This company is commonly known as Crossroads (dunfermline) Care Attendant Scheme. The company was founded 25 years ago and was given the registration number SC191068. The firm's registered office is in GALASHIELS. You can find them at 8 8 Hillside Drive, Hillside Drive, Galashiels, Selkirkshire. This company's SIC code is 96040 - Physical well-being activities.
Name | : | CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME |
---|---|---|
Company Number | : | SC191068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 8 8 Hillside Drive, Hillside Drive, Galashiels, Selkirkshire, United Kingdom, TD1 2HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Broomieknowe, Dunfermline, Scotland, KY11 4YR | Director | 18 October 2017 | Active |
Ashby, 41 Melrose Road, Galashiels, TD1 2AT | Director | 11 November 1999 | Active |
3f1 41, East London Street, Edinburgh, Scotland, EH7 4BW | Director | 19 February 2015 | Active |
8, Hillside Drive, Galashiels, Scotland, TD1 2HN | Director | 20 October 2016 | Active |
9 Bickram Crescent, Comrie, Dunfermline, KY12 9XL | Secretary | 01 December 2001 | Active |
7 Dunvegan Court, Crossford, Dunfermline, KY12 8YL | Secretary | 11 November 1999 | Active |
21, Parklands Crescent, Dalgety Bay, Dunfermline, Scotland, KY11 9FN | Director | 03 June 2009 | Active |
26 Broomieknowe, Dunfermline, KY11 4YR | Director | 11 November 1999 | Active |
26 Broomieknowe, Dunfermline, KY11 4YR | Director | 01 October 2008 | Active |
Viewforth, 21 Rose Street, Dunfermline, KY12 0QT | Director | 04 December 2002 | Active |
4 Knockhouse Farm Cottages, Crossford, Dunfermline, KY12 8BA | Director | 04 April 2007 | Active |
7 Dunvegan Court, Crossford, Dunfermline, KY12 8YL | Director | 04 December 2002 | Active |
11a Thimblehall Drive, Dunfermline, KY12 7UG | Director | 05 September 2001 | Active |
11a, Thimblehall Drive, Dunfermline, KY12 7UG | Director | 07 October 2009 | Active |
19 Old Kirk Road, Dunfermline, KY12 7SX | Director | 11 November 1999 | Active |
23/15 Maxwell Street, Edinburgh, EH10 5HT | Director | 13 December 2003 | Active |
47 Primrose Court, Rosyth, Dunfermline, KY11 2TE | Director | 14 December 2003 | Active |
29 Wemyss Court, Rosyth, Fife, KY11 2LL | Director | 04 December 2002 | Active |
44 The Wynd, Dalgety Bay, Fife, KY11 9SJ | Director | 04 December 2002 | Active |
3, David Henderson Court, Dunfermline, Scotland, KY12 9DX | Director | 14 January 2016 | Active |
Dunearn, 6 Melgund Place, Lochgelly, KY5 9QY | Director | 04 December 2002 | Active |
1 Dovecot Wynd, Dunfermline, KY11 8SY | Director | 11 November 1999 | Active |
8 Springwood, Dunfermline, KY11 8TT | Director | 04 December 2002 | Active |
1, David Henderson Court, Dunfermline, Scotland, KY12 9DX | Director | 11 February 2016 | Active |
Oliver & Robb Building, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8UH | Director | 01 December 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-23 | Officers | Termination director company with name termination date. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Resolution | Resolution. | Download |
2018-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
2017-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-26 | Officers | Termination director company with name termination date. | Download |
2017-11-26 | Officers | Termination director company with name termination date. | Download |
2017-11-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.