This company is commonly known as Order Of Malta Dial-a-journey Trust. The company was founded 33 years ago and was given the registration number SC130997. The firm's registered office is in STIRLING. You can find them at 17 Munro Road, , Stirling, Stirlingshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | ORDER OF MALTA DIAL-A-JOURNEY TRUST |
---|---|---|
Company Number | : | SC130997 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 17 Munro Road, Stirling, Stirlingshire, FK7 7UU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Frederick Street, Edinburgh, Scotland, EH2 1ES | Secretary | 12 February 2015 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 17 November 2021 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 17 December 2015 | Active |
45, Frederick Street, Edinburgh, Scotland, EH2 1ES | Director | 02 September 2014 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 08 August 2017 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 28 February 2017 | Active |
52 High Street, Bonnybridge, FK4 1DH | Director | 01 October 2008 | Active |
/O Stirling Council, Old Viewforth, Pitt Terrace,, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 28 June 2023 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 02 September 2014 | Active |
6 Raeburn Mews, Edinburgh, EH4 1RG | Secretary | 05 April 1991 | Active |
17, Munro Road, Stirling, Scotland, FK7 7UU | Secretary | 01 March 2012 | Active |
Old Viewforth, Pitt Terrace, Stirling, Scotland, FK8 2ET | Director | 24 May 2017 | Active |
6 Maryflats Place, Grangemouth, FK3 9EN | Director | 01 June 2007 | Active |
1, Watson Place, Dennyloanhead, Bonnybridge, FK4 2BG | Director | 01 September 2009 | Active |
12 Auchterhouse Park, Auchterhouse, Dundee, DD3 0QU | Director | 18 January 1995 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 02 September 2013 | Active |
18 Gallamuir Drive, Plean, Stirling, FK7 8EA | Director | 01 April 1996 | Active |
17, Munro Road, Stirling, Scotland, FK7 7UU | Director | 02 October 2012 | Active |
8 Northfield Road, Dunipace, Denny, FK6 6JZ | Director | 09 April 1991 | Active |
Kirkhill House Queens Road, Dunbar, Scotland, EH42 1LN | Director | 25 June 2007 | Active |
6 Raeburn Mews, Edinburgh, EH4 1RG | Director | 01 December 2007 | Active |
6 Raeburn Mews, Edinburgh, EH4 1RG | Director | 09 April 1991 | Active |
6 Skaithmuir Avenue, Carronshore, Falkirk, FK2 8BZ | Director | 01 April 2007 | Active |
Gregallan Drove Loan, Denny, FK6 5LE | Director | 09 May 1991 | Active |
67 Dublin Street, Edinburgh, EH3 6NS | Director | 05 April 1991 | Active |
12 Carpenter Wynd, Alloa, FK10 1LY | Director | 01 April 1996 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 13 January 2021 | Active |
17, Munro Road, Stirling, Scotland, FK7 7UU | Director | 02 October 2012 | Active |
16 Carmuirs Street, Camelon, Falkirk, FK1 4PZ | Director | 03 August 1999 | Active |
5 Friars Loan, Linlithgow, EH49 6BE | Director | 20 September 1994 | Active |
3 Hawthorn Crescent, Fallin, FK7 7EY | Director | 27 May 1999 | Active |
8 Glasgow Road, Stirling, FK7 0QQ | Director | 27 May 2003 | Active |
17, Munro Road, Stirling, FK7 7UU | Director | 06 October 2015 | Active |
17, Munro Road, Stirling, Scotland, FK7 7UU | Director | 13 February 2012 | Active |
Bellevue Cottage, Ferniehaugh, Dolphinton, EH46 7HJ | Director | 27 June 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Incorporation | Memorandum articles. | Download |
2022-12-19 | Resolution | Resolution. | Download |
2022-11-18 | Accounts | Accounts with accounts type group. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-21 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type full. | Download |
2019-07-06 | Officers | Termination director company with name termination date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type full. | Download |
2017-11-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.