RUTHERGLEN COMMUNITY CARERS
RUTHERGLEN

Hellopages » South Lanarkshire » South Lanarkshire » G73 2SA

Company number SC208831
Status Active
Incorporation Date 6 July 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 4 WALLACE STREET, RUTHERGLEN, SOUTH LANARKSHIRE, G73 2SA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Guy Laval Grenade as a director on 10 May 2017; Appointment of Mrs Evelyn Eadie as a director on 10 May 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of RUTHERGLEN COMMUNITY CARERS are www.rutherglencommunity.co.uk, and www.rutherglen-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Rutherglen Community Carers is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC208831. Rutherglen Community Carers has been working since 06 July 2000. The present status of the company is Active. The registered address of Rutherglen Community Carers is 4 Wallace Street Rutherglen South Lanarkshire G73 2sa. . EADIE, Evelyn is a Secretary of the company. CHRISTIE, Alexander is a Director of the company. EADIE, Evelyn is a Director of the company. GRENADE, Guy Laval is a Director of the company. MAITLAND, Fergus Murdoch is a Director of the company. PATON, James is a Director of the company. Secretary HUTCHEON, Agnes has been resigned. Secretary MAITLAND, Fergus Murdoch has been resigned. Secretary MCCORMACK, Sheena has been resigned. Secretary NIVEN, Agnes has been resigned. Secretary SANDERSON, John, Reverend has been resigned. Secretary THOM, Robin has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, Mary Adams has been resigned. Director GORDON, Campbell has been resigned. Director GORDON, Mary Graham has been resigned. Director LECKIE, Archibald has been resigned. Director MCCORMACK, Sheena has been resigned. Director MCCULLOCH, Elinor Agnes has been resigned. Director NIVEN, Agnes has been resigned. Director PATON, Anne has been resigned. Director RAMSAY, Elizabeth Anne has been resigned. Director ROSS, Gretel has been resigned. Director RUSSELL, Kenneth has been resigned. Director RUTHERFORD, Ellen Daly has been resigned. Director SANDERSON, John, Reverend has been resigned. Director SMITH, Andrew Morris has been resigned. Director THOM, Robin has been resigned. Director WATSON, David has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
EADIE, Evelyn
Appointed Date: 31 March 2015

Director
CHRISTIE, Alexander
Appointed Date: 28 October 2010
76 years old

Director
EADIE, Evelyn
Appointed Date: 10 May 2017
76 years old

Director
GRENADE, Guy Laval
Appointed Date: 10 May 2017
76 years old

Director
MAITLAND, Fergus Murdoch
Appointed Date: 13 May 2010
61 years old

Director
PATON, James
Appointed Date: 20 April 2001
93 years old

Resigned Directors

Secretary
HUTCHEON, Agnes
Resigned: 15 May 2008
Appointed Date: 19 March 2001

Secretary
MAITLAND, Fergus Murdoch
Resigned: 15 December 2011
Appointed Date: 28 October 2010

Secretary
MCCORMACK, Sheena
Resigned: 23 December 2010
Appointed Date: 12 June 2008

Secretary
NIVEN, Agnes
Resigned: 22 March 2001
Appointed Date: 06 July 2000

Secretary
SANDERSON, John, Reverend
Resigned: 04 November 2009
Appointed Date: 12 June 2008

Secretary
THOM, Robin
Resigned: 31 March 2015
Appointed Date: 15 December 2011

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
CLARK, Mary Adams
Resigned: 21 April 2011
Appointed Date: 06 July 2000
97 years old

Director
GORDON, Campbell
Resigned: 07 August 2012
Appointed Date: 12 March 2009
85 years old

Director
GORDON, Mary Graham
Resigned: 18 November 2011
Appointed Date: 06 December 2001
83 years old

Director
LECKIE, Archibald
Resigned: 28 November 2002
Appointed Date: 06 July 2000
88 years old

Director
MCCORMACK, Sheena
Resigned: 07 November 2013
Appointed Date: 29 October 2009
79 years old

Director
MCCULLOCH, Elinor Agnes
Resigned: 23 October 2008
Appointed Date: 28 August 2003
84 years old

Director
NIVEN, Agnes
Resigned: 15 November 2007
Appointed Date: 28 August 2003
96 years old

Director
PATON, Anne
Resigned: 15 November 2007
Appointed Date: 19 March 2001
89 years old

Director
RAMSAY, Elizabeth Anne
Resigned: 27 November 2008
Appointed Date: 06 July 2000
77 years old

Director
ROSS, Gretel
Resigned: 21 October 2010
Appointed Date: 06 July 2000
94 years old

Director
RUSSELL, Kenneth
Resigned: 05 November 2009
Appointed Date: 06 July 2000
62 years old

Director
RUTHERFORD, Ellen Daly
Resigned: 22 February 2001
Appointed Date: 06 July 2000
94 years old

Director
SANDERSON, John, Reverend
Resigned: 02 February 2010
Appointed Date: 15 November 2007
62 years old

Director
SMITH, Andrew Morris
Resigned: 15 November 2001
Appointed Date: 06 July 2000
98 years old

Director
THOM, Robin
Resigned: 31 March 2015
Appointed Date: 01 August 2011
85 years old

Director
WATSON, David
Resigned: 26 October 2013
Appointed Date: 06 July 2000
101 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 July 2000
Appointed Date: 06 July 2000

Persons With Significant Control

Ms Moira Mccafferty
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

RUTHERGLEN COMMUNITY CARERS Events

18 May 2017
Appointment of Mr Guy Laval Grenade as a director on 10 May 2017
18 May 2017
Appointment of Mrs Evelyn Eadie as a director on 10 May 2017
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 6 July 2016 with updates
09 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 84 more events
10 Jul 2000
New director appointed
10 Jul 2000
New director appointed
10 Jul 2000
New secretary appointed
10 Jul 2000
Registered office changed on 10/07/00 from: 24 great king street edinburgh midlothian EH3 6QN
06 Jul 2000
Incorporation