UKBizDB.co.uk

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Lochvale House, Georgetown Road, Dumfries, Dumfriesshire, Scotland, DG1 4DF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director14 May 2012Active
Wallamhill House, Kirkton, Dumfries, DG1 1SL

Director12 May 1997Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director27 February 2012Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director13 September 2021Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director13 September 2021Active
Limetree House, Park Street, Dumfries, DG2 7PH

Director16 July 2007Active
Lochvale House, Georgetown Road, Dumfries, DG1 4DF

Secretary12 May 1997Active
17 William Turner Court, Locharbriggs, Dumfries, DG1 1XP

Director12 May 1997Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director12 May 1997Active
6 Corbelly Hill, Dumfries, DG2 7SQ

Director20 July 1998Active
5 Robison Drive, Dumfries, DG2 7RR

Director12 May 1997Active
Woodview, Craigs Road, Dumfries, DG1 4QL

Director17 March 2003Active
33 Castle Douglas Road, Dumfries, DG2 7PA

Director10 February 2003Active
Lochvale House, Georgetown Road, Dumfries, Gb-Gbr, DG1 4DF

Director27 February 2012Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director30 June 2014Active
Lochvale House, Georgetown Road, Dumfries, Scotland, DG1 4DF

Director30 June 2014Active
50 Hardthorn Crescent, Dumfries, DG2 9JD

Director12 May 1997Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.