PHEW (SCOTLAND)
Overview
| Company Name | PHEW (SCOTLAND) |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC165172 |
| 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 PHEW (SCOTLAND)?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is PHEW (SCOTLAND) located?
| Registered Office Address | Respite Care Centre 49 Hope St ML1 1BS Motherwell North Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PHEW (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 PHEW (SCOTLAND)?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for PHEW (SCOTLAND)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Notification of Sense Scotland as a person with significant control on Nov 18, 2024 | 2 pages | PSC03 | ||||||||||
Withdrawal of a person with significant control statement on Nov 22, 2024 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Gary Martin Simpson as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Martha Susan Shortreed as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Mark Reilly as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Suzanne Clark as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anne Moore as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Margaret Johnston as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeanette Mcguire as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Allan Burgon as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Mr Richard Allan Burgon as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Anne Moore as a director on Apr 28, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Who are the officers of PHEW (SCOTLAND)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Helen | Secretary | Hope Street ML1 1BS Motherwell 49 Scotland | 268748110001 | |||||||
| CLARK, Suzanne | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | British | 203216910001 | |||||
| COX, John | Director | 49 Hope Street ML1 1BS Motherwell 49 Scotland | Scotland | British | 227622590001 | |||||
| GRAY, Lesley | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | Scottish | 105890510001 | |||||
| REILLY, Mark, Mr. | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | British | 327194670001 | |||||
| SHORTREED, Martha Susan | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | British | 262747050001 | |||||
| SIMPSON, Gary Martin | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | British | 163100910001 | |||||
| CRAIG, Alexanderina | Secretary | South Place ML4 3BS Bellshill 10 North Lanarkshire | British | 134651470001 | ||||||
| MCKENDRICK, David | Secretary | 98 Dryburgh Road ML2 7JH Wishaw Lanarkshire | British | 58767530001 | ||||||
| SHANKS, William Mccracken Gardner | Secretary | 5 Peel Place G71 8PZ Bothwell Lanarkshire | British | 47932770001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAULD, Alexander Stuart | Director | Odense Court East Kilbride G75 0SA Glasgow 23 | Scotland | British | 97321240002 | |||||
| BEGLEY, Paul | Director | Hope St ML1 1BS Motherwell 49 Lanarkshire Scotland | Scotland | Scottish | 162150240001 | |||||
| BONNAR, Ronald Patrick | Director | Dalzell Avenue ML1 2BX Motherwell 1 North Lanarkshire | Scotland | British | 129559920001 | |||||
| BURGON, Richard Allan | Director | Arnton Grove Chapelhall ML6 8GZ Airdrie 13 Arnton Grove Chapelhall Scotland | Scotland | British | 146008000001 | |||||
| CALLAGHAN, Mary Winifred | Director | Flat 4 42 Glasgow Road Uddingston G71 7BA Glasgow Lanarkshire | Scotland | British | 64951930001 | |||||
| CAMERON, Lewis | Director | Southfield 218 Nithsdale Road Pollockshields G41 5HD Glasgow | British | 47932640001 | ||||||
| DALY, Robert | Director | Hope Street ML1 1BS Motherwell 49 Scotland | Scotland | Scottish | 227977530001 | |||||
| DARROCH, Margaret Steele | Director | 18 Fairyknowe Court G71 8SZ Bothwell South Lanarkshire | British | 97321200001 | ||||||
| DONNELLY, John | Director | 6 Cumnock Drive ML6 9XL Airdrie North Lanarkshire | British | 59839410001 | ||||||
| GRAHAM, John | Director | 387 Hamilton Road Broomhouse G71 7SG Glasgow | British | 47932700001 | ||||||
| HORISK, Graeme | Director | Downcraig Road G45 9PG Glasgow 12 Dowancraig Rd Scotland | Scotland | Scottish | 208938320001 | |||||
| JOHNSTON, Margaret | Director | 396 Caledonian Road ML2 0JA Wishaw Lanarkshire | Scotland | British | 96918470001 | |||||
| LUNNY, Mark Gerald | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | Scottish | 135050110001 | |||||
| LUNNY, William Francis | Director | 4 South Deanpark Avenue Bothwell G71 8HG Glasgow Lanarkshire | Scotland | British | 66531980001 | |||||
| LYLE, Richard | Director | Respite Care Centre 49 Hope St Motherwell North Lanarkshire Ml1 1bs | Scotland | Scottish | 48678080001 | |||||
| MACKLE, Eliabeth Oliver | Director | 174 Kylepark Drive Uddingston G71 7EA Glasgow | British | 47932580001 | ||||||
| MCGUIGAN, Harry (Henry) | Director | 16 Milnwood Drive ML4 2RB Bellshill Lanarkshire | Scotland | British | 3204430001 | |||||
| MCGUIRE, Jeanette | Director | 49 Hope St ML1 1BS Motherwell Respite Care Centre North Lanarkshire | Scotland | British | 132419780001 | |||||
| MCKENDRICK, David | Director | Respite Care Centre 49 Hope St Motherwell North Lanarkshire Ml1 1bs | Scotland | Scottish | 159621340001 | |||||
| MCKENDRICK, David | Director | 98 Dryburgh Road ML2 7JH Wishaw Lanarkshire | British | 58767530001 | ||||||
| MCMANUS, Thomas Joseph | Director | 74 Allanton Grove ML2 7LN Wishaw Lanarkshire | Scotland | British | 65463920001 | |||||
| MOORE, Anne | Director | 22 Brides Way Bothwell G71 8QQ Lanarkshire 22 St Brides Way Bothwell United Kingdom | Scotland | British | 286867340001 | |||||
| O HAGAN, Ruby | Director | 24 Kylepark Crescent Uddingston G71 7DQ Glasgow | British | 47932540001 | ||||||
| OWENS, John Joseph | Director | Rosemount Meadows Bothwell G71 8EL Glasgow 3 | Scotland | British | 120903070002 |
Who are the persons with significant control of PHEW (SCOTLAND)?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sense Scotland | Nov 18, 2024 | Middlesex Street G41 1EE Glasgow 43 Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for PHEW (SCOTLAND)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2017 | Nov 18, 2024 | 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