This company is commonly known as Crossroads (dumfries & Lower Nithsdale) Care Attendant Scheme. The company was founded 27 years ago and was given the registration number SC173600. The firm's registered office is in DUMFRIES. You can find them at Lochvale House, Georgetown Road, Dumfries, Dumfriesshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME |
---|---|---|
Company Number | : | SC173600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lochvale House, Georgetown Road, Dumfries, Dumfriesshire, Scotland, DG1 4DF |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 14 May 2012 | Active |
Wallamhill House, Kirkton, Dumfries, DG1 1SL | Director | 12 May 1997 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 27 February 2012 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 13 September 2021 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 13 September 2021 | Active |
Limetree House, Park Street, Dumfries, DG2 7PH | Director | 16 July 2007 | Active |
Lochvale House, Georgetown Road, Dumfries, DG1 4DF | Secretary | 12 May 1997 | Active |
17 William Turner Court, Locharbriggs, Dumfries, DG1 1XP | Director | 12 May 1997 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 12 May 1997 | Active |
6 Corbelly Hill, Dumfries, DG2 7SQ | Director | 20 July 1998 | Active |
5 Robison Drive, Dumfries, DG2 7RR | Director | 12 May 1997 | Active |
Woodview, Craigs Road, Dumfries, DG1 4QL | Director | 17 March 2003 | Active |
33 Castle Douglas Road, Dumfries, DG2 7PA | Director | 10 February 2003 | Active |
Lochvale House, Georgetown Road, Dumfries, Gb-Gbr, DG1 4DF | Director | 27 February 2012 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 30 June 2014 | Active |
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF | Director | 30 June 2014 | Active |
50 Hardthorn Crescent, Dumfries, DG2 9JD | Director | 12 May 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.