UKBizDB.co.uk

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME

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

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.

Company Information

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:
  • 96040 - Physical well-being activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Broomieknowe, Dunfermline, Scotland, KY11 4YR

Director18 October 2017Active
Ashby, 41 Melrose Road, Galashiels, TD1 2AT

Director11 November 1999Active
3f1 41, East London Street, Edinburgh, Scotland, EH7 4BW

Director19 February 2015Active
8, Hillside Drive, Galashiels, Scotland, TD1 2HN

Director20 October 2016Active
9 Bickram Crescent, Comrie, Dunfermline, KY12 9XL

Secretary01 December 2001Active
7 Dunvegan Court, Crossford, Dunfermline, KY12 8YL

Secretary11 November 1999Active
21, Parklands Crescent, Dalgety Bay, Dunfermline, Scotland, KY11 9FN

Director03 June 2009Active
26 Broomieknowe, Dunfermline, KY11 4YR

Director11 November 1999Active
26 Broomieknowe, Dunfermline, KY11 4YR

Director01 October 2008Active
Viewforth, 21 Rose Street, Dunfermline, KY12 0QT

Director04 December 2002Active
4 Knockhouse Farm Cottages, Crossford, Dunfermline, KY12 8BA

Director04 April 2007Active
7 Dunvegan Court, Crossford, Dunfermline, KY12 8YL

Director04 December 2002Active
11a Thimblehall Drive, Dunfermline, KY12 7UG

Director05 September 2001Active
11a, Thimblehall Drive, Dunfermline, KY12 7UG

Director07 October 2009Active
19 Old Kirk Road, Dunfermline, KY12 7SX

Director11 November 1999Active
23/15 Maxwell Street, Edinburgh, EH10 5HT

Director13 December 2003Active
47 Primrose Court, Rosyth, Dunfermline, KY11 2TE

Director14 December 2003Active
29 Wemyss Court, Rosyth, Fife, KY11 2LL

Director04 December 2002Active
44 The Wynd, Dalgety Bay, Fife, KY11 9SJ

Director04 December 2002Active
3, David Henderson Court, Dunfermline, Scotland, KY12 9DX

Director14 January 2016Active
Dunearn, 6 Melgund Place, Lochgelly, KY5 9QY

Director04 December 2002Active
1 Dovecot Wynd, Dunfermline, KY11 8SY

Director11 November 1999Active
8 Springwood, Dunfermline, KY11 8TT

Director04 December 2002Active
1, David Henderson Court, Dunfermline, Scotland, KY12 9DX

Director11 February 2016Active
Oliver & Robb Building, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Scotland, KY11 8UH

Director01 December 2013Active

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 (6 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
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Address

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

Download
2023-05-12Address

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

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-12Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Address

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

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Resolution

Resolution.

Download
2018-01-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-11-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-26Officers

Termination director company with name termination date.

Download
2017-11-26Officers

Termination director company with name termination date.

Download
2017-11-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.