CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY
Overview
Company Name | CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC166447 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
- Other information service activities n.e.c. (63990) / Information and communication
Where is CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY located?
Registered Office Address | 2-6 Nith Street Dumfries DG1 2PW |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
Last Confirmation Statement Made Up To | Sep 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 17, 2024 |
Overdue | No |
What are the latest filings for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Chris Wallace as a director on Oct 17, 2024 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2024 | 27 pages | AA | ||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rae Little as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shelley Smith as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Lorraine Josephine Haining as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Janice Anne Gorman as a director on Nov 05, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 28 pages | AA | ||
Termination of appointment of Martin Ridding as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Miss Shelley Smith as a director on Apr 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Peter Davis as a director on Sep 24, 2021 | 1 pages | TM01 | ||
Termination of appointment of Avril Tweedie as a director on Apr 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Hilda Saville as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 23 pages | AA | ||
Appointment of Mrs Marion Gourlay as a director on Jan 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Sep 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Sep 17, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Avril Tweedie as a director on Nov 16, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Gail Copeland as a director on Oct 05, 2018 | 2 pages | AP01 | ||
Who are the officers of CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRINDLE, Claudine Elisabeth | Secretary | 2-6 Nith Street Dumfries DG1 2PW | 181736170001 | |||||||
COLLETT, John Edward | Director | 28 Hospital Road DG12 5HP Annan Dumfriesshire | Scotland | British | Retired | 36850350001 | ||||
COOK, Alexander Peter Tasker | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | Scottish | Retired Social Work Manager | 172299900001 | ||||
COPELAND, Gail | Director | Loganbarns Crescent DG1 4BX Dumfries 37 Loganbarns Crescent Scotland | Scotland | British | Retired | 132995770001 | ||||
GORMAN, Janice Anne | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | British | Retired Social Work Manager | 307585320001 | ||||
GOUGH, Joe | Director | Kirkland Terrace Wigtown DG8 9TL Newton Stewart 4 Dumfries And Galloway Scotland | Scotland | British | Associate National Development Team For Inclusion | 250268730001 | ||||
GOURLAY, Marion | Director | Galla Court DG5 4LD Dalbeattie 8 United Kingdom | United Kingdom | British | Carer | 276781690001 | ||||
HAINING, Lorraine Josephine | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | British | Retired Nurse Practitioner | 30994590001 | ||||
PARKER, James Jackson | Director | Crocketford DG2 8RA Dumfries Anvil House Scotland | Scotland | Scottish | Retired | 209193610001 | ||||
WALLACE, Chris | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | Scottish | Nurse Advisor | 330990230001 | ||||
BEAUGIE, William Mcnicol | Secretary | 51 Castledykes Road DG1 4SN Dumfries | British | Retired | 51241370001 | |||||
COLLETT, John Edward | Secretary | 28 Hospital Road DG12 5HP Annan Dumfriesshire | British | Retired | 36850350001 | |||||
MACGREGOR, Ian Beith | Secretary | The Schoolhouse Buccleuch Square DG13 0AW Langholm Dumfriesshire | British | Supply Teacher | 64557960001 | |||||
MOODIE, Lyall George William | Secretary | 8 Bank Street DG1 2NS Dumfries Dumfries & Galloway | British | Solicitor | 51403420001 | |||||
NEILSON, Carol | Secretary | Windyknowe Farm DG12 5LN Annan Dumfriesshire | British | Co-Ordinator Coalition Of Disa | 73457560001 | |||||
NOWELL, Penelope Ann | Secretary | 2 Gordon Street DG1 1EG Dumfries | British | Charity Administrator | 51241320001 | |||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
BEAUGIE, William Mcnicol | Director | 51 Castledykes Road DG1 4SN Dumfries | Scotland | British | Careers Consultant | 51241370001 | ||||
BRETT, Colin Matthew | Director | Rowanbank Road DG1 4QE Dumfries 55 Dumfries And Galloway | Scotland | British | Retired | 115191310001 | ||||
BROWN, Patricia Mary | Director | Nith Street DG1 2PW Dumfries 2-6 Dumfries & Galloway | Scotland | British | None | 154345100001 | ||||
BRYCE, Lesley | Director | Annan Road DG1 3HA Dumfries 138 Scotland | Scotland | British | Carer | 190182590001 | ||||
CORKER, James | Director | Lilac Cottage Kirkgunzeon DG2 8JN Dumfries Dumfires & Galloway | Scotland | British | Retired | 52508590001 | ||||
CORKER, Ursula Joan | Director | Lilac Cottage Kirkgunzeon DG2 8JN Dumfries Dumfriesshire | Scotland | British | Director | 4007210001 | ||||
DAVIS, John Peter | Director | 11 Garden Hill Drive DG7 1LX Castle Douglas Kirkcudbrightshire | Scotland | British | Retired | 94125270002 | ||||
GILMOUR, Rebecca Louise | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | Scottish | Student | 172471030001 | ||||
HANSEN, Janot | Director | Bankhead Of Tinwald Cottage DG11 1RZ Lochmaben 2 Bankhead Of Tinwald Cottage Dumfriesshire | Scotland | British | Consultant In Community Care | 181399050001 | ||||
LANG, Claudia Burnett | Director | 2-6 Nith Street Dumfries DG1 2PW | Scotland | British | Private Chef | 172300030001 | ||||
LENNOX, Sandra | Director | 10 Salmon Court Kingholm Quay DG1 4UN Dumfries Dumfriesshire | British | Psychiatric Nurse | 73457570001 | |||||
LITTLE, Rae | Director | Victoria Street Kirkpatrick Durham DG7 3HQ Castle Douglas 20 Kirkcudbrightshire Scotland | Scotland | British | Lecturer | 190182530001 | ||||
MACGREGOR, Ian Beith | Director | The Schoolhouse Buccleuch Square DG13 0AW Langholm Dumfriesshire | Scotland | British | (Semi) Retired | 64557960001 | ||||
MCTURK, Monica | Director | Port William DG8 9RP Newton Stewart May Farm Wigtownshire Scotland | Scotland | British | Retired | 190182720001 | ||||
MOODIE, Lyall George William | Director | 8 Bank Street DG1 2NS Dumfries Dumfries & Galloway | British | Solicitor | 51403420001 | |||||
MULHEARN, Caroline Mary | Director | Nith Street DG1 4LR Dumfries 2-6 Dumfries & Galloway Scotland | Scotland | British | Day Centre Organiser | 154689710001 | ||||
NEILSON, Carol | Director | Windyknowe Farm DG12 5LN Annan Dumfriesshire | Scotland | British | Retired | 73457560001 | ||||
PAXTON, Harry William | Director | 31 Kerrsland Road DG9 7SF Stranraer Wigtownshire | British | Toilet Attendant | 83210340001 |
What are the latest statements on persons with significant control for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?
Notified On | Ceased On | Statement |
---|---|---|
Sep 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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