UKBizDB.co.uk

CROSSROADS CARING SCOTLAND

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:24 George Square, Glasgow, G2 1EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 George Square, Glasgow, G2 1EG

Secretary25 February 2015Active
24 George Square, Glasgow, G2 1EG

Director09 December 2021Active
24 George Square, Glasgow, G2 1EG

Director13 December 2023Active
24 George Square, Glasgow, G2 1EG

Director13 December 2023Active
24 George Square, Glasgow, G2 1EG

Director08 December 2022Active
24 George Square, Glasgow, G2 1EG

Director08 June 2013Active
43 Linn Park Gardens, Johnstone, PA5 8LH

Director11 December 2008Active
24 George Square, Glasgow, G2 1EG

Director25 March 2021Active
24 George Square, Glasgow, G2 1EG

Director07 June 2012Active
88 Union Street, Hamilton, ML3 6NQ

Secretary25 June 1998Active
City Point2, 25 Tyndrum Street, Glasgow, G4 0JY

Corporate Secretary-Active
56 South Beach, Troon, KA10 6EG

Director16 June 1994Active
25 Belrorie Circle, Dyce, Aberdeen, AB21 7LT

Director-Active
Fidra Gryffe Road, Kilmacolm, PA13 4BA

Director15 June 1995Active
12 Melton Avenue, Walton, Warrington, WA4 6PQ

Director18 June 1992Active
Ledaig 74 Drumlin Drive, Milngavie, Glasgow, G62 6NQ

Director-Active
6 Polveoch Road, Kelloholm, Sanquhar, DG4 6RT

Director24 September 1998Active
Birchwood, Springwood Road, Peebles, EH45 9HB

Director17 June 1993Active
4 Kinloss Drive, Cupar, KY15 4DR

Director-Active
4 Polmont Park, Polmont, Falkirk, FK2 0XT

Director-Active
24 George Square, Glasgow, G2 1EG

Director18 October 2002Active
24 George Square, Glasgow, G2 1EG

Director01 June 2014Active
9 Heatherbrae, Bishopbriggs, Glasgow, G64 2TA

Director25 June 1998Active
24 George Square, Glasgow, G2 1EG

Director18 October 2002Active
15 Trinity, Lynedoch Place, Glasgow, G3 6AA

Director-Active
16, Ralston Road Broughty Ferry, Dundee, DD5 1NQ

Director20 June 2002Active
Erisort House, Goathill Crescent, Stornoway, HS1 2TB

Director12 September 2001Active
The Studio 53-57 Windsor Place, Edinburgh, EH15 2AF

Director04 November 1992Active
10 Shamrock Street, Maryfield, Dundee, DD4 7AQ

Director18 June 1992Active
Rossit, Comrie, Crieff, PH6 2JR

Director-Active
24 George Square, Glasgow, G2 1EG

Director25 January 2012Active
6 Southburn Road, Blanefield, Glasgow, G63 9DB

Director07 December 2006Active
18 Roseburn Cliff, Edinburgh, Scotland, EH12 6AL

Director18 June 1992Active
100 Main Street, East Kilbride, Glasgow, G74 4JY

Director03 November 1994Active
7 The Ness, Dollar, FK14 7EB

Director17 June 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Resolution

Resolution.

Download
2019-05-13Change of constitution

Statement of companys objects.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.