CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY

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

    Company NameCARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC166447
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    28 pagesAA

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Ruaidhri Mullan as a director on Apr 30, 2025

    2 pagesAP01

    Appointment of Mrs Margaret Moffat as a director on Apr 30, 2025

    2 pagesAP01

    Termination of appointment of James Jackson Parker as a director on Dec 01, 2024

    1 pagesTM01

    Termination of appointment of Joe Gough as a director on Jan 23, 2025

    1 pagesTM01

    Appointment of Mr Chris Wallace as a director on Oct 17, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Sep 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rae Little as a director on Apr 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Sep 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Shelley Smith as a director on Jun 10, 2022

    1 pagesTM01

    Appointment of Mrs Lorraine Josephine Haining as a director on Nov 05, 2021

    2 pagesAP01

    Appointment of Mrs Janice Anne Gorman as a director on Nov 05, 2021

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    28 pagesAA

    Termination of appointment of Martin Ridding as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Sep 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Shelley Smith as a director on Apr 22, 2021

    2 pagesAP01

    Termination of appointment of John Peter Davis as a director on Sep 24, 2021

    1 pagesTM01

    Termination of appointment of Avril Tweedie as a director on Apr 22, 2021

    1 pagesTM01

    Who are the officers of CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLE, Claudine Elisabeth
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Secretary
    2-6 Nith Street
    Dumfries
    DG1 2PW
    181736170001
    COLLETT, John Edward
    28 Hospital Road
    DG12 5HP Annan
    Dumfriesshire
    Director
    28 Hospital Road
    DG12 5HP Annan
    Dumfriesshire
    ScotlandBritish36850350001
    COOK, Alexander Peter Tasker
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandScottish172299900001
    COPELAND, Gail
    Loganbarns Crescent
    DG1 4BX Dumfries
    37 Loganbarns Crescent
    Scotland
    Director
    Loganbarns Crescent
    DG1 4BX Dumfries
    37 Loganbarns Crescent
    Scotland
    ScotlandBritish132995770001
    GORMAN, Janice Anne
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandBritish307585320001
    GOURLAY, Marion
    Galla Court
    DG5 4LD Dalbeattie
    8
    United Kingdom
    Director
    Galla Court
    DG5 4LD Dalbeattie
    8
    United Kingdom
    United KingdomBritish276781690001
    HAINING, Lorraine Josephine
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandBritish30994590001
    MOFFAT, Margaret
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandBritish339559490001
    MULLAN, Ruaidhri
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandNorthern Irish339559870001
    WALLACE, Chris
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandScottish330990230001
    BEAUGIE, William Mcnicol
    51 Castledykes Road
    DG1 4SN Dumfries
    Secretary
    51 Castledykes Road
    DG1 4SN Dumfries
    British51241370001
    COLLETT, John Edward
    28 Hospital Road
    DG12 5HP Annan
    Dumfriesshire
    Secretary
    28 Hospital Road
    DG12 5HP Annan
    Dumfriesshire
    British36850350001
    MACGREGOR, Ian Beith
    The Schoolhouse
    Buccleuch Square
    DG13 0AW Langholm
    Dumfriesshire
    Secretary
    The Schoolhouse
    Buccleuch Square
    DG13 0AW Langholm
    Dumfriesshire
    British64557960001
    MOODIE, Lyall George William
    8 Bank Street
    DG1 2NS Dumfries
    Dumfries & Galloway
    Secretary
    8 Bank Street
    DG1 2NS Dumfries
    Dumfries & Galloway
    British51403420001
    NEILSON, Carol
    Windyknowe Farm
    DG12 5LN Annan
    Dumfriesshire
    Secretary
    Windyknowe Farm
    DG12 5LN Annan
    Dumfriesshire
    British73457560001
    NOWELL, Penelope Ann
    2 Gordon Street
    DG1 1EG Dumfries
    Secretary
    2 Gordon Street
    DG1 1EG Dumfries
    British51241320001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BEAUGIE, William Mcnicol
    51 Castledykes Road
    DG1 4SN Dumfries
    Director
    51 Castledykes Road
    DG1 4SN Dumfries
    ScotlandBritish51241370001
    BRETT, Colin Matthew
    Rowanbank Road
    DG1 4QE Dumfries
    55
    Dumfries And Galloway
    Director
    Rowanbank Road
    DG1 4QE Dumfries
    55
    Dumfries And Galloway
    ScotlandBritish115191310001
    BROWN, Patricia Mary
    Nith Street
    DG1 2PW Dumfries
    2-6
    Dumfries & Galloway
    Director
    Nith Street
    DG1 2PW Dumfries
    2-6
    Dumfries & Galloway
    ScotlandBritish154345100001
    BRYCE, Lesley
    Annan Road
    DG1 3HA Dumfries
    138
    Scotland
    Director
    Annan Road
    DG1 3HA Dumfries
    138
    Scotland
    ScotlandBritish190182590001
    CORKER, James
    Lilac Cottage
    Kirkgunzeon
    DG2 8JN Dumfries
    Dumfires & Galloway
    Director
    Lilac Cottage
    Kirkgunzeon
    DG2 8JN Dumfries
    Dumfires & Galloway
    ScotlandBritish52508590001
    CORKER, Ursula Joan
    Lilac Cottage
    Kirkgunzeon
    DG2 8JN Dumfries
    Dumfriesshire
    Director
    Lilac Cottage
    Kirkgunzeon
    DG2 8JN Dumfries
    Dumfriesshire
    ScotlandBritish4007210001
    DAVIS, John Peter
    11 Garden Hill Drive
    DG7 1LX Castle Douglas
    Kirkcudbrightshire
    Director
    11 Garden Hill Drive
    DG7 1LX Castle Douglas
    Kirkcudbrightshire
    ScotlandBritish94125270002
    GILMOUR, Rebecca Louise
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandScottish172471030001
    GOUGH, Joe
    Kirkland Terrace
    Wigtown
    DG8 9TL Newton Stewart
    4
    Dumfries And Galloway
    Scotland
    Director
    Kirkland Terrace
    Wigtown
    DG8 9TL Newton Stewart
    4
    Dumfries And Galloway
    Scotland
    ScotlandBritish250268730001
    HANSEN, Janot
    Bankhead Of Tinwald Cottage
    DG11 1RZ Lochmaben
    2 Bankhead Of Tinwald Cottage
    Dumfriesshire
    Director
    Bankhead Of Tinwald Cottage
    DG11 1RZ Lochmaben
    2 Bankhead Of Tinwald Cottage
    Dumfriesshire
    ScotlandBritish181399050001
    LANG, Claudia Burnett
    2-6 Nith Street
    Dumfries
    DG1 2PW
    Director
    2-6 Nith Street
    Dumfries
    DG1 2PW
    ScotlandBritish172300030001
    LENNOX, Sandra
    10 Salmon Court
    Kingholm Quay
    DG1 4UN Dumfries
    Dumfriesshire
    Director
    10 Salmon Court
    Kingholm Quay
    DG1 4UN Dumfries
    Dumfriesshire
    British73457570001
    LITTLE, Rae
    Victoria Street
    Kirkpatrick Durham
    DG7 3HQ Castle Douglas
    20
    Kirkcudbrightshire
    Scotland
    Director
    Victoria Street
    Kirkpatrick Durham
    DG7 3HQ Castle Douglas
    20
    Kirkcudbrightshire
    Scotland
    ScotlandBritish190182530001
    MACGREGOR, Ian Beith
    The Schoolhouse
    Buccleuch Square
    DG13 0AW Langholm
    Dumfriesshire
    Director
    The Schoolhouse
    Buccleuch Square
    DG13 0AW Langholm
    Dumfriesshire
    ScotlandBritish64557960001
    MCTURK, Monica
    Port William
    DG8 9RP Newton Stewart
    May Farm
    Wigtownshire
    Scotland
    Director
    Port William
    DG8 9RP Newton Stewart
    May Farm
    Wigtownshire
    Scotland
    ScotlandBritish190182720001
    MOODIE, Lyall George William
    8 Bank Street
    DG1 2NS Dumfries
    Dumfries & Galloway
    Director
    8 Bank Street
    DG1 2NS Dumfries
    Dumfries & Galloway
    British51403420001
    MULHEARN, Caroline Mary
    Nith Street
    DG1 4LR Dumfries
    2-6
    Dumfries & Galloway
    Scotland
    Director
    Nith Street
    DG1 4LR Dumfries
    2-6
    Dumfries & Galloway
    Scotland
    ScotlandBritish154689710001
    NEILSON, Carol
    Windyknowe Farm
    DG12 5LN Annan
    Dumfriesshire
    Director
    Windyknowe Farm
    DG12 5LN Annan
    Dumfriesshire
    ScotlandBritish73457560001

    What are the latest statements on persons with significant control for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 17, 2016The 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