UKBizDB.co.uk

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME

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

This company is commonly known as Crossroads (south Ayrshire) Care Attendant Scheme. The company was founded 29 years ago and was given the registration number SC156846. The firm's registered office is in AYRSHIRE. You can find them at 64 Kyle Street, Ayr, Ayrshire, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME
Company Number:SC156846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1995
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:64 Kyle Street, Ayr, Ayrshire, KA7 1RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Secretary21 June 2010Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director03 June 2014Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director04 October 2016Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director06 August 2018Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director02 October 2007Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director23 March 1995Active
88 Ayr Road, Prestwick, KA9 1RR

Secretary23 March 1995Active
56 South Beach, Troon, KA10 6EG

Director23 March 1995Active
96 Bruce Avenue, Dundonald, Kilmarnock, KA2 9HN

Director01 October 2002Active
4 Alderston Park, Ayr, KA8 9BQ

Director06 February 1996Active
27 Ottoline Drive, Troon, KA10 7AN

Director23 March 1995Active
Ford Cottage, Failford, Mauchline, KA5 5TF

Director07 October 2003Active
93 Glenalla Crescent, Ayr, KA7 4DA

Director19 August 1999Active
53, Johnstone Drive, Mossblown, Ayr, Scotland, KA6 5DP

Director03 June 2014Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director07 October 2014Active
6 John Hodge Court, Coylton, KA6 7LN

Director09 October 2001Active
6, Corserine Road, Ayr, Scotland, KA7 4HN

Director03 June 2014Active
65 Woodend Road, Alloway, Ayr, KA7 4QP

Director23 March 1995Active
39 Meadowpark Drive, Ayr, KA7 2LJ

Director10 August 1999Active
20 Woodside, Dailly, Girvan, KA26 9SQ

Director06 February 1996Active
20 Woodside, Dailly, Girvan, KA26 9SQ

Director06 February 1996Active
10, Edmiston Avenue, Prestwick, Scotland, KA9 1RU

Director10 May 2012Active
15f, North Harbour Street, Ayr, KA8 8AA

Director07 October 2008Active
16 Highfield Avenue, Prestwick, KA9 2ET

Director06 June 1998Active
37 Finlas Avenue, Ayr, KA7 4SN

Director03 September 1996Active
21 Forehill Road, Ayr, KA7 3DU

Director23 March 1995Active
34 Finlas Avenue, Ayr, KA7 4SN

Director03 September 1996Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director05 October 2010Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director14 August 2017Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director04 October 2016Active
64 Kyle Street, Ayr, Ayrshire, KA7 1RZ

Director06 August 2018Active
The Knowe, Templehill, Troon, KA10 6BH

Director07 October 2008Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2020-01-14Officers

Change person director company with change date.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Incorporation

Memorandum articles.

Download
2018-08-09Resolution

Resolution.

Download
2018-08-09Change of constitution

Statement of companys objects.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.