BOTHWELL CARE LIMITED

Register to unlock more data on OkredoRegister

BOTHWELL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC508526

Incorporation date

16/06/2015

Size

Full

Contacts

Registered address

Registered address

C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon19/02/2026
-
dot icon19/08/2025
Satisfaction of charge SC5085260006 in full
dot icon19/08/2025
Satisfaction of charge SC5085260007 in full
dot icon19/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon10/07/2025
Notification of Le Mans Opco (Sc) Limited as a person with significant control on 2025-07-01
dot icon09/07/2025
Appointment of Mr Jorge Manrique Charro as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Douglas John Quinn as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Manpreet Singh Johal as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Christopher David Ridgard as a director on 2025-07-01
dot icon09/07/2025
Termination of appointment of Gurkirpal Singh Tatla as a director on 2025-07-01
dot icon09/07/2025
Cessation of Magnus Care Group Limited as a person with significant control on 2025-07-01
dot icon09/07/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon08/07/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-07-01
dot icon04/07/2025
Registered office address changed from 35 Bothwell Road Uddingston Glasgow G71 7HA Scotland to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2025-07-04
dot icon04/06/2025
Full accounts made up to 2024-09-30
dot icon27/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon03/07/2024
Full accounts made up to 2023-09-30
dot icon27/10/2023
Full accounts made up to 2022-09-30
dot icon21/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon12/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon03/08/2022
Full accounts made up to 2021-09-30
dot icon19/04/2022
Termination of appointment of Martin Peter Madden as a director on 2022-04-19
dot icon27/10/2021
Appointment of Mr Christopher David Ridgard as a director on 2021-10-26
dot icon06/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon26/08/2021
Registration of charge SC5085260006, created on 2021-08-19
dot icon26/08/2021
Registration of charge SC5085260007, created on 2021-08-19
dot icon16/08/2021
Satisfaction of charge SC5085260003 in full
dot icon16/08/2021
Satisfaction of charge SC5085260004 in full
dot icon16/08/2021
Satisfaction of charge SC5085260005 in full
dot icon13/07/2021
Full accounts made up to 2020-09-30
dot icon23/06/2021
Termination of appointment of Mark Daniel Gross as a director on 2021-06-17
dot icon08/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon08/10/2020
Change of details for Priory Cc13 Limited as a person with significant control on 2018-11-14
dot icon06/10/2020
Accounts for a small company made up to 2019-09-30
dot icon06/07/2020
Appointment of Mr Manpreet Singh Johal as a director on 2018-11-09
dot icon01/11/2019
Confirmation statement made on 2019-08-10 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/02/2019
Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 35 Bothwell Road Uddingston Glasgow G71 7HA on 2019-02-06
dot icon17/12/2018
Registration of charge SC5085260005, created on 2018-12-12
dot icon12/12/2018
Registration of charge SC5085260004, created on 2018-12-05
dot icon03/12/2018
Memorandum and Articles of Association
dot icon03/12/2018
Resolutions
dot icon26/11/2018
Appointment of Mr Douglas John Quinn as a director on 2018-11-09
dot icon23/11/2018
Satisfaction of charge SC5085260001 in full
dot icon23/11/2018
Satisfaction of charge SC5085260002 in full
dot icon15/11/2018
Resolutions
dot icon14/11/2018
Termination of appointment of Christopher O'brien as a secretary on 2018-11-09
dot icon14/11/2018
Notification of Priory Cc13 Limited as a person with significant control on 2018-11-09
dot icon14/11/2018
Cessation of Gary Thomas Patrick Sharp as a person with significant control on 2018-11-09
dot icon14/11/2018
Cessation of Christopher O'brien as a person with significant control on 2018-11-09
dot icon14/11/2018
Registered office address changed from 82 West Nile Street Glasgow G1 2QH Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2018-11-14
dot icon14/11/2018
Appointment of Mr Mark Daniel Gross as a director on 2018-11-09
dot icon14/11/2018
Appointment of Mr Gurkirpal Singh Tatla as a director on 2018-11-09
dot icon14/11/2018
Appointment of Mr Martin Peter Madden as a director on 2018-11-09
dot icon14/11/2018
Termination of appointment of Gary Thomas Patrick Sharp as a director on 2018-11-09
dot icon13/11/2018
Registration of charge SC5085260003, created on 2018-11-09
dot icon14/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon03/08/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon03/08/2018
Appointment of Mr Christopher O'brien as a secretary on 2017-04-19
dot icon03/08/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/06/2017
Registration of charge SC5085260002, created on 2017-06-12
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon16/06/2017
Registration of charge SC5085260001, created on 2017-06-15
dot icon06/06/2017
Director's details changed for Mr Gary Thomas Patrick Sharp on 2017-06-06
dot icon05/06/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon19/04/2017
Termination of appointment of Mark James O'brien as a director on 2017-04-19
dot icon21/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon04/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon04/07/2016
Annual return
dot icon11/04/2016
Previous accounting period shortened from 2016-06-30 to 2015-09-30
dot icon16/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
01/07/2025 - Present
1595
Israr, Qasim Raza
Director
01/07/2025 - Present
185
Johal, Manpreet Singh
Director
09/11/2018 - 01/07/2025
608
Madden, Martin Peter
Director
09/11/2018 - 19/04/2022
90
Tatla, Gurkirpal Singh
Director
09/11/2018 - 01/07/2025
85

Persons with Significant Control

5
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 BOTHWELL CARE LIMITED

BOTHWELL CARE LIMITED is an(a) Active company incorporated on 16/06/2015 with the registered office located at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. There are currently 3 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 BOTHWELL CARE LIMITED?

toggle

BOTHWELL CARE LIMITED is currently Active. It was registered on 16/06/2015 .

Where is BOTHWELL CARE LIMITED located?

toggle

BOTHWELL CARE LIMITED is registered at C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP.

What does BOTHWELL CARE LIMITED do?

toggle

BOTHWELL CARE LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BOTHWELL CARE LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.