CARING IN CRAIGMILLAR
Overview
| Company Name | CARING IN CRAIGMILLAR |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC229756 |
| 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 CARING IN CRAIGMILLAR?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is CARING IN CRAIGMILLAR located?
| Registered Office Address | 63 Niddrie Mains Terrace EH16 4NX Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CARING IN CRAIGMILLAR?
| 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 CARING IN CRAIGMILLAR?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for CARING IN CRAIGMILLAR?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||
Appointment of Rev Cameron Mackenzie as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Karin Joanne Chipulina as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Karin Joanne Chipulina as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Janice Mildred Myerthall as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Clark as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kellie Marie Mercer as a secretary on Mar 26, 2021 | 2 pages | AP03 | ||
Termination of appointment of Patricia Collingwood as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of James Langlands Murdoch as a director on Jan 10, 2019 | 1 pages | TM01 | ||
Cessation of Janice Mildred Myerthall as a person with significant control on Jan 22, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of CARING IN CRAIGMILLAR?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERCER, Kellie Marie | Secretary | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | 281542390001 | |||||||
| KELLY, James Anthony | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | British | 175261150001 | |||||
| MACASKILL, Kenneth Wright | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | British | 194199170001 | |||||
| MACKENZIE, Cameron, Rev | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | Scottish | 311974820001 | |||||
| LAMB, Marjory Alexander Nicol | Secretary | 9 Whitehill Street Newcraighall EH21 8RB Musselburgh Midlothian | Scottish | 93871150001 | ||||||
| CALDER, Marion Beveridge | Director | 80 Hay Gardens EH16 4QX Edinburgh Midlothian | British | 113389690001 | ||||||
| CHIPULINA, Karin Joanne | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | British | 306495270001 | |||||
| CLARK, John | Director | Magdalene Loan EH15 3DP Edinburgh 29 United Kingdom | Scotland | Other | 137865660001 | |||||
| COLLINGWOOD, Patricia | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | British | 203910420001 | |||||
| DOUGLAS, Jessie Mary | Director | 24 Niddrie Marischal Crescent EH16 4LA Edinburgh Midlothian | Scotland | British | 81100010001 | |||||
| FOSTER, Patricia Agnes | Director | 24 Niddrie Mill Avenue EH15 3EN Edinburgh Midlothian | British | 103890370001 | ||||||
| GREENHORN, Sharron | Director | Williamfield Square Porto Bello EH15 1AS Edinburgh 4 Midlothian | Uk | British | 149115090001 | |||||
| GREENLAW, Michael Scott | Director | 19 Arden Street EH9 1BR Edinburgh | Scotland | British | 36212770001 | |||||
| HAMILTON, Henry | Director | Harewood Road EH16 4NT Edinburgh Space Units 10-15, 11 Midlothian | Uk | British | 149115010001 | |||||
| LAIDLAW, Thomas Carse | Director | Peffermill Court Craigmillar Castle Gardens EH16 4AB Edinburgh 13/4 Scotland | Scotland | Scottish | 184728330001 | |||||
| LOUDEN, Margaret Isabella | Director | 22/1 Wauchope Terrace EH16 4NU Edinburgh Midlothian | British | 82192910001 | ||||||
| MCKAY, Janet Campbell | Director | 21 Niddrie Mill Avenue EH15 3EL Edinburgh Midlothian | Scotland | British | 81100000001 | |||||
| MCLEAN, George Brown | Director | Space, Units 10-15 11 Harewood Road EH16 4NT Edinburgh Midlothian | Scotland | Scottish | 167960880001 | |||||
| MOFFAT, Christine Sharp | Director | Greendykes Road EH16 4JW Edinburgh 175/1 Scotland | Scotland | Scottish | 194654150001 | |||||
| MOTION, Alma Winifred | Director | Harewood Road EH16 4NT Edinburgh Unit 10-15 ,11 Midlothian | Uk | British | 149115660001 | |||||
| MURDOCH, James Langlands | Director | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Scotland | Scottish | 186400001 | |||||
| MYERTHALL, Janice Mildred | Director | 12 Castle Park Green EH16 4GB Edinburgh Midlothian | Scotland | Australian | 81099970001 | |||||
| ROBERTSON, Martine Marie | Director | 115 North Seton Park EH32 0BA Port Seton | United Kingdom | British | 335862840001 | |||||
| SELKIRK, George | Director | 45/2 Peffermill Road EH16 5LN Edinburgh Midlothian | Scotland | British | 82192820001 | |||||
| SMART, Mary Frances | Director | 13a Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 81099990001 | ||||||
| SURRADGE, Joseph | Director | 11 Harewood Road EH16 4NT Edinburgh Space Units 10-15 Midlothian | United Kingdom | British | 149115320001 | |||||
| SURRADGE, Joseph | Director | Niddrie Mill Grove EH15 3HA Edinburgh 1/2 Midlothian | United Kingdom | British | 149115320001 | |||||
| THOM, Margaret Ann | Director | 2 Peacocktail Close EH15 3QS Edinburgh Midlothian | British | 79056970001 | ||||||
| WRIGHT, Linda St Clare | Director | 19/6 Craigmillar Castle Loan EH16 4BJ Edinburgh Midlothian | United Kingdom | British | 118758690001 | |||||
| YULE, Tracey Marie | Director | 30 Craigmillar Castle Road EH16 4AR Edinburgh Midlothian | United Kingdom | British | 111043390001 |
Who are the persons with significant control of CARING IN CRAIGMILLAR?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Janice Mildred Myerthall | Mar 28, 2017 | Niddrie Mains Terrace EH16 4NX Edinburgh 63 Scotland | Yes |
Nationality: Australian Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CARING IN CRAIGMILLAR?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 22, 2019 | 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