CARERS OF WEST DUNBARTONSHIRE LIMITED

Register to unlock more data on OkredoRegister

CARERS OF WEST DUNBARTONSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC318083

Incorporation date

08/03/2007

Size

Small

Contacts

Registered address

Registered address

41 Kilbowie Road, Clydebank G81 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon31/03/2026
Appointment of Mr Kevin Moran as a director on 2026-03-30
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon02/03/2026
Appointment of Mr Charles Coggrave as a director on 2026-02-02
dot icon10/02/2026
Secretary's details changed for Mrs Kim Louise Mcnab on 2024-06-01
dot icon11/11/2025
Termination of appointment of Clare Steel as a director on 2025-11-10
dot icon05/11/2025
Accounts for a small company made up to 2025-03-31
dot icon01/04/2025
Appointment of Mrs Theresa Jines as a director on 2025-03-25
dot icon24/02/2025
Register inspection address has been changed from 84 Dumbarton Rd Clydebank West Dunbartonshire G81 1UG United Kingdom to 41 Kilbowie Road Clydebank G81 1BL
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon03/12/2024
Accounts for a small company made up to 2024-03-31
dot icon29/10/2024
Appointment of Ms Lynn Cochrane as a director on 2024-10-16
dot icon09/10/2024
Termination of appointment of Anne Mcdougall as a director on 2024-10-08
dot icon05/08/2024
Secretary's details changed for Mrs Mrs Louise Mcnab on 2024-08-05
dot icon05/08/2024
Registered office address changed from 84 Dumbarton Road Clydebank West Dunbartonshire G81 1UG to 41 Kilbowie Road Clydebank G81 1BL on 2024-08-05
dot icon16/04/2024
Appointment of Mrs Mrs Louise Mcnab as a secretary on 2024-04-10
dot icon15/04/2024
Termination of appointment of Doreen Young Cochran as a director on 2024-04-10
dot icon15/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon15/04/2024
Termination of appointment of Barbara Barnes as a secretary on 2024-04-10
dot icon31/01/2024
Termination of appointment of Kevin Alexander Moran as a director on 2024-01-31
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon18/11/2022
Termination of appointment of Myra Feeney as a director on 2022-11-16
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/06/2022
Appointment of Ms Doreen Young Cochran as a director on 2022-06-01
dot icon06/06/2022
Appointment of Mr Kevin Alexander Moran as a director on 2022-05-31
dot icon18/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon25/11/2021
Termination of appointment of Anthony Meechan as a director on 2021-11-17
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/05/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon02/02/2021
Termination of appointment of Sarah Tryon as a director on 2021-01-27
dot icon05/11/2020
Termination of appointment of Gordon Mckinlay as a director on 2020-11-04
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon27/02/2020
Appointment of Ms Helen Faye as a director on 2020-02-26
dot icon28/11/2019
Appointment of Mrs Myra Feeney as a director on 2019-11-27
dot icon12/11/2019
Termination of appointment of Theresa Jones as a director on 2019-11-06
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Appointment of Ms Sarah Tryon as a director on 2019-06-19
dot icon21/06/2019
Termination of appointment of John Wood as a director on 2019-06-19
dot icon21/06/2019
Appointment of Mr Gordon Mckinlay as a director on 2019-06-19
dot icon21/06/2019
Appointment of Mrs Theresa Jones as a director on 2019-06-19
dot icon10/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon18/12/2018
Termination of appointment of Clare Mcginley as a director on 2018-11-26
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Director's details changed for Ms Clare Lally on 2018-10-26
dot icon22/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Termination of appointment of Lindsay Kennedy Fraser Lockhart as a director on 2017-11-15
dot icon20/09/2017
Termination of appointment of Caroline Mcginley as a director on 2017-09-20
dot icon20/09/2017
Appointment of Mrs Anne Mcdougall as a director on 2017-08-24
dot icon18/04/2017
Confirmation statement made on 2017-03-08 with updates
dot icon25/11/2016
Termination of appointment of Dorothy Heron as a director on 2016-11-23
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Appointment of Mrs Caroline Mcginley as a director on 2016-05-25
dot icon18/04/2016
Annual return made up to 2016-03-08 no member list
dot icon08/03/2016
Appointment of Mrs Clare Mcginley as a director on 2016-02-02
dot icon05/02/2016
Appointment of Mr Frank Mcbride as a director on 2015-03-11
dot icon05/02/2016
Appointment of Mr Anthony Meechan as a director on 2016-01-20
dot icon05/02/2016
Termination of appointment of Rosemary Halley as a director on 2015-10-21
dot icon29/11/2015
Full accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-08 no member list
dot icon24/03/2015
Termination of appointment of Sandra Fletcher as a director on 2015-03-11
dot icon18/12/2014
Termination of appointment of Moira Swanson as a director on 2014-12-01
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-08 no member list
dot icon09/12/2013
Full accounts made up to 2013-03-31
dot icon18/03/2013
Appointment of Ms Clare Lally as a director
dot icon18/03/2013
Appointment of Mrs Rosemary Halley as a director
dot icon14/03/2013
Annual return made up to 2013-03-08 no member list
dot icon14/03/2013
Termination of appointment of Colin Williams as a director
dot icon14/03/2013
Termination of appointment of Ian Miller as a director
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Termination of appointment of Robina Mccann as a director
dot icon13/03/2012
Annual return made up to 2012-03-08 no member list
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Appointment of Mrs Moira Swanson as a director
dot icon08/03/2011
Annual return made up to 2011-03-08 no member list
dot icon13/10/2010
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-08 no member list
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Register inspection address has been changed
dot icon13/12/2009
Full accounts made up to 2009-03-31
dot icon17/11/2009
Director's details changed for John Wood on 2009-11-16
dot icon17/11/2009
Director's details changed for Robina Ralston Mccann on 2009-11-16
dot icon17/11/2009
Director's details changed for Mr Colin Williams on 2009-11-16
dot icon17/11/2009
Director's details changed for Lindsay Kennedy Fraser Lockhart on 2009-11-16
dot icon17/11/2009
Director's details changed for Rev Ian Hunter Miller on 2009-11-16
dot icon17/11/2009
Director's details changed for Lorraine Mckiernan on 2009-11-16
dot icon17/11/2009
Director's details changed for Dorothy Heron on 2009-11-16
dot icon17/11/2009
Director's details changed for Sandra Fletcher on 2009-11-16
dot icon17/11/2009
Director's details changed for Barbara Barnes on 2009-11-16
dot icon17/11/2009
Secretary's details changed for Barbara Barnes on 2009-11-17
dot icon28/04/2009
Director appointed john wood
dot icon26/03/2009
Annual return made up to 08/03/09
dot icon26/03/2009
Director appointed mr colin williams
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Director appointed lindsay lockhart
dot icon06/10/2008
Annual return made up to 08/03/08
dot icon06/10/2008
Appointment terminated director ann rushforth
dot icon29/05/2008
Director appointed ian hunter miller
dot icon29/04/2008
Registered office changed on 29/04/2008 from t c young 69A george street edinburgh EH2 2JG
dot icon09/04/2008
Secretary appointed barbara barnes
dot icon08/04/2008
Appointment terminated director alison love
dot icon08/04/2008
Appointment terminated director elena monaghan
dot icon08/04/2008
Appointment terminated secretary colin williams
dot icon15/02/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon16/01/2008
Secretary resigned;director resigned
dot icon08/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon01/08/2007
New secretary appointed;new director appointed
dot icon08/03/2007
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
24/02/2027
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Kevin
Director
30/03/2026 - Present
-
Moran, Kevin Alexander
Director
31/05/2022 - 31/01/2024
2
Feeney, Myra
Director
27/11/2019 - 16/11/2022
-
Coggrave, Charles
Director
02/02/2026 - Present
2
Barnes, Barbara
Director
13/12/2007 - 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

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 CARERS OF WEST DUNBARTONSHIRE LIMITED

CARERS OF WEST DUNBARTONSHIRE LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at 41 Kilbowie Road, Clydebank G81 1BL. There are currently 9 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 CARERS OF WEST DUNBARTONSHIRE LIMITED?

toggle

CARERS OF WEST DUNBARTONSHIRE LIMITED is currently Active. It was registered on 08/03/2007 .

Where is CARERS OF WEST DUNBARTONSHIRE LIMITED located?

toggle

CARERS OF WEST DUNBARTONSHIRE LIMITED is registered at 41 Kilbowie Road, Clydebank G81 1BL.

What does CARERS OF WEST DUNBARTONSHIRE LIMITED do?

toggle

CARERS OF WEST DUNBARTONSHIRE LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CARERS OF WEST DUNBARTONSHIRE LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Kevin Moran as a director on 2026-03-30.