Getting Better Together Ltd SHOTTS


Getting Better Together started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC322054. The Getting Better Together company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Shotts at Shotts Healthy Living Centre. Postal code: ML7 5ET.

Currently there are 6 directors in the the firm, namely Emma M., Marion F. and Peter K. and others. In addition one secretary - Mark S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - June V. who worked with the the firm until 9 September 2021.

Getting Better Together Ltd Address / Contact

Office Address Shotts Healthy Living Centre
Office Address2 Kirk Road
Town Shotts
Post code ML7 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC322054
Date of Incorporation Tue, 24th Apr 2007
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Emma M.

Position: Director

Appointed: 19 December 2022

Marion F.

Position: Director

Appointed: 19 December 2022

Mark S.

Position: Secretary

Appointed: 09 September 2021

Peter K.

Position: Director

Appointed: 01 September 2020

John L.

Position: Director

Appointed: 28 June 2018

Joseph D.

Position: Director

Appointed: 22 October 2015

John D.

Position: Director

Appointed: 24 October 2013

Terese M.

Position: Director

Appointed: 31 March 2021

Resigned: 19 December 2022

Jonathan A.

Position: Director

Appointed: 27 September 2019

Resigned: 01 September 2020

Grace C.

Position: Director

Appointed: 06 December 2016

Resigned: 28 June 2018

Janice C.

Position: Director

Appointed: 21 June 2016

Resigned: 01 September 2020

Gerard M.

Position: Director

Appointed: 24 October 2013

Resigned: 22 September 2014

James F.

Position: Director

Appointed: 24 October 2013

Resigned: 31 March 2021

Bernadette M.

Position: Director

Appointed: 24 October 2013

Resigned: 27 November 2016

Margaret M.

Position: Director

Appointed: 26 October 2010

Resigned: 27 September 2019

James R.

Position: Director

Appointed: 26 October 2010

Resigned: 24 October 2013

Frances K.

Position: Director

Appointed: 01 December 2009

Resigned: 22 October 2015

Anthony M.

Position: Director

Appointed: 23 October 2008

Resigned: 22 October 2009

Lianne R.

Position: Director

Appointed: 23 October 2008

Resigned: 20 December 2011

James K.

Position: Director

Appointed: 06 September 2007

Resigned: 03 November 2011

Francis F.

Position: Director

Appointed: 24 April 2007

Resigned: 22 October 2014

June V.

Position: Secretary

Appointed: 24 April 2007

Resigned: 09 September 2021

Helen M.

Position: Director

Appointed: 24 April 2007

Resigned: 06 September 2007

James K.

Position: Director

Appointed: 24 April 2007

Resigned: 12 April 2008

Jane F.

Position: Director

Appointed: 24 April 2007

Resigned: 23 October 2008

Jamesina D.

Position: Director

Appointed: 24 April 2007

Resigned: 23 October 2008

David C.

Position: Director

Appointed: 24 April 2007

Resigned: 06 September 2007

Margaret M.

Position: Director

Appointed: 24 April 2007

Resigned: 01 April 2023

Margaret M.

Position: Director

Appointed: 24 April 2007

Resigned: 27 November 2016

Clare Q.

Position: Director

Appointed: 24 April 2007

Resigned: 20 September 2014

James R.

Position: Director

Appointed: 24 April 2007

Resigned: 22 October 2009

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2023/03/31
filed on: 12th, January 2024
Free Download (51 pages)

Company search

Advertisements