This company is commonly known as The Mid Galloway Community Day Centre For Older People At Newton Stewart. The company was founded 21 years ago and was given the registration number SC248806. The firm's registered office is in NEWTON STEWART. You can find them at The Riverside Centre, Riverside Road, Newton Stewart, Dumfries & Galloway. This company's SIC code is 86900 - Other human health activities.
Name | : | THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART |
---|---|---|
Company Number | : | SC248806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Riverside Centre, Riverside Road, Newton Stewart, Dumfries & Galloway, DG8 6NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Glentrool Village, Newton Stewart, DG8 6SY | Secretary | 06 May 2003 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 02 September 2019 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG | Director | 14 January 2013 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 01 October 2014 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 17 June 2021 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 01 October 2014 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 12 July 2012 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NH | Director | 13 January 2020 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 17 June 2021 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 06 May 2003 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG | Director | 14 January 2013 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG | Director | 14 January 2013 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 28 January 2019 | Active |
9 Glentrool, Newton Stewart, DG8 6SY | Director | 05 November 2008 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 11 January 2016 | Active |
17, Allanfield Drive, Newton Stewart, Scotland, DG8 6BP | Director | 02 October 2017 | Active |
8 Kirklea Place, Wigtown, DG8 9JN | Director | 06 May 2003 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ | Director | 11 July 2012 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ | Director | 06 October 2010 | Active |
Benvoir, Wigtown, Newton Stewart, DG8 9EE | Director | 06 May 2003 | Active |
Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ | Director | 02 July 2010 | Active |
Croft-An-Righ, Wigtown, Newton Stewart, DG8 9JJ | Director | 19 April 2004 | Active |
Bagbie, Carsluith, Newton Stewart, DG8 7DU | Director | 28 January 2008 | Active |
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ | Director | 06 October 2010 | Active |
Winderdale, Duncan Park, Wigtown, DG8 9SD | Director | 06 May 2003 | Active |
Riverside, Creebridge, Newton Stewart, DG8 6PQ | Director | 19 April 2004 | Active |
Dunmore, Harbour Road, Wigtown, DG8 9EL | Director | 19 April 2004 | Active |
37 Princes Street, Newton Stewart, DG8 6EU | Director | 06 May 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 06 May 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 06 May 2003 | Active |
Ms Elizabeth Duncann | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Mr Thomas John Adair | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Mr John Mcmaster | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Miss Meta Maltman | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Dr John William Alexander Macdonald | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Mr George Frank Moore | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | The Riverside Centre, Newton Stewart, DG8 6NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Officers | Appoint person director company with name date. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.