EAST RENFREWSHIRE CARERS

Address:
Barrhead Resource Centre 8 Carlibar Road, Barrhead, Glasgow, East Renfrewshire, G78 1AA, Scotland

EAST RENFREWSHIRE CARERS is a business entity registered at Companies House, UK, with entity identifier is SC232125. The registration start date is May 28, 2002. The current status is Active.

Company Overview

Company Number SC232125
Company Name EAST RENFREWSHIRE CARERS
Registered Address Barrhead Resource Centre 8 Carlibar Road
Barrhead
Glasgow
East Renfrewshire
G78 1AA
Scotland
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 2002-05-28
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-25
Returns Last Update 2016-05-28
Confirmation Statement Due Date 2021-06-11
Confirmation Statement Last Update 2020-05-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.
94990 Activities of other membership organizations n.e.c.

Office Location

Address BARRHEAD RESOURCE CENTRE 8 CARLIBAR ROAD
BARRHEAD
Post Town GLASGOW
County EAST RENFREWSHIRE
Post Code G78 1AA
Country SCOTLAND

Companies with the same post code

Entity Name Office Address
HOT & SPICY GRILL LTD 6 Carlibar Road, Barrhead, Glasgow, G78 1AA, Scotland
EDGAR FINANCIAL ADVICE LIMITED 4 Carlibar Road, Barrhead, Renfrewshire, G78 1AA
D J INTERNATIONAL LIMITED 15 Carlibar Road, Barrhead, Glasgow, Lanarkshire, G78 1AA

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARRETT, Josephine Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG August 1948 /
4 February 2011
British /
Scotland
Retired
HOCHFIELD, Judith Margaret Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG July 1956 /
2 September 2002
British /
United Kingdom
None
MACDONALD, Thomas Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG September 1961 /
23 April 2015
British /
Scotland
Retired
MACKAY, Alice Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG July 1946 /
19 February 2007
British /
Scotland
Retired
MOORE, Ann Pagan Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG December 1946 /
10 June 2002
British /
Scotland
Solicitor
PENMAN, Janet Wyper Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG December 1943 /
19 February 2007
British /
Scotland
Retired
RAMSAY, Donald Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG October 1948 /
9 June 2009
British /
Scotland
Retired Actuary
ROGERS, Kareen Joan Director (Active) The Gatehouse, Eastwood Park, Giffnock, G46 6UG July 1944 /
23 April 2015
British /
Scotland
Retired
MCLEOD, Ann Elizabeth Secretary (Resigned) 17 Fowlis Drive, Newton Mearns, Glasgow, Strathclyde, G77 6JL /
28 May 2002
/
RAMSAY, Donald Secretary (Resigned) The Gatehouse, Eastwood Park, Giffnock, G46 6UG /
19 May 2008
/
ROGERS, Kareen Joan Secretary (Resigned) 32 Evan Drive, Giffnock, Glasgow, G46 6NN /
20 October 2003
British /
Retired
ABRAHAM, Shahida Director (Resigned) 53 Colonsay Drive, Glasgow, Lanarkshire, G77 6TY February 1952 /
18 April 2005
British /
Scientist
CARSWELL, Lesley Thornton Director (Resigned) The Gatehouse, Eastwood Park, Giffnock, G46 6UG February 1950 /
2 December 2011
British /
Scotland
Retired
FERRIES, Euan Howie Director (Resigned) 99 Ormonde Crescent, Netherlee, Glasgow, Strathclyde, G44 3SW January 1967 /
28 May 2002
British /
Scotland
Chartered Accountant
GRUER, Nana Efua Mensiwa Director (Resigned) 12 Kirkle Drive, Newton Mearns, Glasgow, Lanarkshire, G77 5HA May 1952 /
28 May 2002
British /
Physician
MACMILLAN, Russell Director (Resigned) 7 Culzean Crescent, Newton Mearns, Glasgow, G77 5SW November 1964 /
2 September 2002
British /
Managing Director
MCLEOD, Ann Elizabeth Director (Resigned) 17 Fowlis Drive, Newton Mearns, Glasgow, Strathclyde, G77 6JL September 1960 /
28 May 2002
British /
Carer
MUIR, James Keter Director (Resigned) Flat 02, 23 Beechlands Avenue, Glasgow, Lanarkshire, G44 3YT June 1941 /
19 February 2007
British /
Civil Engineer
MUNN, James Victor Director (Resigned) 21 Shaw Court, Broomhill Gardens, Newton Mearns, Glasgow, Strathclyde, G77 5GH June 1925 /
28 May 2002
British /
Retired Engineer
ROGERS, Kareen Joan Director (Resigned) 32 Evan Drive, Giffnock, Glasgow, G46 6NN July 1944 /
20 October 2003
British /
Scotland
Retired
STEEL, John Alexander Director (Resigned) The Gatehouse, Eastwood Park, Giffnock, G46 6UG July 1941 /
4 February 2011
British /
United Kingdom
Retired
VERTH, Jean Mcarthur Director (Resigned) 10 Robslee Crescent, Giffnock, Glasgow, Lanarkshire, G46 7AP July 1943 /
19 February 2007
British /
Retired University Lecturer
WILSON, David Robert Director (Resigned) The Gatehouse, Eastwood Park, Giffnock, G46 6UG January 1955 /
1 June 2008
British /
Scotland
Hr Consultant

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G78 1AA
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on EAST RENFREWSHIRE CARERS 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