CARERS OF WEST DUNBARTONSHIRE LIMITED

Address:
84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG

CARERS OF WEST DUNBARTONSHIRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC318083. The registration start date is March 8, 2007. The current status is Active.

Company Overview

Company Number SC318083
Company Name CARERS OF WEST DUNBARTONSHIRE LIMITED
Registered Address 84 Dumbarton Road
Clydebank
West Dunbartonshire
G81 1UG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-03-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-03-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 84 DUMBARTON ROAD
Post Town CLYDEBANK
County WEST DUNBARTONSHIRE
Post Code G81 1UG

Companies with the same post code

Entity Name Office Address
AED CONSULTANT SERVICES LTD Graham & Co (accountants) Ltd, 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG, Scotland
FIVE WINDS MEDIA LTD Graham & Co (accountants) Ltd, 76, Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG, Scotland
MILLER CATERING LTD 68 Dumbarton Road, Clydebank, G81 1UG, United Kingdom
YOUR FINANCIAL SOLUTIONS (SCOTLAND) LLP 74 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG
AED PLANNING & DEVELOPMENT LTD 76 Dumbarton Road, Clydebank, Glasgow, G81 1UG
SCANLON EWING LTD. 78 Dumbarton Road, Clydebank, G81 1UG
MJC MEDIA LIMITED 76 Dumbarton Rd, Clydebank, G81 1UG
A.J.M CONTRACTORS LIMITED 76 Dumbarton Road, Clydebank, Dunbartonshire, G81 1UG
SAFESOL LIMITED C/o Graham &co ( Accountants) Ltd 76 Dumbarton Road, Clydebank, Glasgow, G81 1UG, Scotland
WALTERS OF CLYDEBANK LTD 80 Dumbarton Road, Glasgow, Clydebank, G81 1UG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARNES, Barbara Secretary (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG /
20 March 2008
/
BARNES, Barbara Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG November 1940 /
13 December 2007
British /
United Kingdom
Retired
LALLY, Clare Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG September 1980 /
7 March 2013
Scottish /
Scotland
Unemployed
MCBRIDE, Frank Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG June 1959 /
11 March 2015
British /
United Kingdom
Accountant
MCDOUGALL, Anne Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG December 1947 /
24 August 2017
British /
Scotland
Retired
MCGINLEY, Clare Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG December 1960 /
2 February 2016
British /
Scotland
Nurse
MCKIERNAN, Lorraine Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG December 1950 /
21 June 2007
British /
Scotland
Carer
MEECHAN, Anthony Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG May 1942 /
20 January 2016
British /
Scotland
Retired
WOOD, John Director (Active) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG June 1947 /
20 April 2009
British /
Scotland
Retired
MCMONAGLE, William Secretary (Resigned) 78 Barnhill Road, Dumbarton, Dunbartonshire, G82 2SN /
21 June 2007
/
WILLIAMS, Colin Secretary (Resigned) Flat 2/2, 50 Kelvin Drive, Glasgow, Lanarkshire, G20 8QN /
8 March 2007
/
FLETCHER, Sandra Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG August 1947 /
8 March 2007
British /
Scotland
Housewife
HALLEY, Rosemary Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG October 1954 /
7 March 2013
Scottish /
Scotland
Retired
HERON, Dorothy Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG December 1947 /
21 June 2007
British /
Scotland
Resource Officer
LOCKHART, Lindsay Kennedy Fraser Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG August 1962 /
30 September 2008
British /
Scotland
Marketing Consultant
LOVE, Alison Director (Resigned) 15 Greer Quad, Clydebank, Dunbartonshire, G81 2AY February 1961 /
1 April 2007
British /
Clerical Officer
MCCANN, Robina Ralston Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG April 1946 /
8 March 2007
British /
Scotland
Housewife
MCGINLEY, Caroline Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG January 1958 /
25 May 2016
British /
Scotland
Retired
MCMONAGLE, William Director (Resigned) 78 Barnhill Road, Dumbarton, Dunbartonshire, G82 2SN September 1949 /
21 June 2007
British /
Retired
MILLER, Ian Hunter, Rev Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG May 1944 /
13 May 2008
British /
Scotland
Clergyman
MONAGHAN, Elena Louise Harvey Director (Resigned) 9 Caledonia Terrace, Dumbarton, Dunbartonshire, G82 4EA June 1946 /
8 March 2007
British /
Housewife
RUSHFORTH, Ann Bruce Director (Resigned) Caerleon House, 4 Ledcameroch Crescent, Bearsden, G61 4AD March 1959 /
1 April 2007
British /
Scotland
C Of E
SWANSON, Moira Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG March 1944 /
24 August 2011
British /
Scotland
Retired
WILLIAMS, Colin Director (Resigned) 84 Dumbarton Road, Clydebank, West Dunbartonshire, G81 1UG January 1940 /
1 April 2007
British - Welsh /
Scotland
Retired

Competitor

Search similar business entities

Post Town CLYDEBANK
Post Code G81 1UG
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on CARERS OF WEST DUNBARTONSHIRE LIMITED 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