DUMFRIES DAY CENTRE FOR OLDER PEOPLE

DUMFRIES DAY CENTRE FOR OLDER PEOPLE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDUMFRIES DAY CENTRE FOR OLDER PEOPLE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC162438
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is DUMFRIES DAY CENTRE FOR OLDER PEOPLE located?

    Registered Office Address
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Undeliverable Registered Office AddressNo

    What were the previous names of DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Previous Company Names
    Company NameFromUntil
    DUMFRIES COMMUNITY DAY CENTRES FOR OLDER PEOPLEDec 29, 1995Dec 29, 1995

    What are the latest accounts for DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Margaret Jane Mcvittie as a director on May 19, 2025

    1 pagesTM01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    28 pagesAA

    Termination of appointment of Pamela Ann Baird as a director on Nov 18, 2024

    1 pagesTM01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Appointment of Lisa Margaret Christer as a director on Dec 04, 2023

    2 pagesAP01

    Director's details changed for Mrs Maureen Anne Slater on Dec 04, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mr Andrew Royle West as a director on Nov 21, 2022

    2 pagesAP01

    Termination of appointment of Gary John Shanks as a director on May 06, 2022

    1 pagesTM01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    23 pagesAA

    Termination of appointment of Karen Sandra Patel as a director on Nov 27, 2021

    1 pagesTM01

    Notification of Scott George Henderson as a person with significant control on Dec 02, 2021

    2 pagesPSC01

    Cessation of Karen Sandra Patel as a person with significant control on Nov 28, 2021

    1 pagesPSC07

    Termination of appointment of Larraine Waugh as a director on Sep 20, 2021

    1 pagesTM01

    Notification of Karen Sandra Patel as a person with significant control on Sep 20, 2021

    2 pagesPSC01

    Cessation of Larraine Waugh as a person with significant control on Sep 20, 2021

    1 pagesPSC07

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    24 pagesAA

    Appointment of Mrs Maureen Anne Slater as a director on Nov 04, 2020

    2 pagesAP01

    Appointment of Mr Michael Greaves-Mackintosh as a director on Nov 04, 2020

    2 pagesAP01

    Termination of appointment of Karen Lypka as a director on Nov 18, 2020

    1 pagesTM01

    Who are the officers of DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Scott George
    Cumberland Street
    DG1 2JX Dumfries
    Dumfries Day Centre For Older People
    Scotland
    Secretary
    Cumberland Street
    DG1 2JX Dumfries
    Dumfries Day Centre For Older People
    Scotland
    British191868360001
    CHRISTER, Lisa Margaret
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishCommunity Link Worker317674560001
    GREAVES-MACKINTOSH, Michael
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishDirector240064380001
    HAMILTON, Elizabeth Helen
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired235637530001
    HENDERSON, Scott George
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandScottishChartered Accountant70303790003
    MCHARDY, Rae
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired249459040001
    MILLAR, Maureen Anne
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired276942370002
    WEST, Andrew Royle
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired302751590001
    BUDYN, Ann-Marie
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Secretary
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    166176990001
    NEWSOME, Peter John
    Woodside Auchencastle
    Beattock
    DG10 9SJ Moffat
    Dumfriesshire
    Secretary
    Woodside Auchencastle
    Beattock
    DG10 9SJ Moffat
    Dumfriesshire
    BritishDay Centre Manager46150010001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BAIRD, Pamela Ann
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    United KingdomBritishRetired166210250001
    BRETT, Colin Matthew
    Rowanbank Road
    Calside
    DG1 4QE Dumfries
    55
    Dumfries & Galloway
    Scotland
    Director
    Rowanbank Road
    Calside
    DG1 4QE Dumfries
    55
    Dumfries & Galloway
    Scotland
    ScotlandBritishRetired115191310001
    BRIGGS, Angela May
    Dalbeattie Road
    DG2 7PJ Dumfries
    33
    Scotland
    Director
    Dalbeattie Road
    DG2 7PJ Dumfries
    33
    Scotland
    ScotlandBritishLecturer175237520001
    BUDYN, Ann-Marie
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    United KingdomBritishRetired166177410001
    CUNNINGHAM-JARDINE CVO, Ronald Charles, Captain
    Lockerbie
    DG11 1EH Lockerbie
    Fourmerkland
    Dumfries & Galloway
    Scotland
    Director
    Lockerbie
    DG11 1EH Lockerbie
    Fourmerkland
    Dumfries & Galloway
    Scotland
    ScotlandBritishRetired128023560001
    DENARD, Phillippa Shanks
    64 Kenilworth Road
    Lochside
    DG2 0HB Dumfries
    Dumfries & Galloway
    Director
    64 Kenilworth Road
    Lochside
    DG2 0HB Dumfries
    Dumfries & Galloway
    BritishRetired78284000001
    HAINING, Elizabeth Mary Hunter
    74 Laghall Court
    Kingholm Quay
    DG1 4SX Dumfries
    Dumfries & Galloway
    Director
    74 Laghall Court
    Kingholm Quay
    DG1 4SX Dumfries
    Dumfries & Galloway
    ScotlandBritishRetired44044440001
    KNIGHT, Roger
    51 Glencaple Avenue
    DG1 4SH Dumfries
    Director
    51 Glencaple Avenue
    DG1 4SH Dumfries
    BritishRetired46150110001
    LAUDER, John
    3 Georgetown Crescent
    DG1 4EQ Dumfries
    Dumfries & Galloway
    Director
    3 Georgetown Crescent
    DG1 4EQ Dumfries
    Dumfries & Galloway
    ScotlandBritishRetired78284180001
    LINDSAY, Lesley Veitch
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    United KingdomBritishRetired166192070001
    LYPKA, Karen
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishSupport Worker261834170001
    MANSON, Frank Nicol
    Migdale
    Johnstone Park
    DG1 4AE Dumfries
    Dumfriesshire
    Director
    Migdale
    Johnstone Park
    DG1 4AE Dumfries
    Dumfriesshire
    United KingdomBritishChartered Accountant74911960001
    MAXWELL, Mary Moffat
    53 Makbrar Road
    Calside
    DG1 4XQ Dumfries
    Dumfries & Galloway
    Director
    53 Makbrar Road
    Calside
    DG1 4XQ Dumfries
    Dumfries & Galloway
    BritishHome Carer78284250001
    MCVITTIE, Margaret Jane
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired235637410001
    NODWELL, James Bogie
    Woodlandside
    Irongray Road
    DG2 0HS Dumfries
    Dumfries & Galloway
    Director
    Woodlandside
    Irongray Road
    DG2 0HS Dumfries
    Dumfries & Galloway
    ScotlandBritishRetired78284400001
    PATEL, Karen Sandra
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired249459230001
    PICKERING, Rebecca Joyce Ada
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    United KingdomBritishNone176516580001
    ROBERTSON, Peter Owen
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishRetired118442250001
    SAVILLE, Thomas
    8 Bruce Dewar Mews
    Cresswell
    DG1 2LS Dumfries
    Dumfriesshire
    Director
    8 Bruce Dewar Mews
    Cresswell
    DG1 2LS Dumfries
    Dumfriesshire
    BritishRetired87550320002
    SCOTT, James
    7 Morton Place
    Noblehill
    DG1 3HU Dumfries
    Dumfries & Galloway
    Director
    7 Morton Place
    Noblehill
    DG1 3HU Dumfries
    Dumfries & Galloway
    ScotlandBritishRetired70137270002
    SHANKS, Gary John
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Director
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    ScotlandBritishEntertainer261834380001
    SMITH, Grace
    35 Woodley Court
    Cargenbridge
    DG2 8PH Dumfries
    Dumfries & Galloway
    Director
    35 Woodley Court
    Cargenbridge
    DG2 8PH Dumfries
    Dumfries & Galloway
    BritishRetired87550480001
    STAIRMAND, Colin Albert
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    Director
    Corberry House
    17 New Abbey Road
    DG2 7NB Dumfries
    ScotlandBritishAccountant80758580001
    STRACHAN, Alexander Ewing, Rev.
    2 Leafield Road
    DG1 2DS Dumfries
    Dumfriesshire
    Director
    2 Leafield Road
    DG1 2DS Dumfries
    Dumfriesshire
    ScotlandBritishMinister Of Religion102715390001

    Who are the persons with significant control of DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott George Henderson
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Dec 02, 2021
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Karen Sandra Patel
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Sep 20, 2021
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Larraine Waugh
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Dec 19, 2019
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Ann-Marie Budyn
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Feb 19, 2018
    Cumberland Street
    Dumfries
    DG1 2JX Dumfries & Galloway
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for DUMFRIES DAY CENTRE FOR OLDER PEOPLE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016Feb 19, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0