Background WavePink WaveYellow Wave

LOWLAND CARE SERVICES LIMITED (SC236443)

LOWLAND CARE SERVICES LIMITED (SC236443) is an active UK company. incorporated on 5 September 2002. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. LOWLAND CARE SERVICES LIMITED has been registered for 23 years. Current directors include TRENCH, Jean.

Company Number
SC236443
Status
active
Type
ltd
Incorporated
5 September 2002
Age
23 years
Address
1346 Suite 1, Ground Floor, Academy House, Glasgow, G32 9AT
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
TRENCH, Jean
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWLAND CARE SERVICES LIMITED

LOWLAND CARE SERVICES LIMITED is an active company incorporated on 5 September 2002 with the registered office located in Glasgow. 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. LOWLAND CARE SERVICES LIMITED was registered 23 years ago.(SIC: 88100)

Status

active

Active since 23 years ago

Company No

SC236443

LTD Company

Age

23 Years

Incorporated 5 September 2002

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

1346 Suite 1, Ground Floor, Academy House Shettleston Road Glasgow, G32 9AT,

Previous Addresses

Real Life Options 35 East Port Dunfermline Fife KY12 7LG Scotland
From: 12 April 2022To: 10 September 2025
14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland
From: 4 December 2018To: 12 April 2022
12B Burnbank Road Falkirk FK2 7PE Scotland
From: 2 December 2016To: 4 December 2018
166 Irish Street Dumfries DG1 2NJ
From: 5 September 2002To: 2 December 2016
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Loan Cleared
Sept 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Aug 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Mar 16
Director Joined
May 16
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Apr 23
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

TRENCH, Jean

Active
Suite 1, Ground Floor, Academy House, GlasgowG32 9AT
Born October 1964
Director
Appointed 09 Sept 2025

JARDINE, Robert Septimus

Resigned
3 Catherine Street, DumfriesDG1 1JA
Secretary
Appointed 05 Sept 2002
Resigned 30 Nov 2006

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 01 Dec 2014
Resigned 08 Sept 2015

LETT, Simon John Read

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 08 Sept 2015
Resigned 31 Jan 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Secretary
Appointed 21 Oct 2013
Resigned 01 Dec 2014

WATT, Alexander Neil

Resigned
166 Irish StreetDG1 2NJ
Secretary
Appointed 30 Nov 2006
Resigned 21 Oct 2013

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 05 Sept 2002
Resigned 05 Sept 2002

GUILLIATT, Glenn William

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born September 1957
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2014

HARDCASTLE, Ian David

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born December 1968
Director
Appointed 31 Jan 2019
Resigned 26 Apr 2023

HUTCHINSON, Brian Ronald

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1965
Director
Appointed 01 Dec 2014
Resigned 31 Mar 2016

KIRKBY, Azra Nisar

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born April 1967
Director
Appointed 01 Dec 2014
Resigned 01 Feb 2018

LETT, Simon John Read

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born December 1960
Director
Appointed 01 May 2018
Resigned 31 Jan 2019

LINK, David

Resigned
53 Robb Place, Castle DouglasDG7 1LW
Born October 1954
Director
Appointed 05 Sept 2002
Resigned 25 Jun 2008

MCDONALD, John

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born October 1958
Director
Appointed 19 Apr 2016
Resigned 31 May 2019

MYERS, Charles Anthony

Resigned
A1 Business Park, KnottingleyWF11 0BU
Born September 1952
Director
Appointed 21 Oct 2013
Resigned 16 Dec 2014

SARGENT, David Ian, Dr

Resigned
Knottingley Road, KnottingleyWF11 0BU
Born February 1968
Director
Appointed 01 May 2018
Resigned 30 Sept 2025

WATT, Alexander Neil

Resigned
166 Irish StreetDG1 2NJ
Born February 1956
Director
Appointed 05 Sept 2002
Resigned 21 Oct 2013

WISHART, Robert Septimus Jardine

Resigned
3 Catherine Street, DumfriesDG1 1JA
Born November 1955
Director
Appointed 04 May 2007
Resigned 21 Oct 2013

WISHART, Robert Septimus Jardine

Resigned
3 Catherine Street, DumfriesDG1 1JA
Born November 1955
Director
Appointed 31 Jan 2003
Resigned 30 Nov 2006

Persons with significant control

1

A1 Business Park, Knottingley Road, KnottingleyWF11 0BU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Mortgage Alter Floating Charge
2 October 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 September 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge
11 August 2014
466(Scot)466(Scot)
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Memorandum Articles
24 October 2013
MEM/ARTSMEM/ARTS
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
8 May 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
27 August 2008
169169
Resolution
20 August 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
88(3)88(3)
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
190190
Legacy
20 February 2008
353353
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
6 September 2002
288bResignation of Director or Secretary
Incorporation Company
5 September 2002
NEWINCIncorporation