About

Registered Number: SC270702
Date of Incorporation: 14/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Enterprise Centre, Ellangowan Court, Milngavie, East Dunbartonshire, G62 8PH

 

Carers Link, East Dunbartonshire was registered on 14 July 2004 with its registered office in Milngavie, East Dunbartonshire, it has a status of "Active". The companies directors are listed as Roe, Jennifer Elizabeth, Diamond, Robert John, Ferguson, Shona, Fraser, Margaret Lorna Campbell, Graham, Katherine Jessica Margaret, Logan, Jane Patricia, Mclean, Derek, O'neill, Anne, Ruz, Cristina, Young, Susan, Atkinson, Patricia Anne, Bell, Eileen, Broadhead, John, Campbell, David Benbow, Campbell, Jane, Campbell, Julia, Cathcart, Elizabeth, Crawford, Dorothy Catherine, Delaney, David, Dunbar, Ann Elizabeth, Grogan, Bridget, Hamilton, Margaret Barr, Hamilton, Pauline, Henderson, Susan, Kay, Robert Malcolm, Kujawa, Simon Peter, Lee, Douglas George, Macdonald, Catherine, Mackie, Ian William, Macnaughton, Gillian, Mcatemney, Sharon, Mitchell, Susan Mary, Molyneux, Michael George, Murtagh, Adrian John, Parry, Sonia, Paul, David George, Proctor, Jennifer, Risk, Alan William, Risk, Fiona Macallister, Ross, George Scott, Seller, Ian Lindley, Thomson, David Gordon, Williamson, Norman Wallace, Wilson, Sandra Jane, Woods, Christine Thompson Noble. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIAMOND, Robert John 27 June 2019 - 1
FERGUSON, Shona 05 August 2020 - 1
FRASER, Margaret Lorna Campbell 21 November 2014 - 1
GRAHAM, Katherine Jessica Margaret 29 September 2020 - 1
LOGAN, Jane Patricia 23 November 2018 - 1
MCLEAN, Derek 21 November 2014 - 1
O'NEILL, Anne 23 November 2018 - 1
RUZ, Cristina 05 August 2020 - 1
YOUNG, Susan 18 November 2016 - 1
ATKINSON, Patricia Anne 22 November 2013 24 November 2017 1
BELL, Eileen 21 November 2014 18 November 2016 1
BROADHEAD, John 14 July 2004 03 May 2005 1
CAMPBELL, David Benbow 14 July 2004 20 October 2005 1
CAMPBELL, Jane 23 November 2018 06 May 2020 1
CAMPBELL, Julia 12 February 2008 21 November 2014 1
CATHCART, Elizabeth 08 February 2010 21 November 2014 1
CRAWFORD, Dorothy Catherine 14 July 2004 19 November 2010 1
DELANEY, David 14 July 2004 19 November 2010 1
DUNBAR, Ann Elizabeth 16 November 2007 17 June 2009 1
GROGAN, Bridget 08 June 2010 18 November 2016 1
HAMILTON, Margaret Barr 02 February 2012 23 November 2018 1
HAMILTON, Pauline 21 February 2019 23 May 2020 1
HENDERSON, Susan 20 September 2004 19 November 2010 1
KAY, Robert Malcolm 02 February 2012 23 November 2018 1
KUJAWA, Simon Peter 19 February 2018 06 May 2020 1
LEE, Douglas George 20 April 2017 02 July 2020 1
MACDONALD, Catherine 20 September 2004 22 May 2006 1
MACKIE, Ian William 18 January 2011 22 November 2013 1
MACNAUGHTON, Gillian 21 November 2014 23 November 2018 1
MCATEMNEY, Sharon 14 July 2004 19 September 2005 1
MITCHELL, Susan Mary 16 November 2007 22 November 2013 1
MOLYNEUX, Michael George 20 September 2004 15 July 2009 1
MURTAGH, Adrian John 24 November 2006 07 May 2008 1
PARRY, Sonia 20 November 2009 17 October 2011 1
PAUL, David George 14 July 2004 24 November 2006 1
PROCTOR, Jennifer 14 July 2004 19 November 2010 1
RISK, Alan William 22 November 2013 21 November 2014 1
RISK, Fiona Macallister 29 August 2007 22 November 2013 1
ROSS, George Scott 27 March 2006 16 November 2007 1
SELLER, Ian Lindley 18 January 2011 08 December 2016 1
THOMSON, David Gordon 19 September 2005 20 November 2009 1
WILLIAMSON, Norman Wallace 16 November 2007 03 November 2008 1
WILSON, Sandra Jane 23 November 2012 23 November 2018 1
WOODS, Christine Thompson Noble 13 December 2012 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ROE, Jennifer Elizabeth 14 July 2004 - 1

Filing History

Document Type Date
AP01 - Appointment of director 08 October 2020
AP01 - Appointment of director 08 October 2020
AP01 - Appointment of director 07 October 2020
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
TM01 - Termination of appointment of director 11 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 18 July 2019
AP01 - Appointment of director 17 July 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 27 June 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 27 November 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 12 August 2015
RESOLUTIONS - N/A 27 March 2015
MA - Memorandum and Articles 27 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
MA - Memorandum and Articles 25 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 15 July 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
AP01 - Appointment of director 27 February 2014
AP01 - Appointment of director 27 February 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH03 - Change of particulars for secretary 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 08 November 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 24 February 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
CH01 - Change of particulars for director 16 July 2010
AP01 - Appointment of director 22 December 2009
TM01 - Termination of appointment of director 15 December 2009
AA - Annual Accounts 14 December 2009
TM01 - Termination of appointment of director 10 December 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
RESOLUTIONS - N/A 09 January 2007
MEM/ARTS - N/A 09 January 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 15 July 2005
225 - Change of Accounting Reference Date 03 May 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.