PHEW (SCOTLAND)

Address:
Respite Care Centre, 49 Hope St, Motherwell, North Lanarkshire, ML1 1BS

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
87900 Other residential care activities n.e.c.

Office Location

Address RESPITE CARE CENTRE
49 HOPE ST
Post Town MOTHERWELL
County NORTH LANARKSHIRE
Post Code ML1 1BS

Companies with the same post code

Entity Name Office Address
NORTH LANARKSHIRE CARERS TOGETHER 51 Hope Street, Motherwell, ML1 1BS

Companies with the same post town

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town MOTHERWELL
Post Code ML1 1BS
SIC Code 87900 - Other residential care activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches