CASTLEMILK RELAXATION CENTRE LTD

Register to unlock more data on OkredoRegister

CASTLEMILK RELAXATION CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC315679

Incorporation date

31/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CASTLEMILK STRESS CENTRE, 6 Ardencraig Street, Glasgow G45 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2007)
dot icon12/02/2026
Termination of appointment of Susan Mcclelland as a director on 2026-01-01
dot icon12/02/2026
Withdraw the company strike off application
dot icon10/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/05/2025
Director's details changed for Miss Laura Whitelaw on 2025-04-09
dot icon07/04/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Withdrawal of a person with significant control statement on 2023-06-15
dot icon15/06/2023
Notification of Elizabeth Mcelrath as a person with significant control on 2021-11-01
dot icon29/05/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon10/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/03/2023
Notification of a person with significant control statement
dot icon14/12/2022
Cessation of Laura Whitelaw as a person with significant control on 2022-12-13
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon24/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon05/11/2021
Appointment of Miss Laura Whitelaw as a director on 2021-11-01
dot icon05/11/2021
Notification of Laura Whitelaw as a person with significant control on 2021-11-01
dot icon30/08/2021
Cessation of Kathleen Fairley as a person with significant control on 2021-08-30
dot icon30/08/2021
Termination of appointment of Kathleen Fairley as a director on 2021-08-30
dot icon27/08/2021
Termination of appointment of Karin French as a secretary on 2020-12-01
dot icon05/05/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Termination of appointment of Karin French as a director on 2020-12-01
dot icon18/07/2020
Termination of appointment of Tracey Dillon as a director on 2020-07-17
dot icon17/07/2020
Termination of appointment of Teresa Gallagher as a director on 2020-07-17
dot icon17/07/2020
Cessation of Teresa Gallagher as a person with significant control on 2020-07-17
dot icon10/07/2020
Termination of appointment of James Dornan Msp as a director on 2020-07-06
dot icon17/06/2020
Director's details changed for Ms Susan Mcclelland on 2020-06-17
dot icon17/06/2020
Director's details changed for Ms Karin French on 2020-06-17
dot icon01/06/2020
Appointment of Ms Karin French as a secretary on 2019-12-16
dot icon01/06/2020
Notification of Teresa Gallagher as a person with significant control on 2019-12-16
dot icon01/06/2020
Notification of Kathleen Fairley as a person with significant control on 2019-10-01
dot icon01/06/2020
Termination of appointment of James Toner as a director on 2020-05-29
dot icon26/05/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/05/2020
Appointment of Ms Susan Mcclelland as a director on 2019-10-01
dot icon20/05/2020
Appointment of Ms Karin French as a director on 2019-10-01
dot icon20/05/2020
Appointment of Ms Elizabeth Mcelrath as a director on 2019-12-16
dot icon11/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/05/2020
Appointment of Mr James Toner as a director on 2019-12-16
dot icon05/05/2020
Appointment of Ms Kathleen Fairley as a director on 2019-10-01
dot icon05/05/2020
Appointment of Ms Tracey Dillon as a director on 2020-01-13
dot icon05/05/2020
Appointment of Ms Teresa Gallagher as a director on 2019-12-16
dot icon19/12/2019
Termination of appointment of Martha Hooper as a director on 2019-12-14
dot icon30/10/2019
Cessation of Marjory Taylor as a person with significant control on 2019-10-28
dot icon30/10/2019
Cessation of Isabella Brier as a person with significant control on 2019-10-28
dot icon30/10/2019
Termination of appointment of Isabella Brier as a director on 2019-10-28
dot icon30/10/2019
Termination of appointment of Alan Bell as a director on 2019-10-28
dot icon30/10/2019
Termination of appointment of Marjory Taylor as a secretary on 2019-10-28
dot icon06/05/2019
Termination of appointment of Moira Kerr as a director on 2019-05-05
dot icon06/05/2019
Termination of appointment of Helen Bradford as a director on 2019-05-05
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/11/2016
Appointment of Mr Alan Bell as a director on 2016-11-05
dot icon28/03/2016
Annual return made up to 2016-01-31 no member list
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/11/2015
Appointment of Mrs Martha Hooper as a director on 2015-10-12
dot icon04/02/2015
Annual return made up to 2015-01-31 no member list
dot icon30/11/2014
Termination of appointment of Stuart Leckie as a director on 2014-11-17
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/02/2014
Annual return made up to 2014-01-31 no member list
dot icon19/02/2014
Appointment of Ms Moira Kerr as a director
dot icon19/02/2014
Appointment of Ms Helen Bradford as a director
dot icon22/07/2013
Termination of appointment of Marjory Taylor as a director
dot icon22/07/2013
Appointment of Ms Marjory Taylor as a secretary
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2013-01-31 no member list
dot icon28/01/2013
Appointment of Mr James Dornan Msp as a director
dot icon07/01/2013
Termination of appointment of Bessie Anderson as a director
dot icon01/12/2012
Termination of appointment of Michele Higgins as a secretary
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Certificate of change of name
dot icon13/03/2012
Appointment of Ms Michele Higgins as a secretary
dot icon13/03/2012
Appointment of Ms Marjory Taylor as a director
dot icon13/03/2012
Termination of appointment of Marjory Taylor as a secretary
dot icon13/03/2012
Termination of appointment of Nathalie Letang as a director
dot icon08/02/2012
Annual return made up to 2012-01-31 no member list
dot icon07/02/2012
Termination of appointment of Nathalie Letang as a director
dot icon06/02/2012
Termination of appointment of Catherine Mckay as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-01-31 no member list
dot icon15/04/2011
Appointment of Ms Nathalie Letang as a director
dot icon15/04/2011
Registered office address changed from Castlemilk Youth Complex 39 Ardencraig Road Castlemilk Glasgow G45 0EQ on 2011-04-15
dot icon13/04/2011
Appointment of Ms Nathalie Letang as a director
dot icon13/04/2011
Termination of appointment of Mallika Punukollu as a director
dot icon13/04/2011
Termination of appointment of Mallika Punukollu as a director
dot icon13/04/2011
Termination of appointment of Moira Goldie as a director
dot icon08/01/2011
Appointment of Ms Marjory Taylor as a secretary
dot icon08/01/2011
Appointment of Mrs Bessie Glennie Anderson as a director
dot icon08/01/2011
Appointment of Mr Stuart Leckie as a director
dot icon08/01/2011
Director's details changed for Catherine Mckay on 2010-09-30
dot icon21/12/2010
Termination of appointment of Selina Stevenson as a director
dot icon21/12/2010
Termination of appointment of Selina Stevenson as a director
dot icon21/12/2010
Termination of appointment of Linda Docherty as a director
dot icon21/12/2010
Termination of appointment of Allison Collington as a director
dot icon21/12/2010
Termination of appointment of Lynn Hughes as a secretary
dot icon22/11/2010
Registered office address changed from Castlemilk Youth Complex 39 Ardencraig Road Castlemilk Glasgow G11 5PP on 2010-11-22
dot icon19/10/2010
Registered office address changed from 109 Stravanan Road Castlemilk Glasgow G45 9UT on 2010-10-19
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon13/08/2010
Termination of appointment of Allen Robertson as a director
dot icon15/03/2010
Annual return made up to 2010-01-31
dot icon23/02/2010
Termination of appointment of Gordon Mowat as a director
dot icon20/07/2009
Full accounts made up to 2009-03-31
dot icon24/03/2009
Appointment terminated director caroline mclean
dot icon17/03/2009
Annual return made up to 31/01/09
dot icon17/03/2009
Appointment terminated secretary isabella brier
dot icon18/02/2009
Appointment terminated director jemima sutherland
dot icon18/02/2009
Director appointed moira goldie
dot icon01/12/2008
Full accounts made up to 2008-03-31
dot icon06/11/2008
Appointment terminated director stuart leckie
dot icon18/06/2008
Director appointed gordon john holmes mowat
dot icon18/06/2008
Director appointed stuart leckie
dot icon05/04/2008
Director appointed dr mallika punukollu
dot icon05/04/2008
Director appointed jemima ann sutherland
dot icon26/03/2008
Secretary appointed lynn hughes
dot icon26/03/2008
Director appointed catherine mckay
dot icon26/03/2008
Director appointed allen robertson
dot icon11/03/2008
Annual return made up to 31/01/08
dot icon16/01/2008
Secretary resigned;director resigned
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon11/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon31/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
7.67K
-
0.00
-
-
2022
0
5.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brier, Isabella
Director
12/12/2007 - 28/10/2019
1
Taylor, Marjory
Director
01/02/2012 - 01/04/2013
-
Fairley, Kathleen
Director
01/10/2019 - 30/08/2021
-
Gallagher, Teresa
Director
16/12/2019 - 17/07/2020
1
Punukollu, Mallika, Dr
Director
25/02/2008 - 31/03/2010
8

Persons with Significant Control

6
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 CASTLEMILK RELAXATION CENTRE LTD

CASTLEMILK RELAXATION CENTRE LTD is an(a) Active company incorporated on 31/01/2007 with the registered office located at C/O CASTLEMILK STRESS CENTRE, 6 Ardencraig Street, Glasgow G45 0ER. There are currently 2 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 CASTLEMILK RELAXATION CENTRE LTD?

toggle

CASTLEMILK RELAXATION CENTRE LTD is currently Active. It was registered on 31/01/2007 .

Where is CASTLEMILK RELAXATION CENTRE LTD located?

toggle

CASTLEMILK RELAXATION CENTRE LTD is registered at C/O CASTLEMILK STRESS CENTRE, 6 Ardencraig Street, Glasgow G45 0ER.

What does CASTLEMILK RELAXATION CENTRE LTD do?

toggle

CASTLEMILK RELAXATION CENTRE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CASTLEMILK RELAXATION CENTRE LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Susan Mcclelland as a director on 2026-01-01.