About

Registered Number: SC315679
Date of Incorporation: 31/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: CASTLEMILK STRESS CENTRE, 6 Ardencraig Street, Glasgow, G45 0ER

 

Based in Glasgow, Castlemilk Relaxation Centre Ltd was setup in 2007, it's status at Companies House is "Active". We do not know the number of employees at the business. French, Karin, Fairley, Kathleen, French, Karin, Mcclelland, Susan, Mcelrath, Elizabeth, Higgins, Michele, Hughes, Lynn, Taylor, Marjory, Taylor, Marjory, Bell, Alan, Bradford, Helen, Collington, Allison, Dillon, Tracey, Docherty, Linda, Dornan Msp, James, Gallagher, Teresa, Goldie, Moira, Henderson, Margaret, Hooper, Martha, Kerr, Moira, Leckie, Stuart, Letang, Nathalie, Mckay, Cathy, Mclean, Caroline, Robertson, Allen, Stevenson, Selina, Sutherland, Jemima Ann, Taylor, Marjory, Toner, James, Turner, Rachel are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Kathleen 01 October 2019 - 1
FRENCH, Karin 01 October 2019 - 1
MCCLELLAND, Susan 01 October 2019 - 1
MCELRATH, Elizabeth 16 December 2019 - 1
BELL, Alan 05 November 2016 28 October 2019 1
BRADFORD, Helen 24 January 2014 05 May 2019 1
COLLINGTON, Allison 31 January 2007 08 November 2010 1
DILLON, Tracey 13 January 2020 17 July 2020 1
DOCHERTY, Linda 31 January 2007 08 December 2010 1
DORNAN MSP, James 07 January 2013 06 July 2020 1
GALLAGHER, Teresa 16 December 2019 17 July 2020 1
GOLDIE, Moira 15 January 2009 12 March 2011 1
HENDERSON, Margaret 31 January 2007 30 January 2008 1
HOOPER, Martha 12 October 2015 14 December 2019 1
KERR, Moira 24 January 2014 05 May 2019 1
LECKIE, Stuart 11 June 2008 10 September 2008 1
LETANG, Nathalie 18 March 2011 07 March 2012 1
MCKAY, Cathy 25 February 2008 21 September 2011 1
MCLEAN, Caroline 31 January 2007 12 March 2009 1
ROBERTSON, Allen 25 February 2008 05 August 2010 1
STEVENSON, Selina 31 January 2007 08 December 2010 1
SUTHERLAND, Jemima Ann 25 February 2008 12 November 2008 1
TAYLOR, Marjory 01 February 2012 01 April 2013 1
TONER, James 16 December 2019 29 May 2020 1
TURNER, Rachel 31 January 2007 26 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Karin 16 December 2019 - 1
HIGGINS, Michele 01 February 2012 07 November 2012 1
HUGHES, Lynn 12 March 2008 31 March 2010 1
TAYLOR, Marjory 01 April 2013 28 October 2019 1
TAYLOR, Marjory 30 September 2010 01 February 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 July 2020
TM01 - Termination of appointment of director 17 July 2020
PSC07 - N/A 17 July 2020
TM01 - Termination of appointment of director 10 July 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AP03 - Appointment of secretary 01 June 2020
PSC01 - N/A 01 June 2020
PSC01 - N/A 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
AP01 - Appointment of director 20 May 2020
AA - Annual Accounts 11 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 19 December 2019
PSC07 - N/A 30 October 2019
PSC07 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
TM01 - Termination of appointment of director 06 May 2019
TM01 - Termination of appointment of director 06 May 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 28 December 2016
AP01 - Appointment of director 13 November 2016
AR01 - Annual Return 28 March 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 08 November 2015
AR01 - Annual Return 04 February 2015
TM01 - Termination of appointment of director 30 November 2014
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 20 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 22 July 2013
AP03 - Appointment of secretary 22 July 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 13 February 2013
AP01 - Appointment of director 28 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM02 - Termination of appointment of secretary 01 December 2012
AA - Annual Accounts 31 October 2012
CERTNM - Change of name certificate 02 April 2012
AP03 - Appointment of secretary 13 March 2012
AP01 - Appointment of director 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 15 April 2011
AP01 - Appointment of director 15 April 2011
AD01 - Change of registered office address 15 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP03 - Appointment of secretary 08 January 2011
AP01 - Appointment of director 08 January 2011
AP01 - Appointment of director 08 January 2011
CH01 - Change of particulars for director 08 January 2011
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM01 - Termination of appointment of director 21 December 2010
TM02 - Termination of appointment of secretary 21 December 2010
AD01 - Change of registered office address 22 November 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 13 August 2010
AR01 - Annual Return 15 March 2010
TM01 - Termination of appointment of director 23 February 2010
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363s - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
225 - Change of Accounting Reference Date 11 April 2007
NEWINC - New incorporation documents 31 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.