PHEW (SCOTLAND)

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

    Company NamePHEW (SCOTLAND)
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC165172
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for PHEW (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 PHEW (SCOTLAND)?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for PHEW (SCOTLAND)?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    33 pagesAA

    Notification of Sense Scotland as a person with significant control on Nov 18, 2024

    2 pagesPSC03

    Withdrawal of a person with significant control statement on Nov 22, 2024

    2 pagesPSC09

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Gary Martin Simpson as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Mrs Martha Susan Shortreed as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Mr. Mark Reilly as a director on Nov 18, 2024

    2 pagesAP01

    Appointment of Suzanne Clark as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Anne Moore as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Margaret Johnston as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Jeanette Mcguire as a director on Nov 18, 2024

    1 pagesTM01

    Termination of appointment of Richard Allan Burgon as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    31 pagesAA

    Appointment of Mr Richard Allan Burgon as a director on Apr 29, 2021

    2 pagesAP01

    Appointment of Mrs Anne Moore as a director on Apr 28, 2021

    2 pagesAP01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    26 pagesAA

    Who are the officers of PHEW (SCOTLAND)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Helen
    Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    Secretary
    Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    268748110001
    CLARK, Suzanne
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandBritish203216910001
    COX, John
    49 Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    Director
    49 Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    ScotlandBritish227622590001
    GRAY, Lesley
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandScottish105890510001
    REILLY, Mark, Mr.
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandBritish327194670001
    SHORTREED, Martha Susan
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandBritish262747050001
    SIMPSON, Gary Martin
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandBritish163100910001
    CRAIG, Alexanderina
    South Place
    ML4 3BS Bellshill
    10
    North Lanarkshire
    Secretary
    South Place
    ML4 3BS Bellshill
    10
    North Lanarkshire
    British134651470001
    MCKENDRICK, David
    98 Dryburgh Road
    ML2 7JH Wishaw
    Lanarkshire
    Secretary
    98 Dryburgh Road
    ML2 7JH Wishaw
    Lanarkshire
    British58767530001
    SHANKS, William Mccracken Gardner
    5 Peel Place
    G71 8PZ Bothwell
    Lanarkshire
    Secretary
    5 Peel Place
    G71 8PZ Bothwell
    Lanarkshire
    British47932770001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAULD, Alexander Stuart
    Odense Court
    East Kilbride
    G75 0SA Glasgow
    23
    Director
    Odense Court
    East Kilbride
    G75 0SA Glasgow
    23
    ScotlandBritish97321240002
    BEGLEY, Paul
    Hope St
    ML1 1BS Motherwell
    49
    Lanarkshire
    Scotland
    Director
    Hope St
    ML1 1BS Motherwell
    49
    Lanarkshire
    Scotland
    ScotlandScottish162150240001
    BONNAR, Ronald Patrick
    Dalzell Avenue
    ML1 2BX Motherwell
    1
    North Lanarkshire
    Director
    Dalzell Avenue
    ML1 2BX Motherwell
    1
    North Lanarkshire
    ScotlandBritish129559920001
    BURGON, Richard Allan
    Arnton Grove
    Chapelhall
    ML6 8GZ Airdrie
    13 Arnton Grove Chapelhall
    Scotland
    Director
    Arnton Grove
    Chapelhall
    ML6 8GZ Airdrie
    13 Arnton Grove Chapelhall
    Scotland
    ScotlandBritish146008000001
    CALLAGHAN, Mary Winifred
    Flat 4 42 Glasgow Road
    Uddingston
    G71 7BA Glasgow
    Lanarkshire
    Director
    Flat 4 42 Glasgow Road
    Uddingston
    G71 7BA Glasgow
    Lanarkshire
    ScotlandBritish64951930001
    CAMERON, Lewis
    Southfield 218 Nithsdale Road
    Pollockshields
    G41 5HD Glasgow
    Director
    Southfield 218 Nithsdale Road
    Pollockshields
    G41 5HD Glasgow
    British47932640001
    DALY, Robert
    Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    Director
    Hope Street
    ML1 1BS Motherwell
    49
    Scotland
    ScotlandScottish227977530001
    DARROCH, Margaret Steele
    18 Fairyknowe Court
    G71 8SZ Bothwell
    South Lanarkshire
    Director
    18 Fairyknowe Court
    G71 8SZ Bothwell
    South Lanarkshire
    British97321200001
    DONNELLY, John
    6 Cumnock Drive
    ML6 9XL Airdrie
    North Lanarkshire
    Director
    6 Cumnock Drive
    ML6 9XL Airdrie
    North Lanarkshire
    British59839410001
    GRAHAM, John
    387 Hamilton Road
    Broomhouse
    G71 7SG Glasgow
    Director
    387 Hamilton Road
    Broomhouse
    G71 7SG Glasgow
    British47932700001
    HORISK, Graeme
    Downcraig Road
    G45 9PG Glasgow
    12 Dowancraig Rd
    Scotland
    Director
    Downcraig Road
    G45 9PG Glasgow
    12 Dowancraig Rd
    Scotland
    ScotlandScottish208938320001
    JOHNSTON, Margaret
    396 Caledonian Road
    ML2 0JA Wishaw
    Lanarkshire
    Director
    396 Caledonian Road
    ML2 0JA Wishaw
    Lanarkshire
    ScotlandBritish96918470001
    LUNNY, Mark Gerald
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandScottish135050110001
    LUNNY, William Francis
    4 South Deanpark Avenue
    Bothwell
    G71 8HG Glasgow
    Lanarkshire
    Director
    4 South Deanpark Avenue
    Bothwell
    G71 8HG Glasgow
    Lanarkshire
    ScotlandBritish66531980001
    LYLE, Richard
    Respite Care Centre
    49 Hope St
    Motherwell
    North Lanarkshire Ml1 1bs
    Director
    Respite Care Centre
    49 Hope St
    Motherwell
    North Lanarkshire Ml1 1bs
    ScotlandScottish48678080001
    MACKLE, Eliabeth Oliver
    174 Kylepark Drive
    Uddingston
    G71 7EA Glasgow
    Director
    174 Kylepark Drive
    Uddingston
    G71 7EA Glasgow
    British47932580001
    MCGUIGAN, Harry (Henry)
    16 Milnwood Drive
    ML4 2RB Bellshill
    Lanarkshire
    Director
    16 Milnwood Drive
    ML4 2RB Bellshill
    Lanarkshire
    ScotlandBritish3204430001
    MCGUIRE, Jeanette
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    Director
    49 Hope St
    ML1 1BS Motherwell
    Respite Care Centre
    North Lanarkshire
    ScotlandBritish132419780001
    MCKENDRICK, David
    Respite Care Centre
    49 Hope St
    Motherwell
    North Lanarkshire Ml1 1bs
    Director
    Respite Care Centre
    49 Hope St
    Motherwell
    North Lanarkshire Ml1 1bs
    ScotlandScottish159621340001
    MCKENDRICK, David
    98 Dryburgh Road
    ML2 7JH Wishaw
    Lanarkshire
    Director
    98 Dryburgh Road
    ML2 7JH Wishaw
    Lanarkshire
    British58767530001
    MCMANUS, Thomas Joseph
    74 Allanton Grove
    ML2 7LN Wishaw
    Lanarkshire
    Director
    74 Allanton Grove
    ML2 7LN Wishaw
    Lanarkshire
    ScotlandBritish65463920001
    MOORE, Anne
    22 Brides Way
    Bothwell
    G71 8QQ Lanarkshire
    22 St Brides Way Bothwell
    United Kingdom
    Director
    22 Brides Way
    Bothwell
    G71 8QQ Lanarkshire
    22 St Brides Way Bothwell
    United Kingdom
    ScotlandBritish286867340001
    O HAGAN, Ruby
    24 Kylepark Crescent
    Uddingston
    G71 7DQ Glasgow
    Director
    24 Kylepark Crescent
    Uddingston
    G71 7DQ Glasgow
    British47932540001
    OWENS, John Joseph
    Rosemount Meadows
    Bothwell
    G71 8EL Glasgow
    3
    Director
    Rosemount Meadows
    Bothwell
    G71 8EL Glasgow
    3
    ScotlandBritish120903070002

    Who are the persons with significant control of PHEW (SCOTLAND)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sense Scotland
    Middlesex Street
    G41 1EE Glasgow
    43
    Scotland
    Nov 18, 2024
    Middlesex Street
    G41 1EE Glasgow
    43
    Scotland
    No
    Legal FormPrivate Limited Company By Guarantee
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PHEW (SCOTLAND)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2017Nov 18, 2024The 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