UKBizDB.co.uk

AILSA CARE SERVICES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ailsa Care Services Ltd.. The company was founded 19 years ago and was given the registration number SC272779. The firm's registered office is in . You can find them at 32 Cheapside Street, Glasgow, , . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:AILSA CARE SERVICES LTD.
Company Number:SC272779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:32 Cheapside Street, Glasgow, G3 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Ella Mews, London, England, NW3 2NH

Director10 May 2022Active
3, Ella Mews, London, England, NW3 2NH

Director10 May 2022Active
32, Cheapside Street, Glasgow, G3 8BS

Secretary21 March 2005Active
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL

Corporate Nominee Secretary01 September 2004Active
Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP

Director10 May 2022Active
Glendale, Gryfe Road, Bridge Of Weir, PA11 3AL

Nominee Director01 September 2004Active
32, Cheapside Street, Glasgow, G3 8BS

Director21 March 2005Active
32, Cheapside Street, Glasgow, G3 8BS

Director21 March 2005Active
32, Cheapside Street, Glasgow, G3 8BH

Director21 March 2005Active

People with Significant Control

Clece Care Services Limited
Notified on:10 May 2022
Status:Active
Country of residence:England
Address:3, Ella Mews, London, England, NW3 2NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Lees
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Stephanie Lees
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:Scotland
Address:Overton Farm, Overton Farm, Alexandria, Scotland, G86 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Theresa Lees
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Scotland
Address:Bonnington Bond, 2 Anderson Place, Edinburgh, Scotland, EH6 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-25Address

Change registered office address company with date old address new address.

Download
2023-05-23Accounts

Change account reference date company previous shortened.

Download
2023-05-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Accounts

Change account reference date company previous shortened.

Download
2023-04-14Accounts

Change account reference date company current shortened.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Change account reference date company current extended.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.