UKBizDB.co.uk

CASTLEMILK RELAXATION CENTRE LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6 Ardencraig Street, Glasgow, G45 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Ardencraig Street, Glasgow, G45 0ER

Director01 October 2019Active
6, Ardencraig Street, Glasgow, G45 0ER

Director16 December 2019Active
6, Ardencraig Street, Glasgow, G45 0ER

Director01 November 2021Active
188a Ardencraig Road, Glasgow, G45 0HR

Secretary12 December 2007Active
6, Ardencraig Street, Glasgow, G45 0ER

Secretary16 December 2019Active
41b, Blaeloch Drive, Glasgow, Scotland, G45 9QT

Secretary01 February 2012Active
204, Mill Street, Rutherglen, G73 2NE

Secretary12 March 2008Active
6, Ardencraig Street, Glasgow, G45 0ER

Secretary01 April 2013Active
6, Ardencraig Street, Glasgow, G45 0ER

Secretary30 September 2010Active
Flat 1/1 51 Arnprior Road, Castlemilk, Glasgow, G45 9EX

Secretary31 January 2007Active
6, Ardencraig Street, Glasgow, G45 0ER

Director14 October 2010Active
6, Ardencraig Street, Glasgow, G45 0ER

Director05 November 2016Active
6, Ardencraig Street, Glasgow, G45 0ER

Director24 January 2014Active
188a Ardencraig Road, Glasgow, G45 0HR

Director12 December 2007Active
31 Blaeloch Drive, Castlemilk, Glasgow, G45 9QL

Director31 January 2007Active
6, Ardencraig Street, Glasgow, G45 0ER

Director13 January 2020Active
39 Westcastle Crescent, Glasgow, G45 9DE

Director31 January 2007Active
4, 4 Kings Park Road, Glasgow, Scotland, G44 4TU

Director07 January 2013Active
6, Ardencraig Street, Glasgow, G45 0ER

Director01 October 2019Active
6, Ardencraig Street, Glasgow, G45 0ER

Director01 October 2019Active
6, Ardencraig Street, Glasgow, G45 0ER

Director16 December 2019Active
18, Blairdenon Drive, Cumbernauld, G68 9BE

Director15 January 2009Active
21 Dougrie Place, Glasgow, G45 9AX

Director31 January 2007Active
6, Ardencraig Street, Glasgow, G45 0ER

Director12 October 2015Active
6, Ardencraig Street, Glasgow, G45 0ER

Director24 January 2014Active
6, Ardencraig Street, Glasgow, G45 0ER

Director30 September 2010Active
207, Castlemilk Drive, Glasgow, G45 9JU

Director11 June 2008Active
6, Ardencraig Street, Glasgow, G45 0ER

Director18 March 2011Active
6, Ardencraig Street, Glasgow, G45 0ER

Director18 March 2011Active
142, Kingsheath Avenue, Rutherglen, G73 2DB

Director25 February 2008Active
0/1 12 Arnprior Quad, Castlemilk, Glasgow, G45 9EZ

Director31 January 2007Active
Whistlers Dell, Clarinish, Rhu, Argyll & Bute, G84 8NH

Director11 June 2008Active
45, Ottoline Drive, Troon, KA10 7AN

Director25 February 2008Active
7, Ormonde Drive, Glasgow, G44 3SJ

Director25 February 2008Active
2 Ardmaleish Crescent, Castlemilk, Glasgow, G45 9JW

Director31 January 2007Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-30Persons with significant control

Cessation of a person with significant control.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-01Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.