Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rainbow Friendship Centre Limited
Rainbow Friendship Centre Limited is an active company incorporated on 14 January 2004 with the registered office located in Glasgow, City of Glasgow. Rainbow Friendship Centre Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC261893
Private limited by guarantee without share capital
Scottish Company
Age
21 years
Incorporated
14 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 December 2025
(10 days ago)
Next confirmation dated
19 December 2026
Due by
2 January 2027
(1 year remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Rainbow Friendship Centre Limited
Contact
Update Details
Address
556 Boydstone Road
Carnwadric
Glasgow
G46 8HP
Same address since
incorporation
Companies in G46 8HP
Telephone
01416388979
Email
Available in Endole App
Website
Rainbowcarecentre.org.uk
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Mrs Doreen Jane Hill
Secretary • Director • British • Lives in UK • Born in Mar 1946
Gary Stuart Bainbridge
Director • British • Lives in Scotland • Born in Nov 1977
Margaret Mitchell Cowans
Director • British • Lives in Scotland • Born in Sep 1952
Evelyn Boyle
Director • Irish • Lives in Scotland • Born in Oct 1950
Charles McGarvey
Director • British • Lives in Scotland • Born in Jul 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£86.38K
Increased by £587 (+1%)
Turnover
£120.03K
Increased by £22.67K (+23%)
Employees
7
Decreased by 3 (-30%)
Total Assets
£89.3K
Increased by £41 (0%)
Total Liabilities
-£1.91K
Increased by £396 (+26%)
Net Assets
£87.38K
Decreased by £355 (-0%)
Debt Ratio (%)
2%
Increased by 0.44% (+26%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Days Ago on 22 Dec 2025
Mr Charles Mcgarvey Details Changed
10 Days Ago on 19 Dec 2025
Ms Margaret Mitchll Cowans Details Changed
10 Days Ago on 19 Dec 2025
Eileen Boyle Details Changed
10 Days Ago on 19 Dec 2025
James Gemmell Resigned
11 Days Ago on 18 Dec 2025
Mr Gary Stuart Bainbridge Details Changed
1 Month Ago on 20 Nov 2025
Emma Irene Catherine Mackenzie Resigned
1 Month Ago on 11 Nov 2025
Full Accounts Submitted
2 Months Ago on 2 Oct 2025
Notification of PSC Statement
2 Months Ago on 2 Oct 2025
Gary Stuart Bainbridge (PSC) Resigned
3 Months Ago on 18 Sep 2025
Get Alerts
Get Credit Report
Discover Rainbow Friendship Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 December 2025 with no updates
Submitted on 22 Dec 2025
Director's details changed for Ms Margaret Mitchll Cowans on 19 December 2025
Submitted on 19 Dec 2025
Director's details changed for Eileen Boyle on 19 December 2025
Submitted on 19 Dec 2025
Director's details changed for Mr Charles Mcgarvey on 19 December 2025
Submitted on 19 Dec 2025
Termination of appointment of James Gemmell as a director on 18 December 2025
Submitted on 18 Dec 2025
Director's details changed for Mr Gary Stuart Bainbridge on 20 November 2025
Submitted on 4 Dec 2025
Termination of appointment of Emma Irene Catherine Mackenzie as a director on 11 November 2025
Submitted on 11 Nov 2025
Notification of a person with significant control statement
Submitted on 2 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 2 Oct 2025
Cessation of Gary Stuart Bainbridge as a person with significant control on 18 September 2025
Submitted on 18 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs