CARE HOMES (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

CARE HOMES (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC257954

Incorporation date

21/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Witchwood Grove, Newton Mearns, Glasgow G77 6GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon26/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon21/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon22/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-04-05
dot icon29/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon10/11/2023
Change of details for Mr Tribavan Oswal as a person with significant control on 2023-06-17
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon24/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon23/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon05/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon03/02/2021
Full accounts made up to 2020-04-05
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/01/2020
Full accounts made up to 2019-04-05
dot icon26/07/2019
Satisfaction of charge SC2579540002 in full
dot icon26/07/2019
Satisfaction of charge SC2579540003 in full
dot icon26/07/2019
Satisfaction of charge SC2579540004 in full
dot icon26/07/2019
Satisfaction of charge SC2579540005 in full
dot icon26/07/2019
Satisfaction of charge SC2579540006 in full
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon15/04/2019
Registration of charge SC2579540007, created on 2019-04-10
dot icon09/01/2019
Full accounts made up to 2018-04-05
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-04-05
dot icon10/08/2017
Notification of Tribavan Oswal as a person with significant control on 2017-06-01
dot icon10/08/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon31/05/2017
Appointment of Mr Shaun Oswal as a director on 2017-05-22
dot icon31/05/2017
Appointment of Miss Sarojini Oswal as a director on 2017-05-22
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon28/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon08/06/2016
Order of court recall of provisional liquidator
dot icon08/06/2016
Appointment of a provisional liquidator
dot icon24/05/2016
Appointment of a provisional liquidator
dot icon23/05/2016
Registered office address changed from 121 Moffat Street New Gorbals Glasgow G5 0nd to 5 Witchwood Grove Newton Mearns Glasgow G77 6GS on 2016-05-23
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon05/12/2015
Registration of charge SC2579540006, created on 2015-12-02
dot icon23/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/03/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Registration of charge 2579540005
dot icon10/12/2013
Registration of charge 2579540004
dot icon26/11/2013
Registration of charge 2579540003
dot icon25/11/2013
Registration of charge 2579540002
dot icon23/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-04-05
dot icon22/11/2012
Appointment of Miss Sheryl Oswal as a director
dot icon22/11/2012
Appointment of Miss Shalini Oswal as a director
dot icon29/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon28/03/2012
Registered office address changed from 63 Carlton Place Glasgow G5 9TW on 2012-03-28
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/12/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon06/12/2011
Termination of appointment of Shaun Oswal as a director
dot icon13/12/2010
Annual return made up to 2010-10-21
dot icon30/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon18/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon18/11/2009
Secretary's details changed for Rainu Oswal on 2009-10-02
dot icon18/11/2009
Director's details changed for Tribhavan Oswal on 2009-10-02
dot icon18/11/2009
Director's details changed for Shaun Oswal on 2009-10-02
dot icon09/04/2009
Ad 20/03/09-20/03/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon24/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon18/11/2008
Return made up to 21/10/08; full list of members
dot icon29/08/2008
Accounting reference date extended from 31/10/2007 to 05/04/2008
dot icon07/01/2008
Return made up to 21/10/07; no change of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 21/10/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/05/2006
Return made up to 21/10/05; full list of members
dot icon21/01/2006
Partic of mort/charge *
dot icon22/09/2005
New director appointed
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/01/2005
Return made up to 21/10/04; full list of members
dot icon11/11/2003
Registered office changed on 11/11/03 from: 63 carlton place glasgow G5 9TW
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New secretary appointed
dot icon11/11/2003
Ad 24/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/2003
Director resigned
dot icon24/10/2003
Secretary resigned
dot icon21/10/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-80 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
80
3.80M
-
0.00
578.59K
-
2022
80
3.45M
-
0.00
397.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oswal, Tribhavan
Director
21/10/2003 - Present
6
Oswal, Sarojini
Director
22/05/2017 - Present
1
Oswal, Shalini
Director
22/11/2012 - Present
2
Oswal, Shaun
Director
22/05/2017 - Present
2
Oswal, Sheryl
Director
22/11/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CARE HOMES (SCOTLAND) LTD.

CARE HOMES (SCOTLAND) LTD. is an(a) Active company incorporated on 21/10/2003 with the registered office located at 5 Witchwood Grove, Newton Mearns, Glasgow G77 6GS. 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 CARE HOMES (SCOTLAND) LTD.?

toggle

CARE HOMES (SCOTLAND) LTD. is currently Active. It was registered on 21/10/2003 .

Where is CARE HOMES (SCOTLAND) LTD. located?

toggle

CARE HOMES (SCOTLAND) LTD. is registered at 5 Witchwood Grove, Newton Mearns, Glasgow G77 6GS.

What does CARE HOMES (SCOTLAND) LTD. do?

toggle

CARE HOMES (SCOTLAND) LTD. operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CARE HOMES (SCOTLAND) LTD.?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-10 with updates.