This company is commonly known as Castlemilk Relaxation Centre Ltd. The company was founded 17 years ago and was given the registration number SC315679. The firm's registered office is in GLASGOW. You can find them at 6 Ardencraig Street, , Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | CASTLEMILK RELAXATION CENTRE LTD |
---|---|---|
Company Number | : | SC315679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Ardencraig Street, Glasgow, G45 0ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Ardencraig Street, Glasgow, G45 0ER | Director | 01 October 2019 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 16 December 2019 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 01 November 2021 | Active |
188a Ardencraig Road, Glasgow, G45 0HR | Secretary | 12 December 2007 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Secretary | 16 December 2019 | Active |
41b, Blaeloch Drive, Glasgow, Scotland, G45 9QT | Secretary | 01 February 2012 | Active |
204, Mill Street, Rutherglen, G73 2NE | Secretary | 12 March 2008 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Secretary | 01 April 2013 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Secretary | 30 September 2010 | Active |
Flat 1/1 51 Arnprior Road, Castlemilk, Glasgow, G45 9EX | Secretary | 31 January 2007 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 14 October 2010 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 05 November 2016 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 24 January 2014 | Active |
188a Ardencraig Road, Glasgow, G45 0HR | Director | 12 December 2007 | Active |
31 Blaeloch Drive, Castlemilk, Glasgow, G45 9QL | Director | 31 January 2007 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 13 January 2020 | Active |
39 Westcastle Crescent, Glasgow, G45 9DE | Director | 31 January 2007 | Active |
4, 4 Kings Park Road, Glasgow, Scotland, G44 4TU | Director | 07 January 2013 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 01 October 2019 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 01 October 2019 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 16 December 2019 | Active |
18, Blairdenon Drive, Cumbernauld, G68 9BE | Director | 15 January 2009 | Active |
21 Dougrie Place, Glasgow, G45 9AX | Director | 31 January 2007 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 12 October 2015 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 24 January 2014 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 30 September 2010 | Active |
207, Castlemilk Drive, Glasgow, G45 9JU | Director | 11 June 2008 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 18 March 2011 | Active |
6, Ardencraig Street, Glasgow, G45 0ER | Director | 18 March 2011 | Active |
142, Kingsheath Avenue, Rutherglen, G73 2DB | Director | 25 February 2008 | Active |
0/1 12 Arnprior Quad, Castlemilk, Glasgow, G45 9EZ | Director | 31 January 2007 | Active |
Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH | Director | 11 June 2008 | Active |
45, Ottoline Drive, Troon, KA10 7AN | Director | 25 February 2008 | Active |
7, Ormonde Drive, Glasgow, G44 3SJ | Director | 25 February 2008 | Active |
2 Ardmaleish Crescent, Castlemilk, Glasgow, G45 9JW | Director | 31 January 2007 | Active |
Miss Laura Whitelaw | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 27, 27faskin Road, Glasgow, Scotland, G53 7EX |
Nature of control | : |
|
Mrs Elizabeth Mcelrath | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Scottish |
Address | : | 6, Ardencraig Street, Glasgow, G45 0ER |
Nature of control | : |
|
Ms Teresa Gallagher | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Scottish |
Address | : | 6, Ardencraig Street, Glasgow, G45 0ER |
Nature of control | : |
|
Ms Kathleen Fairley | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Scottish |
Address | : | 6, Ardencraig Street, Glasgow, G45 0ER |
Nature of control | : |
|
Ms Marjory Taylor | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 6, Ardencraig Street, Glasgow, G45 0ER |
Nature of control | : |
|
Mrs Isabella Brier | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1932 |
Nationality | : | British |
Address | : | 6, Ardencraig Street, Glasgow, G45 0ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-30 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Officers | Termination secretary company with name termination date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-07-18 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.