CARERS LINK, EAST DUNBARTONSHIRE

Register to unlock more data on OkredoRegister

CARERS LINK, EAST DUNBARTONSHIRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC270702

Incorporation date

14/07/2004

Size

Small

Contacts

Registered address

Registered address

Enterprise Centre, Ellangowan Court, Milngavie, East Dunbartonshire G62 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon03/03/2026
Appointment of Mr Douglas Bruce Ross as a director on 2026-03-03
dot icon23/02/2026
Termination of appointment of Robert John Diamond as a director on 2026-02-16
dot icon23/02/2026
Termination of appointment of Elainne Lea Sibbald as a director on 2026-02-16
dot icon12/12/2025
Accounts for a small company made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon10/06/2025
Termination of appointment of Calum Stevens as a director on 2025-05-31
dot icon03/02/2025
Appointment of Mrs Gillian Petty as a director on 2025-01-23
dot icon31/01/2025
Appointment of Mrs Elaine Peacock as a director on 2025-01-23
dot icon31/01/2025
Appointment of Mr Gordon Paul Leishman as a director on 2025-01-23
dot icon13/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Jane Patricia Logan as a director on 2024-11-29
dot icon05/12/2024
Termination of appointment of Anne O'neill as a director on 2024-11-29
dot icon05/12/2024
Appointment of Ms Yvonne Thompson as a director on 2024-11-29
dot icon05/12/2024
Appointment of Mrs Elainne Lea Sibbald as a director on 2024-11-29
dot icon05/12/2024
Appointment of Mr Nathaniel Adeyemi as a director on 2024-11-29
dot icon10/10/2024
Appointment of Mr Lee Macleod as a director on 2024-10-10
dot icon23/08/2024
Termination of appointment of Cristina Ruz as a director on 2024-08-19
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon06/12/2023
Accounts for a small company made up to 2023-03-31
dot icon01/12/2023
Termination of appointment of Sharon Margaret Mclellan as a director on 2023-11-27
dot icon01/12/2023
Appointment of Mr Gerard Mcgovern as a director on 2023-11-24
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon01/06/2023
Appointment of Ms Heather Clayton as a director on 2023-03-02
dot icon31/05/2023
Termination of appointment of Katherine Jessica Margaret Graham as a director on 2023-05-31
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon09/12/2022
Termination of appointment of Susan Young as a director on 2022-11-25
dot icon12/09/2022
Appointment of Ms Sharon Margaret Mclellan as a director on 2022-09-08
dot icon25/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon15/12/2021
Full accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon02/02/2021
Termination of appointment of Margaret Lorna Campbell Fraser as a director on 2020-11-20
dot icon02/02/2021
Termination of appointment of Derek Mclean as a director on 2020-11-20
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon19/10/2020
Appointment of Mr Calum Stevens as a director on 2020-10-19
dot icon08/10/2020
Appointment of Ms Shona Ferguson as a director on 2020-08-05
dot icon08/10/2020
Appointment of Ms Katherine Jessica Margaret Graham as a director on 2020-09-29
dot icon07/10/2020
Appointment of Ms Cristina Ruz as a director on 2020-08-05
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon02/07/2020
Termination of appointment of Douglas George Lee as a director on 2020-07-02
dot icon11/06/2020
Termination of appointment of Pauline Hamilton as a director on 2020-05-23
dot icon11/06/2020
Termination of appointment of Simon Peter Kujawa as a director on 2020-05-06
dot icon11/06/2020
Termination of appointment of Jane Campbell as a director on 2020-05-06
dot icon19/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon17/07/2019
Appointment of Mr Robert John Diamond as a director on 2019-06-27
dot icon04/04/2019
Appointment of Mrs Pauline Hamilton as a director on 2019-02-21
dot icon17/01/2019
Appointment of Mrs Jane Campbell as a director on 2018-11-23
dot icon17/01/2019
Appointment of Miss Anne O'neill as a director on 2018-11-23
dot icon17/01/2019
Appointment of Mrs Jane Patricia Logan as a director on 2018-11-23
dot icon13/12/2018
Termination of appointment of Sandra Jane Wilson as a director on 2018-11-23
dot icon13/12/2018
Termination of appointment of Margaret Barr Hamilton as a director on 2018-11-23
dot icon13/12/2018
Termination of appointment of Robert Malcolm Kay as a director on 2018-11-23
dot icon13/12/2018
Termination of appointment of Gillian Macnaughton as a director on 2018-11-23
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/06/2018
Appointment of Mr Simon Peter Kujawa as a director on 2018-02-19
dot icon22/12/2017
Termination of appointment of Dorothy Catherine Crawford as a director on 2017-11-24
dot icon22/12/2017
Termination of appointment of Patricia Anne Atkinson as a director on 2017-11-24
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon21/06/2017
Appointment of Mr Douglas George Lee as a director on 2017-04-20
dot icon20/02/2017
Appointment of Ms Susan Young as a director on 2016-11-18
dot icon02/02/2017
Termination of appointment of Bridget Grogan as a director on 2016-11-18
dot icon02/02/2017
Termination of appointment of Eileen Bell as a director on 2016-11-18
dot icon02/02/2017
Termination of appointment of Ian Lindley Seller as a director on 2016-12-08
dot icon02/02/2017
Appointment of Mrs Dorothy Catherine Crawford as a director on 2016-10-20
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon11/11/2015
Full accounts made up to 2015-03-31
dot icon12/08/2015
Annual return made up to 2015-07-14 no member list
dot icon27/03/2015
Memorandum and Articles of Association
dot icon27/03/2015
Resolutions
dot icon26/02/2015
Appointment of Mr Derek Mclean as a director on 2014-11-21
dot icon26/02/2015
Appointment of Mrs Margaret Lorna Campbell Fraser as a director on 2014-11-21
dot icon26/02/2015
Appointment of Ms Gillian Macnaughton as a director on 2014-11-21
dot icon26/02/2015
Appointment of Ms Eileen Bell as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Alan William Risk as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Julia Campbell as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Christine Thompson Noble Woods as a director on 2014-11-21
dot icon26/02/2015
Termination of appointment of Elizabeth Cathcart as a director on 2014-11-21
dot icon25/02/2015
Memorandum and Articles of Association
dot icon27/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-07-14 no member list
dot icon05/03/2014
Termination of appointment of Fiona Risk as a director
dot icon05/03/2014
Termination of appointment of Susan Mitchell as a director
dot icon05/03/2014
Termination of appointment of Ian Mackie as a director
dot icon27/02/2014
Appointment of Mrs Patricia Anne Atkinson as a director
dot icon27/02/2014
Appointment of Mr Alan William Risk as a director
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-14 no member list
dot icon18/07/2013
Director's details changed for Mrs Bridget Grogan on 2013-06-11
dot icon18/07/2013
Director's details changed for Mrs Elizabeth Cathcart on 2013-06-11
dot icon18/07/2013
Director's details changed for Mr Robert Malcolm Kay on 2013-06-12
dot icon18/07/2013
Director's details changed for Ms Margaret Barr Hamilton on 2013-06-12
dot icon18/07/2013
Director's details changed for Mr Ian Lindley Seller on 2013-06-11
dot icon18/07/2013
Director's details changed for Mr Ian William Mackie on 2013-06-11
dot icon18/07/2013
Secretary's details changed for Jennifer Elizabeth Roe on 2013-06-11
dot icon18/07/2013
Director's details changed for Mrs Fiona Macallister Risk on 2013-06-11
dot icon18/07/2013
Director's details changed for Susan Mary Mitchell on 2013-06-11
dot icon18/07/2013
Director's details changed for Julia Campbell on 2013-06-11
dot icon04/02/2013
Appointment of Mrs Christine Thompson Noble Woods as a director
dot icon04/02/2013
Appointment of Mrs Sandra Jane Wilson as a director
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-07-14 no member list
dot icon14/02/2012
Appointment of Ms Margaret Barr Hamilton as a director
dot icon14/02/2012
Appointment of Mr Robert Malcolm Kay as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/11/2011
Termination of appointment of Sonia Parry as a director
dot icon20/07/2011
Annual return made up to 2011-07-14 no member list
dot icon24/02/2011
Termination of appointment of David Delaney as a director
dot icon24/02/2011
Termination of appointment of Susan Henderson as a director
dot icon24/02/2011
Termination of appointment of Jennifer Proctor as a director
dot icon24/02/2011
Termination of appointment of Dorothy Crawford as a director
dot icon24/02/2011
Appointment of Mr Ian William Mackie as a director
dot icon24/02/2011
Appointment of Mr Ian Lindley Seller as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-14 no member list
dot icon30/07/2010
Appointment of Mrs Bridget Grogan as a director
dot icon30/07/2010
Appointment of Mrs Elizabeth Cathcart as a director
dot icon16/07/2010
Director's details changed for Ms Sonia Parry on 2009-11-20
dot icon22/12/2009
Appointment of Ms Sonia Parry as a director
dot icon15/12/2009
Termination of appointment of Michael Molyneux as a director
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/12/2009
Termination of appointment of David Thomson as a director
dot icon17/08/2009
Director's change of particulars / susan henderson / 28/04/2008
dot icon17/07/2009
Annual return made up to 14/07/09
dot icon17/07/2009
Appointment terminated director ann dunbar
dot icon04/04/2009
Appointment terminated director norman williamson
dot icon17/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 14/07/08
dot icon16/07/2008
Appointment terminated director adrian murtagh
dot icon27/02/2008
Director appointed julia campbell
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon21/12/2007
New director appointed
dot icon21/12/2007
Director resigned
dot icon16/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon10/09/2007
New director appointed
dot icon19/07/2007
Annual return made up to 14/07/07
dot icon17/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon09/01/2007
Memorandum and Articles of Association
dot icon09/01/2007
Resolutions
dot icon27/11/2006
Partial exemption accounts made up to 2006-03-31
dot icon21/07/2006
Annual return made up to 14/07/06
dot icon21/07/2006
Director's particulars changed
dot icon21/07/2006
Director resigned
dot icon06/07/2006
New director appointed
dot icon04/07/2006
Director resigned
dot icon19/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon05/10/2005
New director appointed
dot icon05/10/2005
Director resigned
dot icon15/07/2005
Annual return made up to 14/07/05
dot icon03/05/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon14/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: bell barr and company 2 stewart street milngavie east dunbartonshire G62 9BW
dot icon14/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+19.18 % *

* during past year

Cash in Bank

£404,851.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
243.62K
-
563.14K
339.69K
-
2022
16
287.64K
-
615.32K
404.85K
-
2022
16
287.64K
-
615.32K
404.85K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

287.64K £Ascended18.07 % *

Total Assets(GBP)

-

Turnover(GBP)

615.32K £Ascended9.27 % *

Cash in Bank(GBP)

404.85K £Ascended19.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clayton, Heather
Director
02/03/2023 - Present
8
Mclellan, Sharon Margaret
Director
08/09/2022 - 27/11/2023
2
Kujawa, Simon Peter
Director
19/02/2018 - 06/05/2020
5
Young, Susan
Director
18/11/2016 - 25/11/2022
1
Thompson, Yvonne
Director
29/11/2024 - Present
10

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

57
BUILDING MAINTENANCE AND CONSTRUCTION LTDThe Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH
Active

Category:

Joinery installation

Comp. code:

14434489

Reg. date:

21/10/2022

Turnover:

-

No. of employees:

16
SG VICTORIA NOTTINGHAM LIMITED4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

09631107

Reg. date:

09/06/2015

Turnover:

-

No. of employees:

15
SWANSEA TPS LIMITEDSinclair Group Old Field Road, Pencoed, Bridgend CF35 5LJ
Active

Category:

Wholesale trade of motor vehicle parts and accessories

Comp. code:

06283589

Reg. date:

18/06/2007

Turnover:

-

No. of employees:

19
SG NO. 5 LTD4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Comp. code:

14128218

Reg. date:

24/05/2022

Turnover:

-

No. of employees:

15
A J STEPHENSON REMOVALS LIMITEDRoom 5 88a High Street, Billericay, Essex CM12 9BT
Active

Category:

Removal services

Comp. code:

07890533

Reg. date:

22/12/2011

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About CARERS LINK, EAST DUNBARTONSHIRE

CARERS LINK, EAST DUNBARTONSHIRE is an(a) Active company incorporated on 14/07/2004 with the registered office located at Enterprise Centre, Ellangowan Court, Milngavie, East Dunbartonshire G62 8PH. There are currently 10 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of CARERS LINK, EAST DUNBARTONSHIRE?

toggle

CARERS LINK, EAST DUNBARTONSHIRE is currently Active. It was registered on 14/07/2004 .

Where is CARERS LINK, EAST DUNBARTONSHIRE located?

toggle

CARERS LINK, EAST DUNBARTONSHIRE is registered at Enterprise Centre, Ellangowan Court, Milngavie, East Dunbartonshire G62 8PH.

What does CARERS LINK, EAST DUNBARTONSHIRE do?

toggle

CARERS LINK, EAST DUNBARTONSHIRE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CARERS LINK, EAST DUNBARTONSHIRE have?

toggle

CARERS LINK, EAST DUNBARTONSHIRE had 16 employees in 2022.

What is the latest filing for CARERS LINK, EAST DUNBARTONSHIRE?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Douglas Bruce Ross as a director on 2026-03-03.