EAST RENFREWSHIRE CARERS
Overview
| Company Name | EAST RENFREWSHIRE CARERS |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC232125 |
| 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 EAST RENFREWSHIRE CARERS?
- Other education n.e.c. (85590) / Education
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is EAST RENFREWSHIRE CARERS located?
| Registered Office Address | Lodge 2, Sandler Cottage Eastwood Park Giffnock G46 7JS Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EAST RENFREWSHIRE CARERS?
| 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 EAST RENFREWSHIRE CARERS?
| Last Confirmation Statement Made Up To | Dec 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 13, 2025 |
| Overdue | No |
What are the latest filings for EAST RENFREWSHIRE CARERS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 13, 2025 with no updates | 3 pages | CS01 | ||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||
Director's details changed for Mrs Gillian Stobo on Dec 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Gordon Mcguiness on Dec 22, 2025 | 2 pages | CH01 | ||
Termination of appointment of Nicola Cowan as a director on Dec 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mandy Byers as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Notification of Gordon Alexander Mcguinness as a person with significant control on Apr 14, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Alice Mackay as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Cessation of Alice Mackay as a person with significant control on Nov 12, 2025 | 1 pages | PSC07 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Appointment of Mrs Susanne Paterson as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Moira Mcfadden as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Yvonne Hughes as a director on May 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 25 pages | AA | ||
Termination of appointment of Neil Douglas Dooley as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Moira Mcfadden as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2023 | 25 pages | AA | ||
Termination of appointment of Moira Mcfadden as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gerard Mclaughlin as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Marion White (Mbe) as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mandy Byers as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Neil Douglas Dooley as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jacqueline Tsang-Barnett as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Who are the officers of EAST RENFREWSHIRE CARERS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUINNESS, Gordon | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 259310770002 | |||||
| MCNENEY, Jacqueline Ann | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 312942100001 | |||||
| PATERSON, Susanne | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 338887740001 | |||||
| STOBO, Gillian Craig Kirkland | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 73093030001 | |||||
| TSANG-BARNETT, Jacqueline Chuk Yee | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 220449770002 | |||||
| MCLEOD, Ann Elizabeth | Secretary | 17 Fowlis Drive Newton Mearns G77 6JL Glasgow Strathclyde | British | 82175870001 | ||||||
| RAMSAY, Donald | Secretary | The Gatehouse Eastwood Park G46 6UG Giffnock | British | 43514780002 | ||||||
| ROGERS, Kareen Joan | Secretary | 32 Evan Drive Giffnock G46 6NN Glasgow | British | 94454520001 | ||||||
| ABRAHAM, Shahida | Director | 53 Colonsay Drive G77 6TY Glasgow Lanarkshire | British | 105512620001 | ||||||
| BARRETT, Josephine | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 140108000002 | |||||
| BYERS, Mandy | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 314795880001 | |||||
| CARSWELL, Lesley Thornton | Director | The Gatehouse Eastwood Park G46 6UG Giffnock | Scotland | British | 168485740001 | |||||
| COWAN, Nicola | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 259312170001 | |||||
| DOOLEY, Neil Douglas | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 312963980001 | |||||
| FERRIES, Euan Howie | Director | 99 Ormonde Crescent Netherlee G44 3SW Glasgow Strathclyde | Scotland | British | 82175850001 | |||||
| GRUER, Nana Efua Mensiwa | Director | 12 Kirkle Drive Newton Mearns G77 5HA Glasgow Lanarkshire | British | 82175860001 | ||||||
| HOCHFIELD, Judith Margaret | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 85481340001 | |||||
| HUGHES, Yvonne | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 296770810001 | |||||
| JACKSON, Miriam Estelle | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 215771710001 | |||||
| MACDONALD, Thomas | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 199556790001 | |||||
| MACKAY, Alice | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 119367360001 | |||||
| MACMILLAN, Russell | Director | 7 Culzean Crescent Newton Mearns G77 5SW Glasgow | British | 57295040002 | ||||||
| MCFADDEN, Moira | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | United Kingdom | British | 296770640001 | |||||
| MCFADDEN, Moira | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | United Kingdom | British | 296770640001 | |||||
| MCKENNA, Elizabeth | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 260353630001 | |||||
| MCLAUGHLIN, Gerard | Director | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Scotland | British | 259312380001 | |||||
| MCLEOD, Ann Elizabeth | Director | 17 Fowlis Drive Newton Mearns G77 6JL Glasgow Strathclyde | British | 82175870001 | ||||||
| MOORE, Ann Pagan | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 82633870001 | |||||
| MUIR, James Keter | Director | Flat 02, 23 Beechlands Avenue G44 3YT Glasgow Lanarkshire | British | 119367590001 | ||||||
| MUNN, James Victor | Director | 21 Shaw Court Broomhill Gardens, Newton Mearns G77 5GH Glasgow Strathclyde | British | 82175840001 | ||||||
| PENMAN, Janet Wyper | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 119368220001 | |||||
| RAMSAY, Donald | Director | The Gatehouse Eastwood Park G46 6UG Giffnock | Scotland | British | 43514780002 | |||||
| ROGERS, Kareen Joan | Director | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Scotland | British | 94454520001 | |||||
| ROGERS, Kareen Joan | Director | 32 Evan Drive Giffnock G46 6NN Glasgow | Scotland | British | 94454520001 | |||||
| STEEL, John Alexander | Director | The Gatehouse Eastwood Park G46 6UG Giffnock | United Kingdom | British | 45907090001 |
Who are the persons with significant control of EAST RENFREWSHIRE CARERS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gordon Alexander Mcguinness | Apr 14, 2019 | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alice Mackay | Mar 16, 2017 | Eastwood Park Giffnock G46 7JS Glasgow Lodge 2, Sandler Cottage Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Josephine Barrett | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Judith Margaret Hochfield | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Don Ramsay | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Ann Pagan Moore | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Thomas Macdonald | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Kareen Rodgers | Mar 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Janet Wyper Penman | Feb 16, 2017 | 8 Carlibar Road Barrhead G78 1AA Glasgow Barrhead Resource Centre East Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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