BAILLIESTON COMMUNITY CARE - GLASGOW


Company Profile Company Filings

Overview

BAILLIESTON COMMUNITY CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
BAILLIESTON COMMUNITY CARE was incorporated 27 years ago on 24/10/1996 and has the registered number: SC169284. The accounts status is FULL and accounts are next due on 31/03/2024.

BAILLIESTON COMMUNITY CARE - GLASGOW

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

PARKHEAD SCHOOL HOUSE 135 WESTMUIR STREET
GLASGOW
G31 5EX
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JANE ELIZABETH BUTLER Jul 1968 British Director 2020-02-11 CURRENT
MR DAVID JAMES REILLY Secretary 2021-02-25 CURRENT
MS MARGARET ARBUCKLE Oct 1963 British Director 2019-12-09 CURRENT
DAVID RENNIE Nov 1950 British Director 2015-08-03 CURRENT
MRS MARY MILLER Aug 1952 British Director 1999-05-24 CURRENT
JOHN JAMES QUINN May 1981 British Director 2020-02-10 CURRENT
MR MARK RICHARD FOWLER Apr 1974 British Director 2018-04-05 CURRENT
SHEENA WILSON Feb 1940 British Director 1999-05-24 UNTIL 2000-10-01 RESIGNED
MRS RUTH MARY COLLIGAN British Secretary 2001-06-25 UNTIL 2019-10-04 RESIGNED
AGNES MACKENZIE British Secretary 2000-05-30 UNTIL 2001-05-23 RESIGNED
BARBARA COWAN FRASER British Secretary 1996-10-24 UNTIL 2000-10-01 RESIGNED
MRS MAUREEN KERR FAIRGRIEVE May 1952 British Director 2018-01-10 UNTIL 2021-10-05 RESIGNED
STEPHEN READY Jun 1969 British Director 1996-10-24 UNTIL 1999-05-24 RESIGNED
MARY THERESA MURPHY Dec 1954 British Director 2003-11-17 UNTIL 2006-09-11 RESIGNED
MISS LESLEY ROOME Dec 1986 British Director 2010-10-21 UNTIL 2015-11-02 RESIGNED
WILLIAM POLLOCK Jul 1922 British Director 1996-10-24 UNTIL 2007-02-26 RESIGNED
JAMES MILLER Feb 1947 British Director 2001-09-10 UNTIL 2006-10-02 RESIGNED
CHRISTINE MCLAUGHLIN Jun 1952 British Director 2000-05-30 UNTIL 2005-10-13 RESIGNED
MARIE MCGONIGLE Oct 1953 British Director 1996-10-24 UNTIL 1999-05-24 RESIGNED
AGNES MACKENZIE British Director 2000-05-30 UNTIL 2001-05-23 RESIGNED
WILLIAM JOHNSTONE Apr 1951 Scottish Director 1997-11-07 UNTIL 1999-05-24 RESIGNED
BARBARA COWAN FRASER British Director 1996-10-24 UNTIL 2002-03-29 RESIGNED
BARBARA COWAN FRASER British Director 2004-03-15 UNTIL 2005-10-13 RESIGNED
ELIZABETH DEVENEY Jun 1953 British Director 2000-05-30 UNTIL 2003-03-17 RESIGNED
JOSEPHINE DONACHY Dec 1943 British Director 2003-11-17 UNTIL 2004-05-05 RESIGNED
MRS RUTH MARY COLLIGAN British Director 2000-05-30 UNTIL 2019-10-04 RESIGNED
MISS SANDRA ELIZABETH CAMERON Jan 1962 British Director 2001-09-10 UNTIL 2015-02-16 RESIGNED
MRS LYNNE BURROWS Feb 1955 British Director 2010-10-21 UNTIL 2017-03-31 RESIGNED
MRS HELEN MAY RAMSEY BREDDY Jun 1944 British Director 2010-10-21 UNTIL 2015-04-15 RESIGNED
FRANCIS ADAIR Mar 1945 British Director 2007-12-20 UNTIL 2009-09-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Miller 2019-10-01 8/1952 Glasgow   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Secretary Ruth Mary Colligan 2016-10-08 - 2019-10-04 1/1959 Glasgow   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S. HALLSIDE LIMITED PAISLEY SCOTLAND Active -... TOTAL EXEMPTION FULL 17230 - Manufacture of paper stationery
HAROLD JACKSON SCREENPRINT LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 18129 - Printing n.e.c.
SPEEDIPRINT (SCOTLAND) LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TALBOT ASSOCIATION LIMITED GLASGOW Active FULL 87900 - Other residential care activities n.e.c.
PUBLICITY PRINTING GROUP LIMITED PAISLEY SCOTLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INSTITUTE FOR RESEARCH AND INNOVATION IN SOCIAL SERVICES GLASGOW SCOTLAND Active SMALL 72200 - Research and experimental development on social sciences and humanities
GLASGOW NORTH EAST CARERS CENTRE GLASGOW Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SPEEDIPRINT LIMITED GLASGOW Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
EXTENDED PERSONAL CARE LIMITED GLASGOW Active TOTAL EXEMPTION FULL 86102 - Medical nursing home activities
SAPPHIRE PRINT SERVICES LIMITED GLASGOW Dissolved... DORMANT 99999 - Dormant Company
MARGARET MCKEITH CONSULTING LTD GLASGOW UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 84130 - Regulation of and contribution to more efficient operation of businesses
ETERNAL BALANCE COMMUNITY SERVICES CIC KILMARNOCK SCOTLAND Active NO ACCOUNTS FILED 85600 - Educational support services
AFRICAN FESTIVAL AND EVENTS CIC GLASGOW SCOTLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
ETERNAL BALANCE LLP GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKHEAD YOUTH PROJECT GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company