Background WavePink WaveYellow Wave

CARERS LINK, EAST DUNBARTONSHIRE (SC270702)

CARERS LINK, EAST DUNBARTONSHIRE (SC270702) is an active UK company. incorporated on 14 July 2004. with registered office in Milngavie. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c. and 1 other business activities. CARERS LINK, EAST DUNBARTONSHIRE has been registered for 21 years. Current directors include ADEYEMI, Nathaniel, CLAYTON, Heather, FERGUSON, Shona and 7 others.

Company Number
SC270702
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2004
Age
21 years
Address
Enterprise Centre, Milngavie, G62 8PH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADEYEMI, Nathaniel, CLAYTON, Heather, FERGUSON, Shona, LEISHMAN, Gordon Paul, MACLEOD, Lee, MCGOVERN, Gerard, PEACOCK, Elaine, PETTY, Gillian, ROSS, Douglas Bruce, THOMPSON, Yvonne
SIC Codes
94990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARERS LINK, EAST DUNBARTONSHIRE

CARERS LINK, EAST DUNBARTONSHIRE is an active company incorporated on 14 July 2004 with the registered office located in Milngavie. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c. and 1 other business activity. CARERS LINK, EAST DUNBARTONSHIRE was registered 21 years ago.(SIC: 94990, 96090)

Status

active

Active since 21 years ago

Company No

SC270702

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

Age

21 Years

Incorporated 14 July 2004

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 12 December 2025 (4 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

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Enterprise Centre Ellangowan Court Milngavie, G62 8PH,

Timeline

78 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jun 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Sept 22
Director Left
Dec 22
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
77
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ROE, Jennifer Elizabeth

Active
Ellangowan Road, GlasgowG62 8PH
Secretary
Appointed 14 Jul 2004

ADEYEMI, Nathaniel

Active
Enterprise Centre, MilngavieG62 8PH
Born January 1983
Director
Appointed 29 Nov 2024

CLAYTON, Heather

Active
Enterprise Centre, MilngavieG62 8PH
Born June 1973
Director
Appointed 02 Mar 2023

FERGUSON, Shona

Active
Enterprise Centre, MilngavieG62 8PH
Born May 1951
Director
Appointed 05 Aug 2020

LEISHMAN, Gordon Paul

Active
Enterprise Centre, MilngavieG62 8PH
Born August 1960
Director
Appointed 23 Jan 2025

MACLEOD, Lee

Active
Enterprise Centre, MilngavieG62 8PH
Born May 1985
Director
Appointed 10 Oct 2024

MCGOVERN, Gerard

Active
Enterprise Centre, MilngavieG62 8PH
Born April 1959
Director
Appointed 24 Nov 2023

PEACOCK, Elaine

Active
Enterprise Centre, MilngavieG62 8PH
Born July 1968
Director
Appointed 23 Jan 2025

PETTY, Gillian

Active
Enterprise Centre, MilngavieG62 8PH
Born December 1983
Director
Appointed 23 Jan 2025

ROSS, Douglas Bruce

Active
Enterprise Centre, MilngavieG62 8PH
Born November 1965
Director
Appointed 03 Mar 2026

THOMPSON, Yvonne

Active
Enterprise Centre, MilngavieG62 8PH
Born June 1973
Director
Appointed 29 Nov 2024

ATKINSON, Patricia Anne

Resigned
Ellangowan Road, GlasgowG62 8PH
Born June 1957
Director
Appointed 22 Nov 2013
Resigned 24 Nov 2017

BELL, Eileen

Resigned
Ellangowan Road, GlasgowG62 8PH
Born July 1978
Director
Appointed 21 Nov 2014
Resigned 18 Nov 2016

BROADHEAD, John

Resigned
12 Valleyfield, Milton Of CampsieG66 8NN
Born May 1941
Director
Appointed 14 Jul 2004
Resigned 03 May 2005

CAMPBELL, David Benbow

Resigned
Rockbank, GlasgowG62 8
Born March 1930
Director
Appointed 14 Jul 2004
Resigned 20 Oct 2005

CAMPBELL, Jane

Resigned
Ellangowan Road, GlasgowG62 8PH
Born January 1958
Director
Appointed 23 Nov 2018
Resigned 06 May 2020

CAMPBELL, Julia

Resigned
Ellangowan Road, GlasgowG62 8PH
Born December 1955
Director
Appointed 12 Feb 2008
Resigned 21 Nov 2014

CATHCART, Elizabeth

Resigned
Ellangowan Road, GlasgowG62 8PH
Born August 1949
Director
Appointed 08 Feb 2010
Resigned 21 Nov 2014

CRAWFORD, Dorothy Catherine

Resigned
Ellangowan Road, GlasgowG62 8PH
Born January 1944
Director
Appointed 20 Oct 2016
Resigned 24 Nov 2017

CRAWFORD, Dorothy Catherine

Resigned
99 Clober Road, MilngavieG62 7LS
Born January 1944
Director
Appointed 14 Jul 2004
Resigned 19 Nov 2010

DELANEY, David

Resigned
80 Ainslie Road Kildrum, GlasgowG67 2ED
Born June 1967
Director
Appointed 14 Jul 2004
Resigned 19 Nov 2010

DIAMOND, Robert John

Resigned
Ellangowan Road, GlasgowG62 8PH
Born February 1946
Director
Appointed 27 Jun 2019
Resigned 16 Feb 2026

DUNBAR, Ann Elizabeth

Resigned
19 Balmoral Drive, BearsdenG61 1DJ
Born March 1940
Director
Appointed 16 Nov 2007
Resigned 17 Jun 2009

FRASER, Margaret Lorna Campbell

Resigned
Ellangowan Road, GlasgowG62 8PH
Born June 1940
Director
Appointed 21 Nov 2014
Resigned 20 Nov 2020

GRAHAM, Katherine Jessica Margaret

Resigned
Enterprise Centre, MilngavieG62 8PH
Born July 1991
Director
Appointed 29 Sept 2020
Resigned 31 May 2023

GROGAN, Bridget

Resigned
Ellangowan Road, GlasgowG62 8PH
Born August 1938
Director
Appointed 08 Jun 2010
Resigned 18 Nov 2016

HAMILTON, Margaret Barr

Resigned
Ellangowan Road, GlasgowG62 8PH
Born May 1937
Director
Appointed 02 Feb 2012
Resigned 23 Nov 2018

HAMILTON, Pauline

Resigned
Ellangowan Road, GlasgowG62 8PH
Born August 1957
Director
Appointed 21 Feb 2019
Resigned 23 May 2020

HENDERSON, Susan

Resigned
James Boyle Square, Milton Of CampsieG66 8JN
Born October 1964
Director
Appointed 20 Sept 2004
Resigned 19 Nov 2010

KAY, Robert Malcolm

Resigned
Ellangowan Road, GlasgowG62 8PH
Born November 1953
Director
Appointed 02 Feb 2012
Resigned 23 Nov 2018

KUJAWA, Simon Peter

Resigned
Ellangowan Road, GlasgowG62 8PH
Born February 1968
Director
Appointed 19 Feb 2018
Resigned 06 May 2020

LEE, Douglas George

Resigned
Ellangowan Road, GlasgowG62 8PH
Born April 1953
Director
Appointed 20 Apr 2017
Resigned 02 Jul 2020

LOGAN, Jane Patricia

Resigned
Ellangowan Road, GlasgowG62 8PH
Born September 1954
Director
Appointed 23 Nov 2018
Resigned 29 Nov 2024

MACDONALD, Catherine

Resigned
St Winnins, GlasgowG61 4AB
Born October 1949
Director
Appointed 20 Sept 2004
Resigned 22 May 2006

MACKIE, Ian William

Resigned
Ellangowan Road, GlasgowG62 8PH
Born January 1951
Director
Appointed 18 Jan 2011
Resigned 22 Nov 2013
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Memorandum Articles
27 March 2015
MAMA
Resolution
27 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Memorandum Articles
25 February 2015
MAMA
Accounts With Accounts Type Total Exemption Full
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2012
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
17 August 2009
288cChange of Particulars
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
16 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Memorandum Articles
9 January 2007
MEM/ARTSMEM/ARTS
Resolution
9 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Partial Exemption
27 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 October 2005
AAAnnual Accounts
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
287Change of Registered Office
Incorporation Company
14 July 2004
NEWINCIncorporation