UKBizDB.co.uk

USER & CARER INVOLVEMENT

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

This company is commonly known as User & Carer Involvement. The company was founded 21 years ago and was given the registration number SC234241. The firm's registered office is in DUMFRIES. You can find them at Kaleidoscope Mountainhall, Bankend Road, Dumfries, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:USER & CARER INVOLVEMENT
Company Number:SC234241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kaleidoscope Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Secretary06 June 2022Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director12 December 2019Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director13 April 2023Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director13 April 2023Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director02 October 2020Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director20 March 2023Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director02 October 2020Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director13 April 2023Active
Dumfries Enterprise Park, Heathhall, Dumfries, DG1 3SJ

Secretary09 November 2005Active
Newmains, Shawhead, Dumfries, Scotland, DG2 9SJ

Secretary18 July 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 July 2002Active
Kaleidoscope, Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL

Director28 September 2016Active
55, Rowanbank Road, Dumfries, DG1 4QE

Director09 July 2015Active
Woodlea, Heathhall, Dumfries, DG1 1TP

Director29 January 2008Active
Beech Cottage, Creca, Annan, Scotland, DG12 6RP

Director30 January 2013Active
81-85, Irish Street, Dumfries, United Kingdom, DG1 2PQ

Director29 March 2011Active
2 Mansgate Cottage, Dumfries,

Director14 September 2004Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director07 March 2020Active
Office 1, Kindar House, The Crichton, Bankend Road, Dumfries, United Kingdom, DG1 4ZZ

Director28 September 2016Active
Kaleidoscope, Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL

Director26 June 2019Active
Kaleidoscope Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL

Director16 September 2019Active
Kaleidoscope, Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL

Director02 October 2020Active
Labri, Waterbeck, Lockerbie, DG11 3EY

Director18 July 2002Active
Woodford 106 Edinburgh Road, Dumfries, DG1 1JY

Director18 July 2002Active
2 Kirkland Bungalows, Kirkcowan, DG8 0HL

Director26 October 2005Active
81-85, Irish Street, Dumfries, Scotland, DG1 2PQ

Director21 January 2011Active
Office 10, Hestan House, Crichton Business Park, Dumfries, United Kingdom, DG1 4TA

Director02 October 2020Active
11, Craigburn Court, Dumfries, DG1 4QQ

Director03 February 2009Active
Kaleidoscope, Mountainhall, Bankend Road, Dumfries, Scotland, DG1 4AL

Director23 November 2016Active
Office 1&2, Kinder House, The Crichton, Bankend Road, Dumfries, Scotland, DG1 4ZZ

Director28 September 2016Active
Office 1&2, Kinder House, The Crichton, Bankend Road, Dumfries, Scotland, DG1 4ZZ

Director08 July 2014Active
Gripton Stables, Dumfries, DG2 0JH

Director10 October 2004Active
Larbreck, Irongray, Dumfries, DG2 9SF

Director18 July 2002Active
81-85 Irish Street, Dumfries, Dumfries & Galloway, DG1 2PQ

Director20 March 2014Active
31 Kerrsland Road, Stranraer, DG9 7SF

Director18 July 2002Active

People with Significant Control

Mr James William Mccolm
Notified on:15 December 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:Scotland
Address:Kaleidoscope, Mountainhall, Dumfries, Scotland, DG1 4AL
Nature of control:
  • Right to appoint and remove directors

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
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-03Address

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

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Officers

Appoint person secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.