UKBizDB.co.uk

THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Riverside Centre, Riverside Road, Newton Stewart, Dumfries & Galloway, DG8 6NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Glentrool Village, Newton Stewart, DG8 6SY

Secretary06 May 2003Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director02 September 2019Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG

Director14 January 2013Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director01 October 2014Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director17 June 2021Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director01 October 2014Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director12 July 2012Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NH

Director13 January 2020Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director17 June 2021Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 May 2003Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG

Director14 January 2013Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NG

Director14 January 2013Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director28 January 2019Active
9 Glentrool, Newton Stewart, DG8 6SY

Director05 November 2008Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director11 January 2016Active
17, Allanfield Drive, Newton Stewart, Scotland, DG8 6BP

Director02 October 2017Active
8 Kirklea Place, Wigtown, DG8 9JN

Director06 May 2003Active
The Riverside Centre, Riverside Road, Newton Stewart, DG8 6NQ

Director11 July 2012Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ

Director06 October 2010Active
Benvoir, Wigtown, Newton Stewart, DG8 9EE

Director06 May 2003Active
Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ

Director02 July 2010Active
Croft-An-Righ, Wigtown, Newton Stewart, DG8 9JJ

Director19 April 2004Active
Bagbie, Carsluith, Newton Stewart, DG8 7DU

Director28 January 2008Active
The Riverside Centre, Riverside Road, Newton Stewart, Scotland, DG8 6NQ

Director06 October 2010Active
Winderdale, Duncan Park, Wigtown, DG8 9SD

Director06 May 2003Active
Riverside, Creebridge, Newton Stewart, DG8 6PQ

Director19 April 2004Active
Dunmore, Harbour Road, Wigtown, DG8 9EL

Director19 April 2004Active
37 Princes Street, Newton Stewart, DG8 6EU

Director06 May 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 May 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 May 2003Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.