This company is commonly known as Crossroads Caring Scotland. The company was founded 40 years ago and was given the registration number SC085401. The firm's registered office is in . You can find them at 24 George Square, Glasgow, , . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | CROSSROADS CARING SCOTLAND |
---|---|---|
Company Number | : | SC085401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 24 George Square, Glasgow, G2 1EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 George Square, Glasgow, G2 1EG | Secretary | 25 February 2015 | Active |
24 George Square, Glasgow, G2 1EG | Director | 09 December 2021 | Active |
24 George Square, Glasgow, G2 1EG | Director | 13 December 2023 | Active |
24 George Square, Glasgow, G2 1EG | Director | 13 December 2023 | Active |
24 George Square, Glasgow, G2 1EG | Director | 08 December 2022 | Active |
24 George Square, Glasgow, G2 1EG | Director | 08 June 2013 | Active |
43 Linn Park Gardens, Johnstone, PA5 8LH | Director | 11 December 2008 | Active |
24 George Square, Glasgow, G2 1EG | Director | 25 March 2021 | Active |
24 George Square, Glasgow, G2 1EG | Director | 07 June 2012 | Active |
88 Union Street, Hamilton, ML3 6NQ | Secretary | 25 June 1998 | Active |
City Point2, 25 Tyndrum Street, Glasgow, G4 0JY | Corporate Secretary | - | Active |
56 South Beach, Troon, KA10 6EG | Director | 16 June 1994 | Active |
25 Belrorie Circle, Dyce, Aberdeen, AB21 7LT | Director | - | Active |
Fidra Gryffe Road, Kilmacolm, PA13 4BA | Director | 15 June 1995 | Active |
12 Melton Avenue, Walton, Warrington, WA4 6PQ | Director | 18 June 1992 | Active |
Ledaig 74 Drumlin Drive, Milngavie, Glasgow, G62 6NQ | Director | - | Active |
6 Polveoch Road, Kelloholm, Sanquhar, DG4 6RT | Director | 24 September 1998 | Active |
Birchwood, Springwood Road, Peebles, EH45 9HB | Director | 17 June 1993 | Active |
4 Kinloss Drive, Cupar, KY15 4DR | Director | - | Active |
4 Polmont Park, Polmont, Falkirk, FK2 0XT | Director | - | Active |
24 George Square, Glasgow, G2 1EG | Director | 18 October 2002 | Active |
24 George Square, Glasgow, G2 1EG | Director | 01 June 2014 | Active |
9 Heatherbrae, Bishopbriggs, Glasgow, G64 2TA | Director | 25 June 1998 | Active |
24 George Square, Glasgow, G2 1EG | Director | 18 October 2002 | Active |
15 Trinity, Lynedoch Place, Glasgow, G3 6AA | Director | - | Active |
16, Ralston Road Broughty Ferry, Dundee, DD5 1NQ | Director | 20 June 2002 | Active |
Erisort House, Goathill Crescent, Stornoway, HS1 2TB | Director | 12 September 2001 | Active |
The Studio 53-57 Windsor Place, Edinburgh, EH15 2AF | Director | 04 November 1992 | Active |
10 Shamrock Street, Maryfield, Dundee, DD4 7AQ | Director | 18 June 1992 | Active |
Rossit, Comrie, Crieff, PH6 2JR | Director | - | Active |
24 George Square, Glasgow, G2 1EG | Director | 25 January 2012 | Active |
6 Southburn Road, Blanefield, Glasgow, G63 9DB | Director | 07 December 2006 | Active |
18 Roseburn Cliff, Edinburgh, Scotland, EH12 6AL | Director | 18 June 1992 | Active |
100 Main Street, East Kilbride, Glasgow, G74 4JY | Director | 03 November 1994 | Active |
7 The Ness, Dollar, FK14 7EB | Director | 17 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Officers | Appoint person director company with name date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Resolution | Resolution. | Download |
2019-05-13 | Change of constitution | Statement of companys objects. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.