CARERS OF WEST DUNBARTONSHIRE LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Theresa Jines as a director on 2025-03-25

View Document

24/02/2524 February 2025 Register inspection address has been changed from 84 Dumbarton Rd Clydebank West Dunbartonshire G81 1UG United Kingdom to 41 Kilbowie Road Clydebank G81 1BL

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/12/243 December 2024 Accounts for a small company made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Ms Lynn Cochrane as a director on 2024-10-16

View Document

09/10/249 October 2024 Termination of appointment of Anne Mcdougall as a director on 2024-10-08

View Document

05/08/245 August 2024 Registered office address changed from 84 Dumbarton Road Clydebank West Dunbartonshire G81 1UG to 41 Kilbowie Road Clydebank G81 1BL on 2024-08-05

View Document

05/08/245 August 2024 Secretary's details changed for Mrs Mrs Louise Mcnab on 2024-08-05

View Document

16/04/2416 April 2024 Appointment of Mrs Mrs Louise Mcnab as a secretary on 2024-04-10

View Document

15/04/2415 April 2024 Termination of appointment of Doreen Young Cochran as a director on 2024-04-10

View Document

15/04/2415 April 2024 Termination of appointment of Barbara Barnes as a secretary on 2024-04-10

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Kevin Alexander Moran as a director on 2024-01-31

View Document

15/12/2315 December 2023 Accounts for a small company made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Termination of appointment of Anthony Meechan as a director on 2021-11-17

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON MCKINLAY

View Document

28/10/2028 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MS HELEN FAYE

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS MYRA FEENEY

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR THERESA JONES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MS SARAH TRYON

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS THERESA JONES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GORDON MCKINLAY

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MCGINLEY

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARE LALLY / 26/10/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR LINDSAY LOCKHART

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MRS ANNE MCDOUGALL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCGINLEY

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR DOROTHY HERON

View Document

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS CAROLINE MCGINLEY

View Document

18/04/1618 April 2016 08/03/16 NO MEMBER LIST

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS CLARE MCGINLEY

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR FRANK MCBRIDE

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR ANTHONY MEECHAN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HALLEY

View Document

29/11/1529 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA FLETCHER

View Document

24/03/1524 March 2015 08/03/15 NO MEMBER LIST

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR MOIRA SWANSON

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/03/1419 March 2014 08/03/14 NO MEMBER LIST

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MS CLARE LALLY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS ROSEMARY HALLEY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS

View Document

14/03/1314 March 2013 08/03/13 NO MEMBER LIST

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MILLER

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBINA MCCANN

View Document

13/03/1213 March 2012 08/03/12 NO MEMBER LIST

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MRS MOIRA SWANSON

View Document

08/03/118 March 2011 08/03/11 NO MEMBER LIST

View Document

13/10/1013 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 08/03/10 NO MEMBER LIST

View Document

13/12/0913 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBINA RALSTON MCCANN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY KENNEDY FRASER LOCKHART / 16/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BARNES / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCKIERNAN / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY HERON / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REV IAN HUNTER MILLER / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BARNES / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAMS / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FLETCHER / 16/11/2009

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED JOHN WOOD

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR COLIN WILLIAMS

View Document

26/03/0926 March 2009 ANNUAL RETURN MADE UP TO 08/03/09

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED LINDSAY LOCKHART

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN RUSHFORTH

View Document

06/10/086 October 2008 ANNUAL RETURN MADE UP TO 08/03/08

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED IAN HUNTER MILLER

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM T C YOUNG 69A GEORGE STREET EDINBURGH EH2 2JG

View Document

09/04/089 April 2008 SECRETARY APPOINTED BARBARA BARNES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ELENA MONAGHAN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ALISON LOVE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY COLIN WILLIAMS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company