This company is commonly known as North East Community Care Limited. The company was founded 18 years ago and was given the registration number SC297137. The firm's registered office is in GLASGOW. You can find them at 163 Bath Street, , Glasgow, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | NORTH EAST COMMUNITY CARE LIMITED |
---|---|---|
Company Number | : | SC297137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 163 Bath Street, Glasgow, Scotland, G2 4SQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA | Director | 01 April 2023 | Active |
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA | Director | 19 July 2021 | Active |
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA | Secretary | 19 July 2021 | Active |
55-57 West High Street, Inverurie, AB51 3QQ | Secretary | 14 February 2006 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 February 2006 | Active |
12, Hope Street, Edinburgh, Scotland, EH2 4DB | Corporate Secretary | 01 May 2019 | Active |
163, Bath Street, Glasgow, Scotland, G2 4SQ | Corporate Secretary | 14 February 2018 | Active |
Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG | Director | 31 January 2018 | Active |
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA | Director | 19 July 2021 | Active |
163, Bath Street, Glasgow, Scotland, G2 4SQ | Director | 14 February 2006 | Active |
Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, Scotland, G51 1DG | Director | 08 July 2021 | Active |
14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA | Director | 19 July 2021 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 February 2006 | Active |
The Jon Fleming Group Limited | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 14 City Quay, Camperdown Street, Dundee, Scotland, DD1 3JA |
Nature of control | : |
|
Mr Alistair William Law | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 55-57 West High Street, Inverurie, Scotland, AB51 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-05 | Accounts | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2024-01-05 | Other | Legacy. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Appoint person secretary company with name date. | Download |
2021-07-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.