Lowland Care Services Limited DUNFERMLINE


Lowland Care Services started in year 2002 as Private Limited Company with registration number SC236443. The Lowland Care Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Dunfermline at Real Life Options. Postal code: KY12 7LG.

The company has one director. David S., appointed on 1 May 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lowland Care Services Limited Address / Contact

Office Address Real Life Options
Office Address2 35 East Port
Town Dunfermline
Post code KY12 7LG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC236443
Date of Incorporation Thu, 5th Sep 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 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

David S.

Position: Director

Appointed: 01 May 2018

Ian H.

Position: Director

Appointed: 31 January 2019

Resigned: 26 April 2023

Simon L.

Position: Director

Appointed: 01 May 2018

Resigned: 31 January 2019

John M.

Position: Director

Appointed: 19 April 2016

Resigned: 31 May 2019

Simon L.

Position: Secretary

Appointed: 08 September 2015

Resigned: 31 January 2019

Brian H.

Position: Director

Appointed: 01 December 2014

Resigned: 31 March 2016

Azra K.

Position: Director

Appointed: 01 December 2014

Resigned: 01 February 2018

Azra K.

Position: Secretary

Appointed: 01 December 2014

Resigned: 08 September 2015

Charles M.

Position: Secretary

Appointed: 21 October 2013

Resigned: 01 December 2014

Charles M.

Position: Director

Appointed: 21 October 2013

Resigned: 16 December 2014

Glenn G.

Position: Director

Appointed: 21 October 2013

Resigned: 30 November 2014

Robert W.

Position: Director

Appointed: 04 May 2007

Resigned: 21 October 2013

Alexander W.

Position: Secretary

Appointed: 30 November 2006

Resigned: 21 October 2013

Robert W.

Position: Director

Appointed: 31 January 2003

Resigned: 30 November 2006

Robert J.

Position: Secretary

Appointed: 05 September 2002

Resigned: 30 November 2006

Alexander W.

Position: Director

Appointed: 05 September 2002

Resigned: 21 October 2013

David L.

Position: Director

Appointed: 05 September 2002

Resigned: 25 June 2008

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Real Life Options from Knottingley, England. This PSC is classified as "a company ltd by guarantee and charity" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Real Life Options

David Wandless House A1 Business Park, Knottingley Road, Knottingley, WF11 0BU, England

Legal authority Companies Act 2006
Legal form Company Ltd By Guarantee And Charity
Country registered England
Place registered Companies House
Registration number 2699638
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-31
Net Worth114 706159 870 
Balance Sheet
Cash Bank In Hand33 13774 729103 458
Current Assets127 322197 066416 850
Debtors94 185122 337313 392
Net Assets Liabilities Including Pension Asset Liability114 706162 925312 436
Tangible Fixed Assets4296 9658 059
Reserves/Capital
Called Up Share Capital242424
Profit Loss Account Reserve114 673162 892312 403
Shareholder Funds114 706159 870 
Other
Creditors Due Within One Year Total Current Liabilities90 605118 666 
Fixed Assets77 98984 52585 619
Net Current Assets Liabilities36 71778 400226 817
Other Aggregate Reserves99 
Tangible Fixed Assets Additions 10 4467 505
Tangible Fixed Assets Cost Or Valuation7 30117 74825 253
Tangible Fixed Assets Depreciation6 87210 78317 194
Tangible Fixed Assets Depreciation Charge For Period 6 965 
Total Assets Less Current Liabilities114 706159 870 
Total Investments Fixed Assets77 56077 560 
Advances Credits Directors  68 000
Advances Credits Made In Period Directors  68 000
Capital Employed 162 925312 436
Capital Redemption Reserve 99
Creditors Due Within One Year 118 666190 033
Investments Fixed Assets 77 56077 560
Number Shares Allotted  24
Par Value Share  1
Share Capital Allotted Called Up Paid 2424
Tangible Fixed Assets Depreciation Charged In Period  6 411

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (15 pages)

Company search