UKBizDB.co.uk

SWIIS FOSTER CARE SCOTLAND LIMITED

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

This company is commonly known as Swiis Foster Care Scotland Limited. The company was founded 19 years ago and was given the registration number SC273400. The firm's registered office is in DUNFERMLINE. You can find them at Glenelvan House Carnegie Campus South, Enterprise Way, Dunfermline, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:SWIIS FOSTER CARE SCOTLAND LIMITED
Company Number:SC273400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Glenelvan House Carnegie Campus South, Enterprise Way, Dunfermline, KY11 8PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glenelvan House, Carnegie Campus South, Enterprise Way, Dunfermline, KY11 8PY

Secretary02 March 2021Active
Glenelvan House, Carnegie Campus South, Enterprise Way, Dunfermline, KY11 8PY

Director01 March 2021Active
Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE

Director13 January 2016Active
Glenelvan House, Carnegie Campus South, Enterprise Way, Dunfermline, Scotland, KY11 8PY

Director24 January 2012Active
17 Parkside Road, Sunningdale, SL5 0NL

Secretary15 September 2004Active
9 North Dean, Maidenhead, SL6 7JD

Secretary07 August 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary15 September 2004Active
36 Rosslyn Park, Weybridge, KT13 9QZ

Director15 September 2004Active
Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE

Director13 January 2016Active
New Bridge Street House, 30-34 New Bridge Street, London, United Kingdom, EC4V 6BJ

Director12 July 2006Active
17 Parkside Road, Sunningdale, SL5 0NL

Director29 April 2006Active
9 North Dean, Maidenhead, SL6 7JD

Director07 August 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director15 September 2004Active

People with Significant Control

Mr Gurdev Singh Dadral
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kamla Dadral
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Swiis International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Connaught House, 80-81 Wimpole Street, London, United Kingdom, W1G 9RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Mortgage

Mortgage alter floating charge with number.

Download
2016-09-14Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.