Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH CARE
Company Information for

SCOTTISH CARE

BLD 372 GROUND FLOOR 22-27 ALPHA FREIGHT, GLASGOW PRESTWICK INTNL AIRPORT, PRESTWICK, SOUTH AYRSHIRE, KA9 2QA,
Company Registration Number
SC243076
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Scottish Care
SCOTTISH CARE was founded on 2003-01-29 and has its registered office in Prestwick. The organisation's status is listed as "Active". Scottish Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SCOTTISH CARE
 
Legal Registered Office
BLD 372 GROUND FLOOR 22-27 ALPHA FREIGHT
GLASGOW PRESTWICK INTNL AIRPORT
PRESTWICK
SOUTH AYRSHIRE
KA9 2QA
Other companies in KA7
 
Filing Information
Company Number SC243076
Company ID Number SC243076
Date formed 2003-01-29
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 16:19:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCOTTISH CARE
The following companies were found which have the same name as SCOTTISH CARE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH - POLISH HERITAGE TRUST Active Company formed on the 2023-01-06
SCOTTISH & NEWCASTLE INDIA LIMITED ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Active Company formed on the 1995-04-10
SCOTTISH & NEWCASTLE INTERNATIONAL LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Dissolved Company formed on the 1920-03-03
SCOTTISH & NEWCASTLE LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Active Company formed on the 1931-01-14
SCOTTISH & NEWCASTLE MINORS TRUSTEE LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Active - Proposal to Strike off Company formed on the 1998-08-27
SCOTTISH & NEWCASTLE PENSION PLAN TRUSTEE LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ Active Company formed on the 1998-02-17
SCOTTISH & NEWCASTLE PROPERTY 3 LIMITED ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE Active - Proposal to Strike off Company formed on the 2007-09-18
SCOTTISH & NEWCASTLE UK LIMITED 3-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH SCOTLAND EH12 9JZ Dissolved Company formed on the 1991-11-04
SCOTTISH & YORK INSURANCE CO. LIMITED Prince Edward Island Unknown Company formed on the 2001-12-19
SCOTTISH & ORIENTAL ESTATES LIMITED Active Company formed on the 2001-09-28
Scottish & Welsh + HARP DAY, Inc. 30739 PORTOBAGO TRAIL PORT ROYAL VA 22535 ACTIVE Company formed on the 2017-02-09
SCOTTISH & SOUTHERN IRISH INVESTMENT COMPANY LIMITED 2/5 DUKE LANE DUBLIN 2 Dissolved Company formed on the 1996-05-28
SCOTTISH & EUROPEAN PROPERTIES LIMITED 20, CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1995-03-14
SCOTTISH & COMMONWEALTH INSURANCE COMPANY LIMITED Active Company formed on the 1972-05-15
SCOTTISH 627 COLLEGE STREET, LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2018-12-27
SCOTTISH ADOPTION 161 CONSTITUTION STREET EDINBURGH LOTHIAN EH6 7AD Active Company formed on the 1982-06-17
SCOTTISH ADULT CONGENITAL HEART ASSOCIATION 181E CLEPINGTON ROAD DUNDEE DD3 7SN Dissolved Company formed on the 2009-06-29
SCOTTISH AFRICAN SAFARI PARK LIMITED MAGNA HOUSE, 2ND FLOOR 18-32 LONDON ROAD STAINES-UPON-THAMES TW18 4BP Active Company formed on the 1970-04-23
SCOTTISH AGGREGATES LIMITED 1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Liquidation Company formed on the 1927-11-03
SCOTTISH AGRICULTURAL & RURAL DEVELOPMENT CENTRE LIMITED THE RURAL CENTRE WEST MAINS, INGLISTON NEWBRIDGE MIDLOTHIAN EH28 8LT Active Company formed on the 1991-09-02

Company Officers of SCOTTISH CARE

Current Directors
Officer Role Date Appointed
CATHERINE STEAD BALMER
Company Secretary 2006-03-30
IAIN BUCHAN
Director 2006-03-30
JIM GATHERUM
Director 2017-08-25
KAREN LOUISE HEDGE
Director 2017-08-25
ANNA HOUSTON
Director 2012-09-06
DONALD MACASKILL MACASKILL
Director 2016-04-01
ARTHUR JOHN MCLEAN
Director 2017-08-25
PETER MILLAR
Director 2011-05-26
FIONA MONCUR
Director 2018-06-11
REZA NAJAFIAN
Director 2017-08-25
MARY PRESTON
Director 2017-08-25
NICK PRICE
Director 2017-08-25
DAVID JAMES REILLY
Director 2017-08-25
ELIZABETH CARTER ROSCOE
Director 2012-05-10
ROBIN CHARLES SIDEBOTTOM
Director 2010-05-11
AILEEN WATON
Director 2017-08-25
CHARLES YOUNG
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID HARPER
Director 2009-10-01 2017-08-25
JOAN MCGREGOR
Director 2009-04-30 2017-08-25
KIRSTY DACE
Director 2013-09-01 2017-08-07
RANALD MAIR
Director 2007-01-01 2016-03-31
GLORIA MCLOUGHLIN
Director 2010-05-11 2013-09-30
WILLIAM COLVIN
Director 2006-03-30 2012-11-23
MICHAEL DAVID HORGAN
Director 2010-05-11 2011-05-26
ALLAN KEIR
Director 2003-05-22 2011-05-26
ROBERT JAMES DEEMING
Director 2003-01-29 2010-05-11
JOHN MURPHY
Director 2005-04-18 2008-08-31
ALISTER MCDONALD MCGILL
Director 2003-01-29 2007-02-08
JOSEPH CAMPBELL
Director 2003-01-29 2006-12-31
JACQUELINE CULLEN
Director 2003-01-29 2006-10-31
JACQUELINE CULLEN
Company Secretary 2003-01-29 2006-03-30
ROSALIND SHARON CARR
Director 2003-01-29 2006-03-30
JENIFFER ELIZABETH HEATH
Director 2005-04-18 2006-03-30
STEPHEN JOHN LAWRENCE
Director 2003-05-22 2005-02-20
COLIN GRAHAM CRICHTON
Director 2003-01-29 2003-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE STEAD BALMER S C COMMERCE LIMITED Company Secretary 2006-09-12 CURRENT 2006-09-12 Active
IAIN BUCHAN S C COMMERCE LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
IAIN BUCHAN BUCHAN + ASSOCIATES LIMITED Director 2002-12-30 CURRENT 2002-12-30 Active
JIM GATHERUM S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
KAREN LOUISE HEDGE S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ANNA HOUSTON C F ASSOCIATION LIMITED Director 2015-09-07 CURRENT 2009-04-01 Active - Proposal to Strike off
ANNA HOUSTON S C COMMERCE LIMITED Director 2012-09-06 CURRENT 2006-09-12 Active
ANNA HOUSTON INVERCLYDE & NORTH AYRSHIRE CARE SERVICES LIMITED Director 2004-10-01 CURRENT 2001-05-15 Liquidation
DONALD MACASKILL MACASKILL SCOTTISH PARTNERSHIP FOR PALLIATIVE CARE Director 2017-01-27 CURRENT 1991-07-23 Active
DONALD MACASKILL MACASKILL S C COMMERCE LIMITED Director 2016-04-01 CURRENT 2006-09-12 Active
DONALD MACASKILL MACASKILL INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES Director 2015-05-07 CURRENT 2006-12-20 Active
DONALD MACASKILL MACASKILL THE PROFOUND AND MULTIPLE IMPAIRMENT SERVICE Director 2015-03-20 CURRENT 1992-05-21 Active
ARTHUR JOHN MCLEAN S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ARTHUR JOHN MCLEAN RIGIFA HOME CARE LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
ARTHUR JOHN MCLEAN RIVERSIDE CARE LIMITED Director 2006-01-05 CURRENT 1988-07-21 Active
ARTHUR JOHN MCLEAN ALL STAR (UK) LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
ARTHUR JOHN MCLEAN A B C CHILDREN'S SERVICES LIMITED Director 2002-03-27 CURRENT 2002-03-27 Active
ARTHUR JOHN MCLEAN KIPPEN HOUSE LIMITED Director 1999-06-07 CURRENT 1999-06-07 Active
PETER MILLAR HOMELESS NETWORK SCOTLAND Director 2017-10-03 CURRENT 1988-07-21 Active
PETER MILLAR S C COMMERCE LIMITED Director 2011-05-26 CURRENT 2006-09-12 Active
PETER MILLAR ASPIRE HOUSING & PERSONAL DEVELOPMENT SERVICES LIMITED Director 2002-06-27 CURRENT 2002-05-21 Active
PETER MILLAR HENE SUNTIME COMPANY LIMITED(THE) Director 2000-05-13 CURRENT 1983-03-22 Active
FIONA MONCUR S C COMMERCE LIMITED Director 2018-06-11 CURRENT 2006-09-12 Active
NICK PRICE S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
DAVID JAMES REILLY S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ELIZABETH CARTER ROSCOE S C COMMERCE LIMITED Director 2012-05-10 CURRENT 2006-09-12 Active
ROBIN CHARLES SIDEBOTTOM TROVA SUPPORT LIMITED Director 2018-08-23 CURRENT 2017-07-13 Active
ROBIN CHARLES SIDEBOTTOM ELMFAIR LIMITED Director 2018-07-21 CURRENT 2017-07-27 Active
ROBIN CHARLES SIDEBOTTOM MATLEY-JONES BROWN LIMITED Director 2018-07-11 CURRENT 2002-07-26 Active
ROBIN CHARLES SIDEBOTTOM CARMEL CARE & SUPPORT LIMITED Director 2018-04-19 CURRENT 2006-02-21 Active
ROBIN CHARLES SIDEBOTTOM PATHWAY FOR CARE LIMITED Director 2018-04-05 CURRENT 2016-08-22 In Administration
ROBIN CHARLES SIDEBOTTOM NORTHERN HEALTHCARE GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
ROBIN CHARLES SIDEBOTTOM VALORUM CARE LIMITED Director 2018-03-01 CURRENT 2017-10-06 Active
ROBIN CHARLES SIDEBOTTOM ADJUVO CARE ESSEX LIMITED Director 2018-02-28 CURRENT 2007-03-21 Active
ROBIN CHARLES SIDEBOTTOM S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
ROBIN CHARLES SIDEBOTTOM INNOVATIVE CARE & SUPPORT SOLUTIONS LTD Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2016-02-02
AILEEN WATON S C COMMERCE LIMITED Director 2017-08-25 CURRENT 2006-09-12 Active
CHARLES YOUNG S C COMMERCE LIMITED Director 2012-05-10 CURRENT 2006-09-12 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Workforce Development ConsultantWork from HomeScottish Care is funded by the Scottish Government to provide independent sector engagement around workforce development to ensure that social services...2017-01-09
Communication & Events OfficerAyrshireThe post holder must be able to demonstrate an understanding of different communications methods and their value, including experience of social media....2016-06-02
Local Integration Lead - Glasgow CityGlasgow*LOCAL INTEGRATION LEAD GLASGOW CITY* *PARTNERS FOR INTEGRATION* *Health and Social Care Integration - Independent Sector Initiative.* *12 month Fixed Term2016-04-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-08-25APPOINTMENT TERMINATED, DIRECTOR AILEEN WATON
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN MCLEAN
2023-06-27APPOINTMENT TERMINATED, DIRECTOR FIONA FAGAN
2023-06-27APPOINTMENT TERMINATED, DIRECTOR PETER MILLAR
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-21DIRECTOR APPOINTED MRS ANNETTE WILSON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR MIGUEL ANGEL HERRAIS
2023-03-06DIRECTOR APPOINTED MR MIGUEL ANGEL HERRAIS
2023-03-01DIRECTOR APPOINTED MRS KAREN JEAN JOHNSON
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2023-02-13DIRECTOR APPOINTED MS RACHEL CHARLOTTE FITZGERALD PAYNE
2023-02-13APPOINTMENT TERMINATED, DIRECTOR IAIN BUCHAN
2023-02-13APPOINTMENT TERMINATED, DIRECTOR JILL KERR
2022-12-13DIRECTOR APPOINTED MRS JILL KERR
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN OATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN OATES
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 25 Barns Street Ayr KA7 1XB Scotland
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR KAREN LOUISE HEDGE
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DONALD MACASKILL MACASKILL
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACASKILL MACASKILL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JILL KERR
2022-02-01APPOINTMENT TERMINATED, DIRECTOR JILL KERR
2022-02-01Director's details changed for Mr John Kirk on 2022-01-19
2022-02-01Director's details changed for Mr John Kirk on 2022-01-19
2022-02-01DIRECTOR APPOINTED MR JAMES STEPHEN OATES
2022-02-01DIRECTOR APPOINTED MR JAMES STEPHEN OATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-01AP01DIRECTOR APPOINTED MR JAMES STEPHEN OATES
2022-02-01CH01Director's details changed for Mr John Kirk on 2022-01-19
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JILL KERR
2021-10-07MEM/ARTSARTICLES OF ASSOCIATION
2021-10-06RES01ADOPT ARTICLES 06/10/21
2021-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-03-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-12-02AP01DIRECTOR APPOINTED MR JOHN KIRK
2020-12-02CH01Director's details changed for Fiona Moncur on 2019-04-01
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-02TM02Termination of appointment of Catherine Stead Balmer on 2020-06-30
2020-07-02AP03Appointment of Mrs Laura Elizabeth Bennie as company secretary on 2020-07-01
2020-06-10AP01DIRECTOR APPOINTED JILL KERR
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNG
2020-02-13AP01DIRECTOR APPOINTED MRS JANE PERRY
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEARLE WILSON
2019-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN CHARLES SIDEBOTTOM
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-02-06AP01DIRECTOR APPOINTED ANDREA WYLLIE
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARTER ROSCOE
2018-09-12AP01DIRECTOR APPOINTED MR ALEXANDER SEARLE WILSON
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-11AP01DIRECTOR APPOINTED FIONA MONCUR
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEARLE WILSON
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-08-29AP01DIRECTOR APPOINTED MRS AILEEN WATON
2017-08-29CH01Director's details changed for Mr Robin Charles Sidebottom on 2017-08-25
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MCGREGOR
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HARPER
2017-08-29AP01DIRECTOR APPOINTED MR ARTHUR JOHN MCLEAN
2017-08-28AP01DIRECTOR APPOINTED MR NICK PRICE
2017-08-28AP01DIRECTOR APPOINTED MR REZA NAJAFIAN
2017-08-28AP01DIRECTOR APPOINTED MR DAVID JAMES REILLY
2017-08-28AP01DIRECTOR APPOINTED MR JIM GATHERUM
2017-08-28AP01DIRECTOR APPOINTED MRS MARY PRESTON
2017-08-28AP01DIRECTOR APPOINTED MRS KAREN LOUISE HEDGE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY DACE
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 54A HOLMSTON ROAD AYR AYRSHIRE KA7 3BE
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-12-19AA01CURREXT FROM 31/12/2016 TO 31/03/2017
2016-10-10AP01DIRECTOR APPOINTED DR DONALD MACASKILL MACASKILL
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR RANALD MAIR
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12AR0129/01/16 NO MEMBER LIST
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-18AR0129/01/15 NO MEMBER LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-21AP01DIRECTOR APPOINTED MRS KIRSTY DACE
2014-02-20AR0129/01/14 NO MEMBER LIST
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH VALENTINE
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GLORIA MCLOUGHLIN
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0129/01/13 NO MEMBER LIST
2013-02-06AP01DIRECTOR APPOINTED MR CHARLES YOUNG
2013-02-06AP01DIRECTOR APPOINTED MRS ELIZABETH CARTER ROSCOE
2013-02-05AP01DIRECTOR APPOINTED MR PETER MILLAR
2013-02-05AP01DIRECTOR APPOINTED MISS ANNA HOUSTON
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLVIN
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0129/01/12 NO MEMBER LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN KEIR
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11AR0129/01/11 NO MEMBER LIST
2011-03-11AP01DIRECTOR APPOINTED MRS GLORIA MCLOUGHLIN
2011-03-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID HORGAN
2011-03-11AP01DIRECTOR APPOINTED MR ROBIN CHARLES SIDEBOTTOM
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEEMING
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0129/01/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DEEMING / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SEARLE WILSON / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MCGREGOR / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN KEIR / 01/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM COLVIN / 01/01/2010
2010-02-03AP01DIRECTOR APPOINTED MR ROBERT DAVID HARPER
2009-12-15AP01DIRECTOR APPOINTED MR KENNETH ALEXANDER VALENTINE
2009-12-15AP01DIRECTOR APPOINTED MRS JOAN MCGREGOR
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18363aANNUAL RETURN MADE UP TO 29/01/09
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR SHARON O'CONNOR
2008-01-29363aANNUAL RETURN MADE UP TO 29/01/08
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-31363aANNUAL RETURN MADE UP TO 29/01/07
2007-01-12288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bDIRECTOR RESIGNED
2006-06-02288bSECRETARY RESIGNED
2006-06-02288aNEW SECRETARY APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288aNEW DIRECTOR APPOINTED
2006-01-17363sANNUAL RETURN MADE UP TO 29/01/06
2005-05-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sANNUAL RETURN MADE UP TO 29/01/05
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISH CARE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISH CARE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH CARE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCOTTISH CARE

Intangible Assets
Patents
We have not found any records of SCOTTISH CARE registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH CARE
Trademarks
We have not found any records of SCOTTISH CARE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH CARE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as SCOTTISH CARE are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH CARE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISH CARE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISH CARE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA9 2QA