DAY CENTRES SERVICE LIMITED
Overview
| Company Name | DAY CENTRES SERVICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC222818 |
| 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 DAY CENTRES SERVICE LIMITED?
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is DAY CENTRES SERVICE LIMITED located?
| Registered Office Address | C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive KY2 6QJ Kirkcaldy Fife United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DAY CENTRES SERVICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for DAY CENTRES SERVICE LIMITED?
| Last Confirmation Statement Made Up To | Sep 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 04, 2025 |
| Overdue | No |
What are the latest filings for DAY CENTRES SERVICE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 04, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on Apr 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||
Confirmation statement made on Sep 04, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2024 to Jun 30, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Sep 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Sep 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Termination of appointment of David Allan Grisenthwaite as a director on Sep 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Susan Margaret Nisbet on Sep 05, 2019 | 1 pages | CH03 | ||
Director's details changed for Susan Margaret Nisbet on Sep 05, 2019 | 2 pages | CH01 | ||
Director's details changed for George Alexander Nisbet on Sep 05, 2019 | 2 pages | CH01 | ||
Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on May 21, 2019 | 1 pages | AD01 | ||
Director's details changed for George Alexander Nisbet on May 17, 2019 | 2 pages | CH01 | ||
Secretary's details changed for Susan Margaret Nisbet on May 17, 2019 | 1 pages | CH03 | ||
Director's details changed for Susan Margaret Nisbet on May 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Sep 04, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 17 pages | AA | ||
Who are the officers of DAY CENTRES SERVICE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NISBET, Susan Margaret | Secretary | KY1 2RJ Kirkcaldy 21 Marywell Fife Scotland | 200266450001 | |||||||
| NISBET, George Alexander | Director | KY1 2RJ Kirkcaldy 21 Marywell Fife Scotland | Scotland | Scottish | 190290340001 | |||||
| NISBET, Susan Margaret | Director | KY1 2RJ Kirkcaldy 21 Marywell Fife Scotland | Scotland | Scottish | 190290220001 | |||||
| PROUDFOOT, George Andrew | Director | Viewforth Terrace KY1 3BW Kirkcaldy 41 Scotland | Scotland | British | 164571130001 | |||||
| COCHRANE, Agnes | Secretary | 155 Ravens Craig KY1 2PY Kirkcaldy Fife | British | 77793220001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ANDERSON, John | Director | 16 Marshall Drive KY3 9YE Kinghorn Fife | United Kingdom | British | 88008390001 | |||||
| BIRRELL, Elinor Jessie Hutchison | Director | 18 Oswald Road KY1 3EX Kirkcaldy Fife | British | 77793350001 | ||||||
| BOND, Yvonne Marion | Director | Braeside Cottage Cluny KY2 6QS Kirkcaldy Fife | British | 77794650001 | ||||||
| BUCHAN, Agnes Moncrieff | Director | 87 Ravens Craig KY1 2PX Kirkcaldy Fife | British | 77794830001 | ||||||
| COCHRANE, Agnes | Director | 155 Ravens Craig KY1 2PY Kirkcaldy Fife | Scotland | British | 77793220001 | |||||
| CROCKETT, Alexander | Director | 18 Duncan Street KY2 5QH Kirkcaldy Fife | British | 77794720001 | ||||||
| FYFFE, John Allan | Director | 8 Evandale Court KY6 2PB Glenrothes Fife | British | 102054730001 | ||||||
| GOODALL, Margaret | Director | 150 Ravens Craig KY1 2PY Kirkcaldy Fife | British | 100035850001 | ||||||
| GRANT, Frances Elizabeth | Director | 10 Eardley Court KY7 6FE Glenrothes Fife | British | 77793490001 | ||||||
| GRISENTHWAITE, David Allan | Director | 28 Boglily Road KY2 5NE Kirkcaldy Fife | Scotland | British | 891620001 | |||||
| KAY, Helen | Director | 168 Ravens Craig KY1 2PY Kirkcaldy Fife | British | 77794970001 | ||||||
| KILLIN, Margaret | Director | Dick Crescent KY3 0BS Burntisland 29 Fife | Scotland | British | 138161650001 | |||||
| LYNCH, Bernard | Director | 15 Raith Gardens KY2 5NJ Kirkcaldy Fife | British | 77793400001 | ||||||
| MCINTYRE, Alexander | Director | York Place KY1 3HU Kirkcaldy 9 Fife | British | 138161490001 | ||||||
| PRITCHARD, Cynthia | Director | Melville Gardens KY3 0DT Burntisland 38a Fife | Scotland | British | 138161580001 | |||||
| QUINN, Elsie Mclaren | Director | Beatty Crescent KY1 2HS Kirkcaldy 38 Fife | British | 138641160001 | ||||||
| WADDELL, Margaret Mcpherson | Director | 32 Glen Lyon Road KY2 6UU Kirkcaldy Fife | British | 77795580001 | ||||||
| WADDELL, Marion | Director | 28 Loom Road KY2 5LL Kirkcaldy Fife | British | 77794560001 | ||||||
| WALLACE, Margaret | Director | 41 Rutherford Court KY1 2BP Kirkcaldy Fife | Scotland | British | 77795920001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
What are the latest statements on persons with significant control for DAY CENTRES SERVICE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 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