CASE MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASE MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109044

Incorporation date

03/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pure Office Suite 61, 4-5 Lochside Way, Edinburgh EH12 9DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon17/06/2025
Director's details changed for Mrs Michaela Suzanne Mcgowan on 2025-06-17
dot icon27/05/2025
Termination of appointment of Robert Albert Mcgowan as a director on 2025-05-13
dot icon20/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-04-10
dot icon09/02/2024
Appointment of Mrs Julie Suzanne Marshall as a director on 2024-02-01
dot icon09/02/2024
Appointment of Mrs Kirsten Galloway as a director on 2024-02-01
dot icon11/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon07/08/2023
Director's details changed for Dr Andrew George Harison on 2023-08-07
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon14/06/2021
Registered office address changed from 350a Lanark Road West Currie Edinburgh EH14 5RR to Pure Office Suite 61 4-5 Lochside Way Edinburgh EH12 9DT on 2021-06-14
dot icon12/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon29/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/12/2015
Appointment of Mrs Lynn Hodge as a director on 2015-12-09
dot icon17/12/2015
Appointment of Dr Andrew George Harison as a director on 2015-12-09
dot icon30/11/2015
Appointment of Mr Robert Albert Mcgowan as a director on 2015-11-24
dot icon30/11/2015
Termination of appointment of William W Mckinlay as a secretary on 2015-11-24
dot icon30/11/2015
Termination of appointment of Rona Elizabeth Mckinlay as a director on 2015-11-24
dot icon30/11/2015
Termination of appointment of William W Mckinlay as a director on 2015-11-24
dot icon08/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/02/2013
Termination of appointment of Anna Watkiss as a director
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for William W Mckinlay on 2010-07-31
dot icon02/08/2010
Director's details changed for Anna Jane Watkiss on 2010-07-31
dot icon02/08/2010
Director's details changed for Rona Elizabeth Mckinlay on 2010-07-31
dot icon02/08/2010
Director's details changed for Michaela Suzanne Mcgowan on 2010-07-31
dot icon21/06/2010
Registered office address changed from 17a Main Street Balerno Edinburgh EH14 7EQ on 2010-06-21
dot icon13/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/10/2008
Return made up to 31/07/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon03/09/2007
Return made up to 31/07/07; full list of members
dot icon17/04/2007
New director appointed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/08/2006
Return made up to 31/07/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 31/07/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/08/2004
Return made up to 31/07/04; full list of members
dot icon21/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon11/08/2003
Return made up to 31/07/03; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon28/02/2002
Accounts for a small company made up to 2001-05-31
dot icon28/08/2001
Return made up to 31/07/01; full list of members
dot icon23/03/2001
New director appointed
dot icon15/03/2001
Accounts for a small company made up to 2000-05-31
dot icon18/08/2000
Return made up to 31/07/00; full list of members
dot icon24/02/2000
Accounts for a small company made up to 1999-05-31
dot icon24/08/1999
Return made up to 31/07/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-05-31
dot icon24/08/1998
Return made up to 31/07/98; no change of members
dot icon26/03/1998
Accounts for a small company made up to 1997-05-31
dot icon26/08/1997
Return made up to 31/07/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-05-31
dot icon26/08/1996
New director appointed
dot icon26/08/1996
Return made up to 31/07/96; full list of members
dot icon11/03/1996
Accounts for a small company made up to 1995-05-31
dot icon04/12/1995
Director resigned
dot icon12/09/1995
Return made up to 31/07/95; full list of members
dot icon24/02/1995
Accounts for a small company made up to 1994-05-31
dot icon25/07/1994
Return made up to 31/07/94; full list of members
dot icon19/12/1993
Accounts for a small company made up to 1993-05-31
dot icon28/07/1993
Return made up to 31/07/93; no change of members
dot icon17/12/1992
Accounts for a small company made up to 1992-05-31
dot icon30/07/1992
Return made up to 31/07/92; full list of members
dot icon17/02/1992
Registered office changed on 17/02/92 from: 10 crosswood avenue balerno midlothian EH14 7HT
dot icon12/02/1992
Ad 18/12/91--------- £ si 4998@1=4998 £ ic 2/5000
dot icon04/02/1992
Resolutions
dot icon04/02/1992
£ nc 100/15000 11/12/91
dot icon18/12/1991
Accounts for a small company made up to 1991-05-31
dot icon29/08/1991
Return made up to 31/07/91; no change of members
dot icon22/05/1991
Auditor's resignation
dot icon24/04/1991
Full accounts made up to 1990-05-31
dot icon20/12/1990
Return made up to 31/10/90; full list of members
dot icon12/09/1990
Partic of mort/charge 10081
dot icon01/02/1990
Accounts for a small company made up to 1989-05-31
dot icon01/02/1990
Return made up to 31/07/89; full list of members
dot icon28/08/1989
Resolutions
dot icon10/10/1988
Accounting reference date shortened from 99/99 to 31/05
dot icon04/02/1988
Registered office changed on 04/02/88 from: 24 castle st edinburgh EH2 3HT
dot icon04/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

14
2023
change arrow icon-2.38 % *

* during past year

Cash in Bank

£388,941.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
531.08K
-
0.00
335.47K
-
2022
15
656.72K
-
0.00
398.42K
-
2023
14
727.12K
-
0.00
388.94K
-
2023
14
727.12K
-
0.00
388.94K
-

Employees

2023

Employees

14 Descended-7 % *

Net Assets(GBP)

727.12K £Ascended10.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

388.94K £Descended-2.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckinlay, Rona Elizabeth
Director
01/12/1995 - 24/11/2015
2
Mcgowan, Robert Albert
Director
24/11/2015 - 13/05/2025
3
Mcgowan, Michaela Suzanne
Director
12/04/2007 - Present
3
Harrison, Andrew George, Dr
Director
09/12/2015 - Present
-
Hodge, Lynn
Director
09/12/2015 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CASE MANAGEMENT SERVICES LIMITED

CASE MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at Pure Office Suite 61, 4-5 Lochside Way, Edinburgh EH12 9DT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CASE MANAGEMENT SERVICES LIMITED?

toggle

CASE MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 03/02/1988 .

Where is CASE MANAGEMENT SERVICES LIMITED located?

toggle

CASE MANAGEMENT SERVICES LIMITED is registered at Pure Office Suite 61, 4-5 Lochside Way, Edinburgh EH12 9DT.

What does CASE MANAGEMENT SERVICES LIMITED do?

toggle

CASE MANAGEMENT SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CASE MANAGEMENT SERVICES LIMITED have?

toggle

CASE MANAGEMENT SERVICES LIMITED had 14 employees in 2023.

What is the latest filing for CASE MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.