BAILLIESTON COMMUNITY CARE

Register to unlock more data on OkredoRegister

BAILLIESTON COMMUNITY CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC169284

Incorporation date

24/10/1996

Size

Full

Contacts

Registered address

Registered address

Parkhead School House 135 Westmuir Street, Parkhead, Glasgow G31 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon30/12/2025
Full accounts made up to 2025-03-31
dot icon19/12/2025
Termination of appointment of John James Quinn as a director on 2025-12-12
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon04/10/2024
Termination of appointment of David Alexander Rennie as a director on 2024-09-23
dot icon29/02/2024
Full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon11/04/2022
Director's details changed for Ms Margaret Mckeith on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr David Alexander Rennie on 2022-04-11
dot icon11/04/2022
Director's details changed for Mrs Mary Miller on 2022-04-11
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon05/10/2021
Termination of appointment of Maureen Kerr Fairgrieve as a director on 2021-10-05
dot icon04/03/2021
Appointment of Mr David James Reilly as a secretary on 2021-02-25
dot icon06/11/2020
Accounts for a small company made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon05/10/2020
Appointment of Mrs Jane Elizabeth Butler as a director on 2020-02-11
dot icon05/10/2020
Appointment of Ms Margaret Mckeith as a director on 2019-12-09
dot icon18/02/2020
Appointment of Mr John James Quinn as a director on 2020-02-10
dot icon21/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon21/10/2019
Notification of Mary Miller as a person with significant control on 2019-10-01
dot icon04/10/2019
Termination of appointment of Ruth Mary Colligan as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of Ruth Mary Colligan as a secretary on 2019-10-04
dot icon04/10/2019
Cessation of Ruth Mary Colligan as a person with significant control on 2019-10-04
dot icon26/09/2019
Accounts for a small company made up to 2019-03-31
dot icon19/12/2018
Resolutions
dot icon19/12/2018
Statement of company's objects
dot icon24/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon16/10/2018
Registered office address changed from 6 Buchanan Street Baillieston Glasgow G69 6DY to Parkhead School House 135 Westmuir Street Parkhead Glasgow G31 5EX on 2018-10-16
dot icon04/09/2018
Accounts for a small company made up to 2018-03-31
dot icon18/04/2018
Appointment of Mr Mark Richard Fowler as a director on 2018-04-05
dot icon18/01/2018
Appointment of Mrs Maureen Kerr Fairgrieve as a director on 2018-01-10
dot icon17/11/2017
Accounts for a small company made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon24/04/2017
Termination of appointment of Lynne Burrows as a director on 2017-03-31
dot icon16/10/2016
Full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon15/06/2016
Appointment of Mr David Alexander Rennie as a director on 2015-08-03
dot icon25/11/2015
Full accounts made up to 2015-03-31
dot icon04/11/2015
Termination of appointment of Lesley Roome as a director on 2015-11-02
dot icon02/11/2015
Annual return made up to 2015-10-08 no member list
dot icon05/10/2015
Termination of appointment of Helen May Ramsey Breddy as a director on 2015-04-15
dot icon17/02/2015
Termination of appointment of Sandra Elizabeth Cameron as a director on 2015-02-16
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-08 no member list
dot icon19/11/2013
Annual return made up to 2013-10-08 no member list
dot icon03/10/2013
Full accounts made up to 2013-03-31
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-08 no member list
dot icon12/01/2012
Amended full accounts made up to 2011-03-31
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-08 no member list
dot icon31/10/2011
Director's details changed for Mrs Lynne Burrows on 2011-10-01
dot icon16/02/2011
Appointment of Mrs Helen May Ramsey Breddy as a director
dot icon16/02/2011
Appointment of Miss Lesley Roome as a director
dot icon07/12/2010
Appointment of Mrs Lynne Burrows as a director
dot icon11/10/2010
Annual return made up to 2010-10-08 no member list
dot icon09/08/2010
Full accounts made up to 2010-03-31
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-08 no member list
dot icon27/10/2009
Director's details changed for Sandra Elizabeth Cameron on 2009-10-08
dot icon27/10/2009
Director's details changed for Mary Miller on 2009-10-08
dot icon27/10/2009
Director's details changed for Ruth Mary Colligan on 2009-10-08
dot icon19/10/2009
Termination of appointment of Francis Adair as a director
dot icon08/04/2009
Annual return made up to 08/10/08
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon11/02/2008
New director appointed
dot icon15/11/2007
Annual return made up to 08/10/07
dot icon01/08/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon13/11/2006
Annual return made up to 08/10/06
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Annual return made up to 08/10/05
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon18/10/2004
Annual return made up to 08/10/04
dot icon12/08/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon18/02/2004
Full accounts made up to 2003-03-31
dot icon06/12/2003
New director appointed
dot icon06/12/2003
New director appointed
dot icon09/10/2003
Annual return made up to 08/10/03
dot icon05/04/2003
Director resigned
dot icon11/10/2002
Annual return made up to 08/10/02
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon05/04/2002
Director resigned
dot icon19/02/2002
Full accounts made up to 2001-03-31
dot icon31/10/2001
Annual return made up to 24/10/01
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon28/09/2001
Certificate of change of name
dot icon28/08/2001
Certificate of change of name
dot icon22/08/2001
New secretary appointed
dot icon01/06/2001
Secretary resigned;director resigned
dot icon17/11/2000
Annual return made up to 24/10/00
dot icon17/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/07/2000
New secretary appointed;new director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon03/12/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Annual return made up to 24/10/99
dot icon14/07/1999
New director appointed
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon22/10/1998
Annual return made up to 24/10/98
dot icon02/04/1998
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
Annual return made up to 24/10/97
dot icon24/11/1997
New director appointed
dot icon25/06/1997
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon24/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Mary Miller
Director
24/05/1999 - Present
1
Secretary Ruth Mary Colligan
Director
30/05/2000 - 04/10/2019
-
Cameron, Sandra Elizabeth
Director
10/09/2001 - 16/02/2015
7
Fowler, Mark Richard
Director
05/04/2018 - Present
2
Mr John James Quinn
Director
10/02/2020 - 12/12/2025
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILLIESTON COMMUNITY CARE

BAILLIESTON COMMUNITY CARE is an(a) Active company incorporated on 24/10/1996 with the registered office located at Parkhead School House 135 Westmuir Street, Parkhead, Glasgow G31 5EX. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAILLIESTON COMMUNITY CARE?

toggle

BAILLIESTON COMMUNITY CARE is currently Active. It was registered on 24/10/1996 .

Where is BAILLIESTON COMMUNITY CARE located?

toggle

BAILLIESTON COMMUNITY CARE is registered at Parkhead School House 135 Westmuir Street, Parkhead, Glasgow G31 5EX.

What does BAILLIESTON COMMUNITY CARE do?

toggle

BAILLIESTON COMMUNITY CARE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BAILLIESTON COMMUNITY CARE?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-03-31.