GETTING BETTER TOGETHER LTD

Address:
Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET

GETTING BETTER TOGETHER LTD is a business entity registered at Companies House, UK, with entity identifier is SC322054. The registration start date is April 24, 2007. The current status is Active.

Company Overview

Company Number SC322054
Company Name GETTING BETTER TOGETHER LTD
Registered Address Shotts Healthy Living Centre
Kirk Road
Shotts
North Lanarkshire
ML7 5ET
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-04-24
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities

Office Location

Address SHOTTS HEALTHY LIVING CENTRE
KIRK ROAD
Post Town SHOTTS
County NORTH LANARKSHIRE
Post Code ML7 5ET

Companies with the same post town

Entity Name Office Address
R&S DECOR LTD 1 Chilstone Place, Shotts, ML7 4FA, Scotland
MAJESTIC HOME AND BEAUTY LIMITED 21 East Main Street, Harthill, Shotts, ML7 5QW, Scotland
TONYS RECORVEY LTD 3 Stable Road, Shotts, ML7 5BH, United Kingdom
WILSON’S COURIERS LIMITED 10 Livingstone Quadrant, Harthill, Shotts, ML7 5PY, Scotland
C&M ECOSSE LIMITED 64 Westcraigs Road, Harthill, Shotts, Lanarkshire, ML7 5SW, Scotland
K,S RECOVERY SERVICES LTD 17 Carvale Avenue, Salsburgh, Shotts, ML7 4NF, Scotland
CVL SHOTTS LTD 4 Foundry Road, Shotts, ML7 5DX, United Kingdom
S.J.MM LTD 293 Main Street, Salsburgh, Shotts, ML7 4LT, Scotland
JM SPRAYING SERVICES LTD. 229 Dyfrig Street, Shotts, ML7 4BY, Scotland
RGP HEATING & BATHROOMS LTD 208 Springhill Road, Shotts, ML7 5HH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
VALLANCE, June Secretary (Active) Netherdale, Slamannan Road, Limerigg, Falkirk, Stirlingshire, FK1 3BW /
24 April 2007
/
CASSIDY, Grace Director (Active) Shotts Healthy Living Centre Kirk Road, Kirk Road, Shotts, Scotland, ML7 5ET April 1938 /
6 December 2016
British /
Scotland
Retired
CONNELLY, Janice Mcnay Director (Active) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET July 1974 /
21 June 2016
British /
Scotland
Freelance Social Risk Analyst
DUFFY, John Director (Active) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET December 1938 /
24 October 2013
British /
Scotland
Retired
DUFFY, Joseph Director (Active) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET June 1943 /
22 October 2015
Scottish /
Scotland
Clerk Of Works
FORREST, James Colthart Director (Active) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET April 1942 /
24 October 2013
British /
Scotland
Retired
MCLEAN, Margaret Director (Active) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET January 1947 /
26 October 2010
British /
Scotland
Retired
MURPHY, Margaret Redmond Director (Active) 59 Inverkip Drive, Shotts, Lanarkshire, ML7 4DF March 1967 /
24 April 2007
British /
Scotland
Project Assistant
COX, David Director (Resigned) 22 Lorne Gardens, Salsburgh, Shotts, Lanarkshire, ML7 4NL October 1935 /
24 April 2007
British /
None
DONNACHIE, Jamesina Director (Resigned) 15 Northfield Avenue, Shotts, Lanarkshire, ML7 5HR September 1949 /
24 April 2007
British /
None
FALLAN, Francis Director (Resigned) 61 Hartwood Road, Shotts, ML7 5BY July 1945 /
24 April 2007
British /
Scotland
None
FALLAN, Jane Director (Resigned) 61 Hartwood Road, Shotts, Lanarkshire, ML7 5BY July 1946 /
24 April 2007
British /
None
KEIR, James Director (Resigned) 305 Main Street, Salsburgh, Shotts, North Lanarkshire, ML7 4LT January 1943 /
6 September 2007
British /
Scotland
Retired
KELLY, James Director (Resigned) 103 Springhill Road, Springhill, Shotts, Lanarkshire, ML7 5JH March 1938 /
24 April 2007
British /
None
KILGOUR, Frances Angela Director (Resigned) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET May 1965 /
1 December 2009
British /
Scotland
Midwife
MCCOLL, Helen Director (Resigned) 22 Lorne Gardens, Salsburgh, Shotts, Lanarkshire, ML7 4NL September 1931 /
24 April 2007
British /
None
MCIWANEY, Anthony Director (Resigned) 17 Cilen Roan, Shotts, MC7 5EA May 1983 /
23 October 2008
British /
Solicitor
MCLAUGHLIN, Margaret Director (Resigned) 199 Main Street, Salsburgh, Shotts, Lanarkshire, ML7 4LS October 1926 /
24 April 2007
British /
Scotland
None
MILLOY, Bernadette Director (Resigned) Shotts Healthy Living Centre, Kirk Road, Shotts, Lanarkshire, Scotland, ML7 5ET May 1964 /
24 October 2013
British /
Scotland
Addictions Worker
MURPHY, Gerard Director (Resigned) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET March 1962 /
24 October 2013
British /
Scotland
Mental Health Nurse
QUIGLEY, Clare Margaret Director (Resigned) 88 Main Street, Shotts, Lanarkshire, ML7 5HA October 1944 /
24 April 2007
British /
Scotland
None
ROSS, James Seaton Director (Resigned) Shotts Healthy Living Centre, Kirk Road, Shotts, North Lanarkshire, ML7 5ET June 1948 /
26 October 2010
British /
Scotland
Retired
ROSS, James Seaton Director (Resigned) 68 Bon Accord Crescent, Shotts, Lanarkshire, ML7 4DZ June 1948 /
24 April 2007
British /
Scotland
None
RUNDELL, Lianne Director (Resigned) 11 Appin Terrace, Shotts, North Lanarkshire, ML7 5JP May 1988 /
23 October 2008
British /
Scotland
Student/Sports Coach

Competitor

Search similar business entities

Post Town SHOTTS
Post Code ML7 5ET
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on GETTING BETTER TOGETHER LTD 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