DAY CENTRES SERVICE LIMITED

DAY CENTRES SERVICE LIMITED

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

    Company NameDAY CENTRES SERVICE LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC222818
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for DAY CENTRES SERVICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for DAY CENTRES SERVICE LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for DAY CENTRES SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    18 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    16 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    19 pagesAA

    Termination of appointment of David Allan Grisenthwaite as a director on Sep 02, 2021

    1 pagesTM01

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Susan Margaret Nisbet on Sep 05, 2019

    1 pagesCH03

    Director's details changed for Susan Margaret Nisbet on Sep 05, 2019

    2 pagesCH01

    Director's details changed for George Alexander Nisbet on Sep 05, 2019

    2 pagesCH01

    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 pagesAD01

    Director's details changed for George Alexander Nisbet on May 17, 2019

    2 pagesCH01

    Secretary's details changed for Susan Margaret Nisbet on May 17, 2019

    1 pagesCH03

    Director's details changed for Susan Margaret Nisbet on May 17, 2019

    2 pagesCH01

    Confirmation statement made on Sep 04, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    17 pagesAA

    Who are the officers of DAY CENTRES SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NISBET, Susan Margaret
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    Secretary
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    200266450001
    NISBET, George Alexander
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    Director
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    ScotlandScottish190290340001
    NISBET, Susan Margaret
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    Director
    KY1 2RJ Kirkcaldy
    21 Marywell
    Fife
    Scotland
    ScotlandScottish190290220001
    PROUDFOOT, George Andrew
    Viewforth Terrace
    KY1 3BW Kirkcaldy
    41
    Scotland
    Director
    Viewforth Terrace
    KY1 3BW Kirkcaldy
    41
    Scotland
    ScotlandBritish164571130001
    COCHRANE, Agnes
    155 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    Secretary
    155 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    British77793220001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ANDERSON, John
    16 Marshall Drive
    KY3 9YE Kinghorn
    Fife
    Director
    16 Marshall Drive
    KY3 9YE Kinghorn
    Fife
    United KingdomBritish88008390001
    BIRRELL, Elinor Jessie Hutchison
    18 Oswald Road
    KY1 3EX Kirkcaldy
    Fife
    Director
    18 Oswald Road
    KY1 3EX Kirkcaldy
    Fife
    British77793350001
    BOND, Yvonne Marion
    Braeside Cottage
    Cluny
    KY2 6QS Kirkcaldy
    Fife
    Director
    Braeside Cottage
    Cluny
    KY2 6QS Kirkcaldy
    Fife
    British77794650001
    BUCHAN, Agnes Moncrieff
    87 Ravens Craig
    KY1 2PX Kirkcaldy
    Fife
    Director
    87 Ravens Craig
    KY1 2PX Kirkcaldy
    Fife
    British77794830001
    COCHRANE, Agnes
    155 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    Director
    155 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    ScotlandBritish77793220001
    CROCKETT, Alexander
    18 Duncan Street
    KY2 5QH Kirkcaldy
    Fife
    Director
    18 Duncan Street
    KY2 5QH Kirkcaldy
    Fife
    British77794720001
    FYFFE, John Allan
    8 Evandale Court
    KY6 2PB Glenrothes
    Fife
    Director
    8 Evandale Court
    KY6 2PB Glenrothes
    Fife
    British102054730001
    GOODALL, Margaret
    150 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    Director
    150 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    British100035850001
    GRANT, Frances Elizabeth
    10 Eardley Court
    KY7 6FE Glenrothes
    Fife
    Director
    10 Eardley Court
    KY7 6FE Glenrothes
    Fife
    British77793490001
    GRISENTHWAITE, David Allan
    28 Boglily Road
    KY2 5NE Kirkcaldy
    Fife
    Director
    28 Boglily Road
    KY2 5NE Kirkcaldy
    Fife
    ScotlandBritish891620001
    KAY, Helen
    168 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    Director
    168 Ravens Craig
    KY1 2PY Kirkcaldy
    Fife
    British77794970001
    KILLIN, Margaret
    Dick Crescent
    KY3 0BS Burntisland
    29
    Fife
    Director
    Dick Crescent
    KY3 0BS Burntisland
    29
    Fife
    ScotlandBritish138161650001
    LYNCH, Bernard
    15 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    Director
    15 Raith Gardens
    KY2 5NJ Kirkcaldy
    Fife
    British77793400001
    MCINTYRE, Alexander
    York Place
    KY1 3HU Kirkcaldy
    9
    Fife
    Director
    York Place
    KY1 3HU Kirkcaldy
    9
    Fife
    British138161490001
    PRITCHARD, Cynthia
    Melville Gardens
    KY3 0DT Burntisland
    38a
    Fife
    Director
    Melville Gardens
    KY3 0DT Burntisland
    38a
    Fife
    ScotlandBritish138161580001
    QUINN, Elsie Mclaren
    Beatty Crescent
    KY1 2HS Kirkcaldy
    38
    Fife
    Director
    Beatty Crescent
    KY1 2HS Kirkcaldy
    38
    Fife
    British138641160001
    WADDELL, Margaret Mcpherson
    32 Glen Lyon Road
    KY2 6UU Kirkcaldy
    Fife
    Director
    32 Glen Lyon Road
    KY2 6UU Kirkcaldy
    Fife
    British77795580001
    WADDELL, Marion
    28 Loom Road
    KY2 5LL Kirkcaldy
    Fife
    Director
    28 Loom Road
    KY2 5LL Kirkcaldy
    Fife
    British77794560001
    WALLACE, Margaret
    41 Rutherford Court
    KY1 2BP Kirkcaldy
    Fife
    Director
    41 Rutherford Court
    KY1 2BP Kirkcaldy
    Fife
    ScotlandBritish77795920001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 04, 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