Caring In Craigmillar EDINBURGH


Caring In Craigmillar started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC229756. The Caring In Craigmillar company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edinburgh at 63 Niddrie Mains Terrace. Postal code: EH16 4NX.

At the moment there are 3 directors in the the company, namely Cameron M., Kenneth M. and James K.. In addition one secretary - Kellie M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marjory L. who worked with the the company until 29 September 2016.

Caring In Craigmillar Address / Contact

Office Address 63 Niddrie Mains Terrace
Town Edinburgh
Post code EH16 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC229756
Date of Incorporation Thu, 28th Mar 2002
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Cameron M.

Position: Director

Appointed: 02 August 2023

Kellie M.

Position: Secretary

Appointed: 26 March 2021

Kenneth M.

Position: Director

Appointed: 13 November 2018

James K.

Position: Director

Appointed: 22 November 2012

Karin C.

Position: Director

Appointed: 09 March 2023

Resigned: 04 April 2023

Patricia C.

Position: Director

Appointed: 01 December 2015

Resigned: 14 January 2021

Christine M.

Position: Director

Appointed: 27 November 2014

Resigned: 01 May 2017

Thomas L.

Position: Director

Appointed: 28 November 2013

Resigned: 01 May 2017

James M.

Position: Director

Appointed: 28 November 2013

Resigned: 10 January 2019

George M.

Position: Director

Appointed: 28 November 2011

Resigned: 28 November 2013

Henry H.

Position: Director

Appointed: 19 November 2009

Resigned: 17 November 2010

Sharron G.

Position: Director

Appointed: 19 November 2009

Resigned: 01 May 2017

Joseph S.

Position: Director

Appointed: 19 November 2009

Resigned: 28 March 2010

Alma M.

Position: Director

Appointed: 19 November 2009

Resigned: 17 November 2010

John C.

Position: Director

Appointed: 30 November 2008

Resigned: 01 March 2022

Joseph S.

Position: Director

Appointed: 13 November 2008

Resigned: 05 March 2017

Linda W.

Position: Director

Appointed: 30 November 2006

Resigned: 28 November 2011

Marion C.

Position: Director

Appointed: 18 April 2006

Resigned: 13 November 2008

Tracey Y.

Position: Director

Appointed: 17 November 2005

Resigned: 28 November 2011

Patricia F.

Position: Director

Appointed: 03 March 2005

Resigned: 13 November 2008

Margaret T.

Position: Director

Appointed: 16 March 2004

Resigned: 11 April 2005

Michael G.

Position: Director

Appointed: 30 October 2003

Resigned: 27 March 2016

Margaret L.

Position: Director

Appointed: 30 April 2002

Resigned: 17 November 2005

George S.

Position: Director

Appointed: 30 April 2002

Resigned: 07 November 2012

Janet M.

Position: Director

Appointed: 28 March 2002

Resigned: 30 October 2018

Janice M.

Position: Director

Appointed: 28 March 2002

Resigned: 01 February 2023

Mary S.

Position: Director

Appointed: 28 March 2002

Resigned: 27 August 2002

Jessie D.

Position: Director

Appointed: 28 March 2002

Resigned: 21 October 2004

Martine R.

Position: Director

Appointed: 28 March 2002

Resigned: 30 November 2006

Marjory L.

Position: Secretary

Appointed: 28 March 2002

Resigned: 29 September 2016

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we found, there is Janice M. The abovementioned PSC.

Janice M.

Notified on 28 March 2017
Ceased on 22 January 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth111 703105 853136 809128 456112 96391 320111 880 
Balance Sheet
Cash Bank In Hand99 50677 44380 54483 16866 37176 250102 622 
Current Assets106 207101 984106 600106 59288 98676 625103 176150 582
Debtors6 70124 54126 05623 42422 615375554 
Net Assets Liabilities Including Pension Asset Liability111 703105 853136 809128 456112 96391 320111 880 
Tangible Fixed Assets13 83710 37836 62827 77029 17120 27715 208 
Net Assets Liabilities      111 880151 347
Reserves/Capital
Profit Loss Account Reserve84 19485 060115 483119 036105 47886 88476 822 
Shareholder Funds111 703105 853136 809128 456112 96391 320111 880 
Other
Creditors Due Within One Year Total Current Liabilities8 3416 509      
Fixed Assets13 83710 37836 62827 77029 17120 27715 20810 191
Net Current Assets Liabilities97 86695 475100 181100 68683 79271 04396 672141 156
Other Aggregate Reserves27 50920 79321 3269 4207 4854 43635 058 
Tangible Fixed Assets Cost Or Valuation38 94438 94471 34571 34582 47073 47173 471 
Tangible Fixed Assets Depreciation25 10728 56634 71743 57553 29953 19458 263 
Tangible Fixed Assets Depreciation Charge For Period 3 459      
Total Assets Less Current Liabilities111 703105 853136 809128 456112 96391 320111 880151 347
Creditors      6 5049 426
Creditors Due Within One Year 6 5096 4195 9065 1945 5826 504 
Tangible Fixed Assets Additions  41 131 11 125   
Tangible Fixed Assets Depreciation Charged In Period  12 2098 8589 7246 7595 069 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  6 058  6 864  
Tangible Fixed Assets Disposals  8 730  8 999  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, December 2023
Free Download (14 pages)

Company search

Advertisements