SHARED CARE SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHARED CARE SCOTLAND
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC161033
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for SHARED CARE SCOTLAND?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SHARED CARE SCOTLAND?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for SHARED CARE SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Amanda Jane Clark as a director on Dec 04, 2025

    2 pagesAP01

    Appointment of Mrs Fiona Alison Robson as a director on Dec 04, 2025

    2 pagesAP01

    Appointment of Mr Scott Cameron Fissenden as a director on Dec 04, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2025

    40 pagesAA

    Termination of appointment of Penny Stafford as a director on Oct 29, 2025

    1 pagesTM01

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Bevan as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of Donald Robert Williamson as a secretary on Dec 31, 2024

    1 pagesTM02

    Appointment of Mr Adam Dearnley as a director on Dec 05, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Termination of appointment of Claire Farquhar as a director on Dec 04, 2024

    1 pagesTM01

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    38 pagesAA

    Termination of appointment of Kim Mcnab as a director on Aug 14, 2024

    1 pagesTM01

    Termination of appointment of David Eade as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Christopher Hooper as a secretary on Mar 15, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    39 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mrs Moira Rosalina Jane Oliphant on Oct 03, 2023

    2 pagesCH01

    Director's details changed for Ms Penny Stafford on May 12, 2023

    2 pagesCH01

    Appointment of Miss Claire Farquhar as a director on Dec 14, 2022

    2 pagesAP01

    Appointment of Mrs Kim Mcnab as a director on Dec 14, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Who are the officers of SHARED CARE SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER, Christopher
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    320574480001
    BANNERMAN, Laura
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish220667650001
    CLARK, Amanda Jane
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish343713710001
    DEARNLEY, Adam
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish284998090001
    FISSENDEN, Scott Cameron
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish343699200001
    OLIPHANT, Moira Rosalina Jane
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish93222960001
    PETHERBRIDGE, Margaret
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    ScotlandBritish126923150001
    ROBSON, Fiona Alison
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish239238520001
    BARNARD, Sue
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    165426400001
    BRYERS, Philip
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    184052520001
    LEGGATE, John Archibald
    19 West Albert Road
    KY1 1DL Kirkcaldy
    Fife
    Secretary
    19 West Albert Road
    KY1 1DL Kirkcaldy
    Fife
    British45002220001
    MACKENZIE, Silvie Marlise
    6 Dalnavert
    Feshiebridge
    PH21 1NQ Kingussie
    Inverness-Shire
    Secretary
    6 Dalnavert
    Feshiebridge
    PH21 1NQ Kingussie
    Inverness-Shire
    British36795480002
    MCDADE, Elizabeth
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    British745270001
    SMITH, Helen Jane
    28 Chapel Place
    KY11 1NQ Inverkeithing
    Fife
    Secretary
    28 Chapel Place
    KY11 1NQ Inverkeithing
    Fife
    British55336550001
    WILLIAMSON, Donald Robert
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Secretary
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    267754070001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALEXANDER, Joyce
    15 South Loanhead
    Limekilns
    KY11 3LB Dunfermline
    Fife
    Director
    15 South Loanhead
    Limekilns
    KY11 3LB Dunfermline
    Fife
    British45001890001
    BARNARD, Sue
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish109629470001
    BARNARD, Sue
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    ScotlandBritish109629470001
    BEVAN, Mark
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish290256360001
    BEVERIDGE, Colin James Scott
    2 Mains Of Aberdalgie Farm Cottages
    Aberdalgie
    PH2 0QD Perth
    Perthshire
    Director
    2 Mains Of Aberdalgie Farm Cottages
    Aberdalgie
    PH2 0QD Perth
    Perthshire
    British78554010005
    BEVERIDGE, Colin James Scott
    3 Newbigging Cottages Dron Road
    Bridge Of Earn
    PH2 9HH Perth
    Director
    3 Newbigging Cottages Dron Road
    Bridge Of Earn
    PH2 9HH Perth
    British78554010003
    BLAIR, Ivy Boyd
    19 Netherfield Road
    Polmont
    FK2 0YW Falkirk
    Director
    19 Netherfield Road
    Polmont
    FK2 0YW Falkirk
    ScotlandBritish159975180001
    BRYERS, Philip
    Spoutwells Place
    Scone
    PH2 6NY Perth
    15
    Perthshire
    Director
    Spoutwells Place
    Scone
    PH2 6NY Perth
    15
    Perthshire
    ScotlandBritish19249320003
    BRYERS, Philip
    Ayton Lodge, 86 Kirkintilloch Road
    Lenzie
    G66 4LF Glasgow
    Director
    Ayton Lodge, 86 Kirkintilloch Road
    Lenzie
    G66 4LF Glasgow
    British19249320002
    CARRIE, Margaret Evelyn
    Peaston House East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    Director
    Peaston House East Peaston
    Ormiston
    EH35 5NL Tranent
    East Lothian
    British45002070001
    CHALMERS, Stephen Mark
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandScottish164710120001
    CHAPMAN, Esplin
    Unit 7
    Dunfermline Business Centre
    KY11 3BZ Izatt Avenue,Dunfermline
    Fife
    Director
    Unit 7
    Dunfermline Business Centre
    KY11 3BZ Izatt Avenue,Dunfermline
    Fife
    United KingdomBritish135715440002
    CHAPPELL, Alyson
    26 Lounsdale Drive
    PA2 9ED Paisley
    Renfrewshire
    Director
    26 Lounsdale Drive
    PA2 9ED Paisley
    Renfrewshire
    British68711350001
    CHAPPELL, Morag Mary
    19 Glenallan Way
    PA2 0SJ Paisley
    Renfrewshire
    Director
    19 Glenallan Way
    PA2 0SJ Paisley
    Renfrewshire
    British78411330001
    DOUGALL, Jillian Margaret
    31 James Smith Avenue
    Maddiston
    FK2 0FP Falkirk
    Stirlingshire
    Director
    31 James Smith Avenue
    Maddiston
    FK2 0FP Falkirk
    Stirlingshire
    British92279530002
    EADE, David
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish184052850003
    EADE, David
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Scotland
    ScotlandBritish96038010001
    EMMERSON, Brenda Jean
    3 Ladeside
    KA16 9BE Newmilns
    Ayrshire
    Director
    3 Ladeside
    KA16 9BE Newmilns
    Ayrshire
    British85215320001
    FARQUHAR, Claire
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    Director
    Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 2
    Fife
    ScotlandBritish303825850001

    What are the latest statements on persons with significant control for SHARED CARE SCOTLAND?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2016The 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