CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273273

Incorporation date

13/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Edenkiln Old Edenkiln, Strathblane, Glasgow G63 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2004)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2025
Notification of Carol Elizabeth Craig as a person with significant control on 2025-05-01
dot icon11/11/2025
Withdrawal of a person with significant control statement on 2025-11-11
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon23/04/2025
Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to Old Edenkiln Old Edenkiln Strathblane Glasgow G63 9EF on 2025-04-23
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Appointment of Ms Hazel Black as a director on 2024-12-12
dot icon13/12/2024
Termination of appointment of Philip William Hanlon as a director on 2024-12-12
dot icon13/12/2024
Termination of appointment of Taroub Zahran as a director on 2024-12-12
dot icon13/12/2024
Appointment of Mr Alan Anthony Sinclair as a director on 2024-11-23
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon07/08/2024
Termination of appointment of Alfred Charles Sheddon as a director on 2024-06-30
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon07/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon02/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon19/10/2015
Termination of appointment of Martin Stepek as a director on 2015-09-27
dot icon19/10/2015
Termination of appointment of Kate Dunlop as a director on 2015-07-01
dot icon16/09/2015
Annual return made up to 2015-09-13 no member list
dot icon16/09/2015
Director's details changed for Alfred Charles Sheddon on 2014-09-22
dot icon16/09/2015
Director's details changed for Mrs Kate Dunlop on 2014-09-22
dot icon16/09/2015
Director's details changed for Professor Philip William Hanlon on 2014-09-22
dot icon02/12/2014
Annual return made up to 2014-09-13 no member list
dot icon16/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon26/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-09-13 no member list
dot icon18/09/2013
Appointment of Ms Taroub Zahran as a director
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-13 no member list
dot icon20/04/2012
Resolutions
dot icon20/04/2012
Statement of company's objects
dot icon20/01/2012
Appointment of David Hugh Anderson as a director
dot icon28/12/2011
Termination of appointment of Charles Miller as a director
dot icon31/10/2011
Annual return made up to 2011-09-13 no member list
dot icon31/10/2011
Termination of appointment of John Mckay as a director
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon15/12/2010
Registered office address changed from Level 3 45 Union Street Glasgow Lanarkshire G1 3BB on 2010-12-15
dot icon11/11/2010
Annual return made up to 2010-09-13 no member list
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon24/09/2009
Annual return made up to 13/09/09
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Director appointed kate dunlop
dot icon23/10/2008
Annual return made up to 13/09/08
dot icon10/10/2008
Director appointed martin stepek
dot icon08/10/2008
Appointment terminated director zoe van zwanenberg
dot icon09/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director angiolina foster
dot icon03/01/2008
New director appointed
dot icon08/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Annual return made up to 13/09/07
dot icon26/04/2007
New director appointed
dot icon18/12/2006
Registered office changed on 18/12/06 from: c/o macdonald & henderson standard buildings 94 hope street glasgow G2 6PH
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
New secretary appointed
dot icon02/10/2006
Annual return made up to 13/09/06
dot icon28/09/2006
Director resigned
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/12/2005
Resolutions
dot icon14/12/2005
New director appointed
dot icon01/12/2005
New director appointed
dot icon09/11/2005
Annual return made up to 13/09/05
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon11/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon25/10/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon13/09/2004
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
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, David Hugh
Director
06/12/2011 - Present
3
Sinclair, Alan Anthony
Director
23/11/2024 - Present
13
Sheddon, Alfred Charles
Director
06/07/2005 - 30/06/2024
1
Hanlon, Philip William, Professor
Director
23/11/2005 - 12/12/2024
1
Zahran, Taroub
Director
20/06/2012 - 12/12/2024
1

Persons with Significant Control

2
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 CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED

CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED is an(a) Active company incorporated on 13/09/2004 with the registered office located at Old Edenkiln Old Edenkiln, Strathblane, Glasgow G63 9EF. There are currently 4 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 CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED?

toggle

CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED is currently Active. It was registered on 13/09/2004 .

Where is CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED located?

toggle

CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED is registered at Old Edenkiln Old Edenkiln, Strathblane, Glasgow G63 9EF.

What does CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED do?

toggle

CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTRE FOR CONFIDENCE AND WELL-BEING LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.