Background WavePink WaveYellow Wave

GLENURQUHART CARE PROJECT (SC157417)

GLENURQUHART CARE PROJECT (SC157417) is an active UK company. incorporated on 12 April 1995. with registered office in Drumnadrochit. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. GLENURQUHART CARE PROJECT has been registered for 30 years. Current directors include BARR, Suzann Seonaid, COOPER, Valerie Nina, GRANT, Donald and 4 others.

Company Number
SC157417
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 April 1995
Age
30 years
Address
The Glenurquhart Centre, Drumnadrochit, IV63 6TR
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BARR, Suzann Seonaid, COOPER, Valerie Nina, GRANT, Donald, KWIATKOWSKI, Carl Alan, LUCAS, Pamela Margaret, ROSE, Karen Lesley, ZORYK, Kateryna
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENURQUHART CARE PROJECT

GLENURQUHART CARE PROJECT is an active company incorporated on 12 April 1995 with the registered office located in Drumnadrochit. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. GLENURQUHART CARE PROJECT was registered 30 years ago.(SIC: 88100)

Status

active

Active since 30 years ago

Company No

SC157417

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 12 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

The Glenurquhart Centre 31 Coiltie Crescent Drumnadrochit, IV63 6TR,

Timeline

73 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
May 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
May 13
Director Left
May 14
Director Joined
Jul 15
Director Left
Sept 15
Loan Cleared
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 18
Loan Cleared
Jul 18
Director Left
Aug 18
Director Joined
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Loan Secured
Sept 19
Director Left
Oct 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Left
Jan 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Loan Cleared
Feb 23
Director Left
Mar 23
Loan Cleared
Mar 23
Director Left
May 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ZORYK, Kateryna

Active
58 Balmacaan Road, InvernessIV63 6UR
Secretary
Appointed 28 Feb 2025

BARR, Suzann Seonaid

Active
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born September 1955
Director
Appointed 11 Jan 2023

COOPER, Valerie Nina

Active
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born February 1974
Director
Appointed 07 Dec 2022

GRANT, Donald

Active
Shenval, InvernessIV63 6TW
Born August 1957
Director
Appointed 02 Oct 2024

KWIATKOWSKI, Carl Alan

Active
Balnain, InvernessIV63 6TJ
Born March 1958
Director
Appointed 03 Aug 2023

LUCAS, Pamela Margaret

Active
Bearnock, InvernessIV63 6TN
Born November 1947
Director
Appointed 02 Nov 2022

ROSE, Karen Lesley

Active
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born May 1965
Director
Appointed 03 Jul 2024

ZORYK, Kateryna

Active
58 Balmacaan Road, InvernessIV63 6UR
Born October 1959
Director
Appointed 07 Oct 2024

MACINNES, Neil

Resigned
An Fhaire,, InvernessIV63 6TJ
Secretary
Appointed 12 Apr 1995
Resigned 28 Feb 2025

BARNETT, Adrian Douglas John

Resigned
West Lewiston, InvernessIV63 6UW
Born July 1944
Director
Appointed 13 Jan 2022
Resigned 30 Apr 2023

CAMPBELL, Ian Neil

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born January 1947
Director
Appointed 16 Apr 2012
Resigned 30 Apr 2013

CLARK, George Michael Hourston

Resigned
Upper Balnacraig, DrumnadrochitIV63 6UX
Born May 1943
Director
Appointed 12 Apr 1995
Resigned 06 May 2000

CLARK, Susan

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born September 1967
Director
Appointed 29 Nov 2017
Resigned 25 Jul 2018

COOPER, Paula Alexandria

Resigned
7 Shenval, DrumnadrochitIV63 6TW
Born November 1963
Director
Appointed 18 Aug 2003
Resigned 30 Nov 2011

DAVIDSON, Margaret Christine

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born December 1948
Director
Appointed 22 Jan 2020
Resigned 09 Nov 2023

DIXON CARTER, Clare

Resigned
Easter Balnaban, InvernessIV63 6UX
Born September 1938
Director
Appointed 19 Jun 2000
Resigned 09 Dec 2015

FERGUSON, Vanessa Anne

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born July 1956
Director
Appointed 10 Nov 2010
Resigned 20 May 2016

FINK, Susan

Resigned
Balnain, InvernessIV63 6TJ
Born July 1950
Director
Appointed 27 Feb 2019
Resigned 23 Jun 2020

FRASER, David Mckenzie

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born September 1958
Director
Appointed 08 Sept 2016
Resigned 22 Nov 2017

FRASER, David Mckenzie

Resigned
Culcreuch, InvernessIV63 6XD
Born September 1958
Director
Appointed 26 Jun 2000
Resigned 30 Apr 2010

FRASER, Dianne Jane

Resigned
Pitkerrald Road, InvernessIV63 6XE
Born July 1971
Director
Appointed 08 Nov 2006
Resigned 31 Aug 2015

FRASER, Nigel James

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born December 1979
Director
Appointed 14 Dec 2016
Resigned 02 Nov 2022

FULLER, Oliver

Resigned
Lundavra, InvernessIV3 6UW
Born September 1953
Director
Appointed 26 Jan 1998
Resigned 24 May 2000

GIRVAN, Mary Helen

Resigned
The Grange, Corrimony, InvernessIV63 6TW
Born April 1952
Director
Appointed 12 Apr 1995
Resigned 10 Nov 2010

INGLIS, Lesley-Ann Campbell

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born June 1967
Director
Appointed 11 May 2016
Resigned 25 Apr 2018

KNIGHT, Shona

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born February 1970
Director
Appointed 16 Jul 2012
Resigned 05 May 2014

LAIDLAW, Anne Campbell

Resigned
Balnain, InvernessIV63 6TJ
Born January 1956
Director
Appointed 20 Jul 2023
Resigned 20 Jan 2024

LEMON, Allan James

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born May 1951
Director
Appointed 10 Jun 2015
Resigned 26 Sept 2019

MACDONALD, Anne Catherine

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born September 1961
Director
Appointed 22 Jan 2020
Resigned 14 Feb 2025

MACINNES, Neil

Resigned
An Fhaire,, InvernessIV63 6TJ
Born July 1944
Director
Appointed 12 Apr 1995
Resigned 22 Nov 2017

MACKAY, Andrew Craig

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born August 1960
Director
Appointed 03 Nov 2021
Resigned 23 Jun 2023

MACKAY, Andrew Craig

Resigned
Boglashin, InvernessIV63 6XJ
Born August 1960
Director
Appointed 12 Apr 1995
Resigned 19 May 2008

MACLEAN, Thomas William

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born July 1962
Director
Appointed 10 Nov 2010
Resigned 30 Nov 2011

MEREDITH, Jack Edward

Resigned
The Glenurquhart Centre, DrumnadrochitIV63 6TR
Born May 1952
Director
Appointed 24 Jan 2018
Resigned 24 Jan 2024

NELSON, Bruce Findlay Muir

Resigned
Bunloit, DrumnadrochitIV63 6XG
Born January 1965
Director
Appointed 28 Feb 2018
Resigned 04 Feb 2020
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Memorandum Articles
19 March 2020
MAMA
Resolution
19 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Mortgage Alter Floating Charge With Number
14 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 March 2019
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
3 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
6 July 2018
MR05Certification of Charge
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Memorandum Articles
12 January 2018
MAMA
Resolution
12 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
8 December 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Legacy
20 April 2012
MG03sMG03s
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
21 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 December 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
9 July 2001
410(Scot)410(Scot)
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Mortgage Alter Floating Charge
14 June 2000
466(Scot)466(Scot)
Legacy
3 May 2000
363sAnnual Return (shuttle)
Legacy
20 December 1999
410(Scot)410(Scot)
Legacy
18 November 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 1997
AAAnnual Accounts
Legacy
31 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
19 May 1995
224224
Incorporation Company
12 April 1995
NEWINCIncorporation