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
Social Care Ideas Factory
Social Care Ideas Factory is a converted/closed company incorporated on 20 November 2006 with the registered office located in Glasgow, City of Glasgow. Social Care Ideas Factory was registered 18 years ago.
Watch Company
Status
Converted/closed
Company No
SC312194
Converted / closed
Scottish Company
Age
18 years
Incorporated
20 November 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Social Care Ideas Factory
Contact
Address
69 Buchanan Street
Glasgow
G1 3HL
Same address for the past
11 years
Companies in G1 3HL
Telephone
Unreported
Email
Available in Endole App
Website
Socialcareideasfactory.co.uk
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
-
Charlotte Barker
Secretary • Director • British • Managing Director • Lives in Scotland • Born in Feb 1967
Mr Roderick Joseph Wright
Director • Assistant Director • British • Lives in Scotland • Born in May 1968
Linda Jean Horsfall
Director • Business Finance Manager • British • Lives in Scotland • Born in Feb 1961
Ms Sheila Scott
Director • Charity Director • British • Lives in Scotland • Born in Jan 1955
Mrs Rosemary Etherson
Director • Social Work Manager • British • Lives in Scotland • Born in Jan 1953
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
Graham Scott Consultants Ltd
Ms Sheila Scott is a mutual person.
Active
Brave Your Day Ltd
Charlotte Barker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£178.78K
Increased by £40.83K (+30%)
Turnover
£278.06K
Increased by £53.06K (+24%)
Employees
4
Same as previous period
Total Assets
£184.45K
Decreased by £7.02K (-4%)
Total Liabilities
-£26.44K
Decreased by £41.07K (-61%)
Net Assets
£158.01K
Increased by £34.05K (+27%)
Debt Ratio (%)
14%
Decreased by 20.93% (-59%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Years Ago on 11 Jan 2015
Full Accounts Submitted
10 Years Ago on 9 Dec 2014
Helen Christine Purchase Resigned
10 Years Ago on 6 Dec 2014
Anne Marie Monaghan Resigned
10 Years Ago on 6 Dec 2014
Mary O'toole Resigned
10 Years Ago on 6 Dec 2014
Mrs Anne Marie Monaghan Appointed
11 Years Ago on 16 Feb 2014
Confirmation Submitted
11 Years Ago on 16 Feb 2014
Registered Address Changed
11 Years Ago on 14 Feb 2014
Full Accounts Submitted
12 Years Ago on 7 Aug 2013
Ms Ashleigh Niven Appointed
12 Years Ago on 21 Jul 2013
Get Alerts
Get Credit Report
Discover Social Care Ideas Factory's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 25 Feb 2015
Annual return made up to 15 December 2014 no member list
Submitted on 11 Jan 2015
Termination of appointment of Mary O'toole as a director on 6 December 2014
Submitted on 11 Jan 2015
Termination of appointment of Anne Marie Monaghan as a director on 6 December 2014
Submitted on 11 Jan 2015
Termination of appointment of Helen Christine Purchase as a director on 6 December 2014
Submitted on 11 Jan 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 9 Dec 2014
Annual return made up to 15 December 2013 no member list
Submitted on 16 Feb 2014
Appointment of Mrs Anne Marie Monaghan as a director
Submitted on 16 Feb 2014
Registered office address changed from Brunswick House 51 Wilson Street Merchant City Glasgow G1 1UZ on 14 February 2014
Submitted on 14 Feb 2014
Memorandum and Articles of Association
Submitted on 5 Nov 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs