, Elizabeth | Secretary | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife Scotland | British | 745270001 | ||||||
| SMITH, Helen Jane | Secretary | 28 Chapel Place KY11 1NQ Inverkeithing Fife | British | 55336550001 | ||||||
| WILLIAMSON, Donald Robert | Secretary | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | 267754070001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALEXANDER, Joyce | Director | 15 South Loanhead Limekilns KY11 3LB Dunfermline Fife | British | 45001890001 | ||||||
| BARNARD, Sue | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 109629470001 | |||||
| BARNARD, Sue | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife Scotland | Scotland | British | 109629470001 | |||||
| BEVAN, Mark | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 290256360001 | |||||
| BEVERIDGE, Colin James Scott | Director | 2 Mains Of Aberdalgie Farm Cottages Aberdalgie PH2 0QD Perth Perthshire | British | 78554010005 | ||||||
| BEVERIDGE, Colin James Scott | Director | 3 Newbigging Cottages Dron Road Bridge Of Earn PH2 9HH Perth | British | 78554010003 | ||||||
| BLAIR, Ivy Boyd | Director | 19 Netherfield Road Polmont FK2 0YW Falkirk | Scotland | British | 159975180001 | |||||
| BRYERS, Philip | Director | Spoutwells Place Scone PH2 6NY Perth 15 Perthshire | Scotland | British | 19249320003 | |||||
| BRYERS, Philip | Director | Ayton Lodge, 86 Kirkintilloch Road Lenzie G66 4LF Glasgow | British | 19249320002 | ||||||
| CARRIE, Margaret Evelyn | Director | Peaston House East Peaston Ormiston EH35 5NL Tranent East Lothian | British | 45002070001 | ||||||
| CHALMERS, Stephen Mark | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | Scottish | 164710120001 | |||||
| CHAPMAN, Esplin | Director | Unit 7 Dunfermline Business Centre KY11 3BZ Izatt Avenue,Dunfermline Fife | United Kingdom | British | 135715440002 | |||||
| CHAPPELL, Alyson | Director | 26 Lounsdale Drive PA2 9ED Paisley Renfrewshire | British | 68711350001 | ||||||
| CHAPPELL, Morag Mary | Director | 19 Glenallan Way PA2 0SJ Paisley Renfrewshire | British | 78411330001 | ||||||
| DOUGALL, Jillian Margaret | Director | 31 James Smith Avenue Maddiston FK2 0FP Falkirk Stirlingshire | British | 92279530002 | ||||||
| EADE, David | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 184052850003 | |||||
| EADE, David | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife Scotland | Scotland | British | 96038010001 | |||||
| EMMERSON, Brenda Jean | Director | 3 Ladeside KA16 9BE Newmilns Ayrshire | British | 85215320001 | ||||||
| FARQUHAR, Claire | Director | Dunfermline Business Centre Izatt Avenue KY11 3BZ Dunfermline Unit 2 Fife | Scotland | British | 303825850001 |
What are the latest statements on persons with significant control for SHARED CARE SCOTLAND?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2016 | 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