Background WavePink WaveYellow Wave

THE GOOD SHEPHERD CENTRE BISHOPTON (SC412325)

THE GOOD SHEPHERD CENTRE BISHOPTON (SC412325) is an active UK company. incorporated on 30 November 2011. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. THE GOOD SHEPHERD CENTRE BISHOPTON has been registered for 14 years. Current directors include JOHNSTONE, Gary, KELLY, Patrick Joseph, MCGOLDRICK, Roisin Mary and 1 others.

Company Number
SC412325
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 November 2011
Age
14 years
Address
Waterloo Chambers, 19 Waterloo Street, Glasgow, G2 6AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
JOHNSTONE, Gary, KELLY, Patrick Joseph, MCGOLDRICK, Roisin Mary, PARSONS, Stephen
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GOOD SHEPHERD CENTRE BISHOPTON

THE GOOD SHEPHERD CENTRE BISHOPTON is an active company incorporated on 30 November 2011 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. THE GOOD SHEPHERD CENTRE BISHOPTON was registered 14 years ago.(SIC: 87900)

Status

active

Active since 14 years ago

Company No

SC412325

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

Age

14 Years

Incorporated 30 November 2011

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Waterloo Chambers, 19 Waterloo Street Glasgow, G2 6AH,

Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Dec 16
Director Joined
Jul 19
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
May 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

MCSPARRAN MCCORMICK

Active
Waterloo Chambers, GlasgowG2 6AH
Corporate secretary
Appointed 30 Nov 2011

JOHNSTONE, Gary

Active
Waterloo Street, GlasgowG2 6AH
Born March 1959
Director
Appointed 05 Jul 2023

KELLY, Patrick Joseph

Active
Waterloo Street, GlasgowG2 6AH
Born May 1947
Director
Appointed 07 May 2025

MCGOLDRICK, Roisin Mary

Active
Greenock Road, BishoptonPA7 5PW
Born January 1960
Director
Appointed 30 Nov 2011

PARSONS, Stephen

Active
Laurel Way, Bridge Of WeirPA11 3NH
Born April 1961
Director
Appointed 30 Nov 2011

COLLINS, Stephen Charles

Resigned
Waterloo Street, GlasgowG2 6AH
Born January 1971
Director
Appointed 11 Jul 2019
Resigned 30 Jun 2022

CULLIS, Stephen William

Resigned
Waterloo Street, GlasgowG2 6AH
Born April 1956
Director
Appointed 18 Jan 2023
Resigned 09 Jan 2024

GILPIN, Frances

Resigned
Waterloo Street, GlasgowG2 6AH
Born April 1951
Director
Appointed 24 Jan 2012
Resigned 07 Dec 2016

MCLAUGHLIN, Paul

Resigned
Broomfield Avenue, Newton MearnsG77 5JW
Born August 1956
Director
Appointed 30 Nov 2011
Resigned 27 Aug 2012

MUNRO, Marjorie

Resigned
Waterloo Street, GlasgowG2 6AH
Born June 1951
Director
Appointed 24 Jan 2012
Resigned 07 Feb 2023

SMITH, Peter, Rt.Rev.Mgr.

Resigned
1213a Dumbarton Road, GlasgowG14 9UP
Born December 1958
Director
Appointed 30 Nov 2011
Resigned 10 Oct 2021

THOMSON, John

Resigned
Waterloo Street, GlasgowG2 6AH
Born September 1958
Director
Appointed 18 Jan 2023
Resigned 03 Sept 2024
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Medium
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 July 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Incorporation Company
30 November 2011
NEWINCIncorporation