PHEW (SCOTLAND) is a business entity registered at Companies House, UK, with entity identifier is SC165172. The registration start date is April 24, 1996. The current status is Active.
Company Number | SC165172 |
Company Name | PHEW (SCOTLAND) |
Registered Address |
Respite Care Centre 49 Hope St Motherwell North Lanarkshire ML1 1BS |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1996-04-24 |
Account Category | SMALL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-05-07 |
Returns Last Update | 2016-04-09 |
Confirmation Statement Due Date | 2021-05-14 |
Confirmation Statement Last Update | 2020-04-30 |
Mortgage Charges | 3 |
Mortgage Outstanding | 1 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
87900 | Other residential care activities n.e.c. |
Address |
RESPITE CARE CENTRE 49 HOPE ST |
Post Town | MOTHERWELL |
County | NORTH LANARKSHIRE |
Post Code | ML1 1BS |
Entity Name | Office Address |
---|---|
NORTH LANARKSHIRE CARERS TOGETHER | 51 Hope Street, Motherwell, ML1 1BS |
Entity Name | Office Address |
---|---|
CUDDLY CLOUDS CLOTHING LIMITED | 15 Charles Quadrant, Motherwell, ML1 4XP, Scotland |
NEXT LEVEL ALTERATIONS LIMITED | 9 Talisman Crescent, Motherwell, ML1 3YB, Scotland |
PERFECT STARS LTD | Speedy Car Wash 102-110 Carfin Road, Newarthill, Motherwell, ML1 5JZ, Scotland |
CWDA LIMITED | 12 Edison Court, Motherwell, ML1 2FY, Scotland |
NB BARGAINS LTD | 26 Ardrain Avenue, Motherwell, ML1 2JR, Scotland |
JUNIOR POOL & SPORTS BAR LTD | 2 Kneeland Brae, Cleland, Motherwell, ML1 5FT, Scotland |
AGILE PAY LTD | 1st Floor Maxim 1, 2 Parklands Way, Maxim Business Park, Euro Central Scotland, Motherwell, ML1 4WR, United Kingdom |
MUCK IN DOMESTIC CARE SERVICES LTD | 345 Merry Street, Motherwell, ML1 4BQ, United Kingdom |
BEANSTALK PROPERTY LTD | 36 Corrie Drive, Motherwell, ML1 3PR, Scotland |
MARKSOL LIMITED | Qld 4102 148 Logans Road, Motherwell, ML1 3NY, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CRAIG, Alexanderina | Secretary (Active) | 10 South Place, Bellshill, North Lanarkshire, ML4 3BS | / 11 November 2008 |
/ |
|
COX, John | Director (Active) | 49 49 Hope Street, Motherwell, Scotland, ML1 1BS | December 1964 / 10 March 2017 |
Scottish / Scotland |
Store Assistant |
DALY, Robert | Director (Active) | 49 Hope Street, Motherwell, Scotland, ML1 1BS | April 1952 / 15 March 2017 |
Scottish / Scotland |
Retired |
GRAY, Lesley | Director (Active) | Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire, ML1 1BS | December 1951 / 1 June 2011 |
Scottish / Scotland |
Social Worker |
HORISK, Graeme | Director (Active) | 12 Dowancraig Rd, Downcraig Road, Glasgow, Scotland, G45 9PG | September 1971 / 1 April 2015 |
Scottish / Scotland |
Teacher |
JOHNSTON, Margaret | Director (Active) | 396 Caledonian Road, Wishaw, Lanarkshire, ML2 0JA | September 1962 / 16 March 2004 |
British / Scotland |
Nursing |
LUNNY, Mark Gerald | Director (Active) | Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire, ML1 1BS | August 1977 / 21 March 2012 |
Scottish / Scotland |
Lawyer |
MCGUIRE, Jeanette | Director (Active) | Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire, ML1 1BS | April 1943 / 1 September 2011 |
British / Scotland |
Retired |
SHEIKH, Samar | Director (Active) | 49 Hope Street, Motherwell, Scotland, ML1 1BS | October 1959 / 23 April 2018 |
British / Scotland |
Unemployed |
MCKENDRICK, David | Secretary (Resigned) | 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH | / 5 June 1999 |
/ |
|
SHANKS, William Mccracken Gardner | Secretary (Resigned) | 5 Peel Place, Bothwell, Lanarkshire, G71 8PZ | / 24 April 1996 |
/ |
|
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 24 April 1996 |
/ |
|
BAULD, Alexander Stuart | Director (Resigned) | 23 Odense Court, East Kilbride, Glasgow, G75 0SA | February 1949 / 16 February 2004 |
British / Scotland |
F E Lecturer |
BEGLEY, Paul | Director (Resigned) | 49 Hope St, Motherwell, Lanarkshire, Scotland, ML1 1BS | June 1956 / 29 January 2014 |
Scottish / Scotland |
Retired |
BONNAR, Ronald Patrick | Director (Resigned) | 1 Dalzell Avenue, Motherwell, North Lanarkshire, ML1 2BX | March 1938 / 25 March 2008 |
British / Scotland |
Retired |
CALLAGHAN, Mary Winifred | Director (Resigned) | Flat 4 42 Glasgow Road, Uddingston, Glasgow, Lanarkshire, G71 7BA | May 1960 / 5 June 1999 |
British / Scotland |
Medical Doctor |
CAMERON, Lewis | Director (Resigned) | Southfield 218 Nithsdale Road, Pollockshields, Glasgow, G41 5HD | August 1935 / 24 April 1996 |
British / |
Sheriff |
DARROCH, Margaret Steele | Director (Resigned) | 18 Fairyknowe Court, Bothwell, South Lanarkshire, G71 8SZ | September 1943 / 16 March 2004 |
British / |
Head Teacher (Retired) |
DONNELLY, John | Director (Resigned) | 6 Cumnock Drive, Airdrie, North Lanarkshire, ML6 9XL | October 1923 / 28 June 1998 |
British / |
Retired |
GRAHAM, John | Director (Resigned) | 387 Hamilton Road, Broomhouse, Glasgow, G71 7SG | November 1935 / 24 April 1996 |
British / |
Retired |
LUNNY, William Francis | Director (Resigned) | 4 South Deanpark Avenue, Bothwell, Glasgow, Lanarkshire, G71 8HG | December 1938 / 5 June 1999 |
British / Scotland |
Retired Sheriff |
LYLE, Richard | Director (Resigned) | Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs | June 1950 / 1 November 2010 |
Scottish / Scotland |
Councillor |
MACKLE, Eliabeth Oliver | Director (Resigned) | 174 Kylepark Drive, Uddingston, Glasgow, G71 7EA | April 1942 / 24 April 1996 |
British / |
School Teacher |
MCGUIGAN, Harry (Henry) | Director (Resigned) | 16 Milnwood Drive, Bellshill, Lanarkshire, ML4 2RB | October 1943 / 14 May 2002 |
British / Scotland |
Teacher,Consultant& Councillor |
MCKENDRICK, David | Director (Resigned) | Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire Ml1 1bs | June 1969 / 11 March 2011 |
Scottish / Scotland |
Lecturer |
MCKENDRICK, David | Director (Resigned) | 98 Dryburgh Road, Wishaw, Lanarkshire, ML2 7JH | September 1931 / 5 June 1999 |
British / |
Retired |
MCMANUS, Thomas Joseph | Director (Resigned) | 74 Allanton Grove, Wishaw, Lanarkshire, ML2 7LN | December 1937 / 5 June 1999 |
British / Scotland |
Retired |
O HAGAN, Ruby | Director (Resigned) | 24 Kylepark Crescent, Uddingston, Glasgow, G71 7DQ | July 1953 / 24 April 1996 |
British / |
Teacher |
OWENS, John Joseph | Director (Resigned) | 3 Rosemount Meadows, Bothwell, Glasgow, G71 8EL | January 1941 / 11 April 2006 |
British / Scotland |
Retired |
REIDFORD, Bruce Mills | Director (Resigned) | 9 Barassie Court, Bothwell, Glasgow, Lanarkshire, G71 8UH | September 1950 / 24 April 1996 |
British / |
Financial Controller |
ROONEY, Hannah Mcgowan | Director (Resigned) | 37 Hutchison Street, Hamilton, ML3 7LQ | January 1941 / 24 April 1996 |
British / |
Retired |
SHANKS, William Mccracken Gardner | Director (Resigned) | 5 Peel Place, Bothwell, Lanarkshire, G71 8PZ | January 1934 / 8 June 1999 |
British / Scotland |
Retired |
SHIELDS, Mary Gertrude, Sister | Director (Resigned) | St Mungos 133 Tillycairn Drive, Glasgow, G33 5HS | November 1929 / 30 May 1998 |
British / |
Retired Teacher |
JORDANS (SCOTLAND) LIMITED | Nominee Director (Resigned) | 24 Great King Street, Edinburgh, EH3 6QN | / 24 April 1996 |
/ |
|
OSWALDS OF EDINBURGH LIMITED | Director (Resigned) | 24 Great King Street, Edinburgh, Midlothian, EH3 6QN | / 24 April 1996 |
/ |
Post Town | MOTHERWELL |
Post Code | ML1 1BS |
SIC Code | 87900 - Other residential care activities n.e.c. |
Please provide details on PHEW (SCOTLAND) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.