CRAIG-EN-GOYNE CARE COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRAIG-EN-GOYNE CARE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC109710

Incorporation date

09/03/1988

Size

Small

Contacts

Registered address

Registered address

6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1988)
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon12/11/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon05/06/2024
Accounts for a small company made up to 2023-08-31
dot icon06/02/2024
Accounts for a small company made up to 2022-08-31
dot icon19/12/2023
Registered office address changed from 12 Royal Terrace Glasgow G3 7NY Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 2023-12-19
dot icon24/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon27/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon18/08/2022
Appointment of Miss Kim Kilmurray as a director on 2022-06-23
dot icon18/08/2022
Appointment of Emily Robertson as a director on 2022-06-23
dot icon18/08/2022
Appointment of Miss Kate Beaton as a director on 2022-06-23
dot icon18/08/2022
Appointment of Miss Ruth Beaton as a director on 2022-06-23
dot icon01/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Resolutions
dot icon27/01/2022
Accounts for a small company made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon19/05/2021
Accounts for a small company made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon04/09/2020
Accounts for a small company made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-09-25 with updates
dot icon29/05/2019
Accounts for a small company made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon20/09/2018
Cessation of Third Life Care Limited as a person with significant control on 2017-05-31
dot icon20/09/2018
Notification of Chipfuse Limited as a person with significant control on 2016-04-06
dot icon20/09/2018
Auditor's resignation
dot icon04/06/2018
Accounts for a small company made up to 2017-08-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon03/11/2017
Registered office address changed from Tak Ma Doon Road Kilsyth Glasgow G65 0RS to 12 Royal Terrace Glasgow G3 7NY on 2017-11-03
dot icon03/11/2017
Previous accounting period shortened from 2017-10-31 to 2017-08-31
dot icon25/10/2017
Resolutions
dot icon10/07/2017
Resolutions
dot icon30/06/2017
Appointment of Mrs Varrie Alexandra Beaton as a director on 2017-05-31
dot icon30/06/2017
Appointment of Mrs Maria Kilmurray as a director on 2017-05-31
dot icon28/06/2017
Appointment of Mr Martin Paul Kilmurray as a director on 2017-05-31
dot icon27/06/2017
Cessation of Moira Mitchell Young as a person with significant control on 2017-05-31
dot icon27/06/2017
Notification of Third Life Care Limited as a person with significant control on 2017-05-31
dot icon27/06/2017
Cessation of Stephen Robert Giles as a person with significant control on 2017-05-31
dot icon27/06/2017
Termination of appointment of Stephen Robert Giles as a director on 2017-05-31
dot icon27/06/2017
Termination of appointment of Moira Young as a director on 2017-05-31
dot icon27/06/2017
Appointment of Mr John Duncan Beaton as a director on 2017-05-31
dot icon27/06/2017
Termination of appointment of Stephen Robert Giles as a secretary on 2017-05-31
dot icon01/06/2017
Registration of charge SC1097100006, created on 2017-05-15
dot icon21/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon13/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon18/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Termination of appointment of Brian Davidson as a director
dot icon11/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon04/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon04/03/2010
Director's details changed for Stephen Robert Giles on 2010-03-03
dot icon04/03/2010
Director's details changed for Moira Young on 2010-03-03
dot icon04/03/2010
Director's details changed for Brian Davidson on 2010-03-03
dot icon22/12/2009
Total exemption small company accounts made up to 2009-10-31
dot icon05/03/2009
Return made up to 10/02/09; full list of members
dot icon23/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon23/05/2008
Amended accounts made up to 2007-10-31
dot icon02/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/03/2008
Return made up to 10/02/08; full list of members
dot icon07/03/2008
Director's change of particulars / brian davidson / 10/02/2008
dot icon21/12/2007
Dec mort/charge *
dot icon21/12/2007
Dec mort/charge *
dot icon21/12/2007
Dec mort/charge *
dot icon31/07/2007
Partic of mort/charge *
dot icon16/03/2007
Partic of mort/charge *
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-10-31
dot icon08/03/2006
Return made up to 10/02/06; full list of members
dot icon20/01/2006
Secretary resigned;director resigned
dot icon20/01/2006
Director resigned
dot icon20/01/2006
New secretary appointed;new director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon21/02/2005
Return made up to 10/02/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon31/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon04/02/2004
Return made up to 10/02/04; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-10-31
dot icon12/02/2003
Return made up to 10/02/03; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon05/02/2002
Return made up to 10/02/02; full list of members
dot icon23/03/2001
Full accounts made up to 2000-10-31
dot icon13/02/2001
Return made up to 10/02/01; full list of members
dot icon28/02/2000
Full accounts made up to 1999-10-31
dot icon08/02/2000
Return made up to 10/02/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1999
Return made up to 10/02/99; no change of members
dot icon24/11/1998
Auditor's resignation
dot icon16/03/1998
Return made up to 10/02/98; full list of members
dot icon13/03/1998
Full accounts made up to 1997-10-31
dot icon19/11/1997
Auditor's resignation
dot icon19/11/1997
Declaration of assistance for shares acquisition
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New secretary appointed;new director appointed
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Secretary resigned
dot icon19/11/1997
Registered office changed on 19/11/97 from: 90 mitchell street glasgow G1 3LY
dot icon07/11/1997
Partic of mort/charge *
dot icon07/08/1997
Accounts for a small company made up to 1996-10-31
dot icon06/04/1997
Return made up to 10/02/97; full list of members
dot icon13/02/1997
Secretary resigned
dot icon13/02/1997
New secretary appointed
dot icon21/05/1996
Accounts for a small company made up to 1995-10-31
dot icon14/02/1996
Return made up to 10/02/96; full list of members
dot icon12/05/1995
Accounts for a small company made up to 1994-10-31
dot icon27/02/1995
Return made up to 10/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-10-31
dot icon16/02/1994
Return made up to 10/02/94; full list of members
dot icon10/05/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 10/02/93; full list of members
dot icon29/04/1992
Accounts for a small company made up to 1991-10-31
dot icon17/02/1992
Return made up to 10/02/92; full list of members
dot icon31/05/1991
Full accounts made up to 1990-10-31
dot icon28/05/1991
Return made up to 31/12/90; full list of members
dot icon22/04/1991
Ad 03/04/91--------- £ si 50000@1=50000 £ ic 50001/100001
dot icon07/01/1991
Partic of mort/charge 162
dot icon30/05/1990
Return made up to 31/12/89; full list of members
dot icon23/04/1990
Full accounts made up to 1989-04-30
dot icon23/04/1990
Accounting reference date extended from 30/04 to 31/10
dot icon11/04/1990
Ad 02/04/90--------- £ si 49999@1=49999 £ ic 2/50001
dot icon26/01/1990
New director appointed
dot icon29/09/1989
Partic of mort/charge 11163
dot icon07/09/1989
Secretary resigned;new secretary appointed
dot icon02/06/1989
Certificate of change of name
dot icon02/06/1989
Certificate of change of name
dot icon14/04/1989
Miscellaneous
dot icon30/12/1988
Memorandum and Articles of Association
dot icon14/12/1988
Registered office changed on 14/12/88 from: 20 renfield street glasgow G2 5AP
dot icon06/04/1988
Miscellaneous
dot icon06/04/1988
Accounting reference date notified as 30/04
dot icon26/03/1988
Miscellaneous
dot icon26/03/1988
Resolutions
dot icon26/03/1988
Resolutions
dot icon23/03/1988
Registered office changed on 23/03/88 from: 24 castle st edinburgh EH2 3HT
dot icon23/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

89
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49,791.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
89
2.18M
-
0.00
49.79K
-
2021
89
2.18M
-
0.00
49.79K
-

Employees

2021

Employees

89 Ascended- *

Net Assets(GBP)

2.18M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.79K £Ascended- *

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
Beaton, Varrie Alexandra
Director
31/05/2017 - Present
2
Beaton, Ruth
Director
23/06/2022 - Present
1
Kilmurray, Martin Paul
Director
31/05/2017 - Present
3
Beaton, John Duncan
Director
31/05/2017 - Present
3
Kilmurray, Maria
Director
31/05/2017 - Present
2

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CRAIG-EN-GOYNE CARE COMPANY LIMITED

CRAIG-EN-GOYNE CARE COMPANY LIMITED is an(a) Active company incorporated on 09/03/1988 with the registered office located at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 89 according to last financial statements.

Frequently Asked Questions

What is the current status of CRAIG-EN-GOYNE CARE COMPANY LIMITED?

toggle

CRAIG-EN-GOYNE CARE COMPANY LIMITED is currently Active. It was registered on 09/03/1988 .

Where is CRAIG-EN-GOYNE CARE COMPANY LIMITED located?

toggle

CRAIG-EN-GOYNE CARE COMPANY LIMITED is registered at 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire G1 3NQ.

What does CRAIG-EN-GOYNE CARE COMPANY LIMITED do?

toggle

CRAIG-EN-GOYNE CARE COMPANY LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CRAIG-EN-GOYNE CARE COMPANY LIMITED have?

toggle

CRAIG-EN-GOYNE CARE COMPANY LIMITED had 89 employees in 2021.

What is the latest filing for CRAIG-EN-GOYNE CARE COMPANY LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-25 with no updates.