BRECHIN DAY CARE LIMITED

Register to unlock more data on OkredoRegister

BRECHIN DAY CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC230854

Incorporation date

26/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Dalhousie Centre, Day Care For The Elderly, 102 High Street, Brechin DD9 6HECopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2002)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Termination of appointment of Claire Scrimgeour as a director on 2025-03-01
dot icon09/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon04/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Appointment of Kaitlin Ramsay as a director on 2023-02-15
dot icon10/05/2023
Appointment of Norma Short as a director on 2023-02-15
dot icon10/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon05/05/2023
Termination of appointment of Margaret Hendry as a director on 2023-01-18
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/10/2022
Termination of appointment of Patricia Margaret Boyd as a secretary on 2022-05-19
dot icon17/10/2022
Termination of appointment of Patricia Margaret Boyd as a director on 2022-05-19
dot icon17/10/2022
Termination of appointment of Ann Kennedy as a director on 2022-09-15
dot icon02/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon02/05/2022
Termination of appointment of Jess Christie as a director on 2021-11-18
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon14/05/2021
Termination of appointment of Janice Whittick as a director on 2020-05-15
dot icon14/05/2021
Appointment of Mrs Ann Kennedy as a director on 2020-10-21
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Appointment of Mrs Patricia Margaret Boyd as a secretary on 2020-03-18
dot icon21/10/2020
Appointment of Mrs Patricia Margaret Boyd as a director on 2020-03-18
dot icon21/10/2020
Termination of appointment of Paul Kirby Roberts as a director on 2020-09-01
dot icon21/10/2020
Termination of appointment of Janet Ann Penman as a director on 2020-07-31
dot icon21/10/2020
Termination of appointment of Janet Ann Penman as a secretary on 2020-07-31
dot icon08/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon05/02/2020
Appointment of Mrs Margaret Hendry as a director on 2020-01-15
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/11/2019
Termination of appointment of Valerie Isobel Lavery as a director on 2019-08-21
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/12/2018
Appointment of Doctor Janice Whittick as a director on 2018-11-21
dot icon25/10/2018
Appointment of Mr Melvin Coates as a director on 2018-09-26
dot icon25/10/2018
Appointment of Mrs Jess Christie as a director on 2018-09-26
dot icon25/10/2018
Appointment of Miss Claire Scrimgeour as a director on 2018-09-26
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Stewart Nicoll Mowatt as a director on 2018-08-31
dot icon07/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon30/04/2018
Termination of appointment of Joy Maxwell Mowatt as a director on 2018-03-31
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Appointment of Mr James Edward Houston as a director on 2017-05-17
dot icon10/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon20/02/2017
Appointment of Mr Paul Kirby Roberts as a director on 2016-12-21
dot icon20/02/2017
Termination of appointment of Elaine Gladys Macnicol as a director on 2016-11-23
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Mrs Valerie Isobel Lavery as a director on 2014-08-21
dot icon01/07/2016
Appointment of Mr Stewart Nicoll Mowatt as a director on 2015-08-18
dot icon01/07/2016
Appointment of Mrs Elaine Gladys Macnicol as a director on 2016-01-20
dot icon01/07/2016
Appointment of Mrs Janet Ann Penman as a secretary on 2015-01-01
dot icon01/07/2016
Termination of appointment of Martin Briant-Evans as a director on 2016-01-01
dot icon01/07/2016
Termination of appointment of Annie Christine Baikie as a director on 2014-08-21
dot icon01/07/2016
Termination of appointment of Robert William Young Martin as a director on 2016-06-15
dot icon01/07/2016
Termination of appointment of James Keith Abercromby Bruce as a director on 2014-08-21
dot icon01/07/2016
Termination of appointment of Doris Helen Clark as a director on 2014-08-21
dot icon01/07/2016
Termination of appointment of John James Mckenna as a director on 2015-08-18
dot icon01/07/2016
Termination of appointment of Marchia Mabel May as a director on 2015-08-18
dot icon01/07/2016
Termination of appointment of Annie Christine Baikie as a secretary on 2014-08-21
dot icon24/05/2016
Annual return made up to 2016-04-26 no member list
dot icon10/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-04-26 no member list
dot icon17/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-04-26 no member list
dot icon10/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/09/2013
Termination of appointment of Sarah Cohen as a secretary
dot icon02/09/2013
Appointment of Ms Annie Christine Baikie as a secretary
dot icon02/09/2013
Termination of appointment of Pamela Thomson as a director
dot icon02/09/2013
Termination of appointment of Sarah Cohen as a director
dot icon02/09/2013
Termination of appointment of Cyril Cohen as a director
dot icon30/08/2013
Termination of appointment of Irene Christie as a director
dot icon13/08/2013
Appointment of Mr John James Mckenna as a director
dot icon13/08/2013
Appointment of Mrs Annie Christine Baikie as a director
dot icon12/08/2013
Termination of appointment of Joyce Badger as a director
dot icon22/05/2013
Annual return made up to 2013-04-26 no member list
dot icon26/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Ruth Leslie Nelville as a director
dot icon13/07/2012
Appointment of Mrs Marchia Mabel May as a director
dot icon30/04/2012
Annual return made up to 2012-04-26 no member list
dot icon20/02/2012
Termination of appointment of Jean Gray as a director
dot icon08/12/2011
Appointment of Mr Martin Briant-Evans as a director
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Appointment of Mrs Joy Maxwell Mowatt as a director
dot icon28/04/2011
Annual return made up to 2011-04-26 no member list
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-26 no member list
dot icon06/05/2010
Director's details changed for The Hon Mrs Ruth Jacquelyn Leslie Nelville on 2010-04-26
dot icon06/05/2010
Director's details changed for Pamela Macdonald Thomson on 2010-04-26
dot icon06/05/2010
Director's details changed for Doctor Cyril Cohen on 2010-04-26
dot icon06/05/2010
Director's details changed for Doctor Sarah Elizabeth Cohen on 2010-04-26
dot icon06/05/2010
Director's details changed for Jean Anne Gray on 2010-04-26
dot icon06/05/2010
Director's details changed for Doris Helen Clark on 2010-04-26
dot icon06/05/2010
Director's details changed for Dr Robert William Young Martin on 2010-04-26
dot icon06/05/2010
Director's details changed for Irene Christie on 2010-04-26
dot icon06/05/2010
Director's details changed for Joyce Badger on 2010-04-26
dot icon06/05/2010
Director's details changed for Janet Ann Penman on 2010-04-26
dot icon06/05/2010
Director's details changed for James Keith Abercromby Bruce on 2010-04-26
dot icon20/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Appointment terminated director stewart mowatt
dot icon27/05/2009
Annual return made up to 26/04/09
dot icon04/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon16/05/2008
Annual return made up to 26/04/08
dot icon19/12/2007
Director resigned
dot icon19/12/2007
New director appointed
dot icon05/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Annual return made up to 26/04/07
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/05/2006
Annual return made up to 26/04/06
dot icon02/08/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Annual return made up to 26/04/05
dot icon16/07/2004
Partial exemption accounts made up to 2004-03-31
dot icon11/05/2004
Annual return made up to 26/04/04
dot icon11/08/2003
New director appointed
dot icon07/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/05/2003
Annual return made up to 26/04/03
dot icon17/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon01/05/2002
Secretary resigned
dot icon01/05/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New secretary appointed;new director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Registered office changed on 01/05/02 from: 24 great king street edinburgh EH3 6QN
dot icon26/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
260.93K
-
191.98K
58.73K
-
2022
10
249.65K
-
219.74K
42.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrimgeour, Claire
Director
26/09/2018 - 01/03/2025
2
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
26/04/2002 - 26/04/2002
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
26/04/2002 - 26/04/2002
8525
JORDANS (SCOTLAND) LIMITED
Nominee Director
26/04/2002 - 26/04/2002
3784
Bruce, James Keith Abercromby
Director
26/04/2002 - 21/08/2014
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRECHIN DAY CARE LIMITED

BRECHIN DAY CARE LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at The Dalhousie Centre, Day Care For The Elderly, 102 High Street, Brechin DD9 6HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRECHIN DAY CARE LIMITED?

toggle

BRECHIN DAY CARE LIMITED is currently Active. It was registered on 26/04/2002 .

Where is BRECHIN DAY CARE LIMITED located?

toggle

BRECHIN DAY CARE LIMITED is registered at The Dalhousie Centre, Day Care For The Elderly, 102 High Street, Brechin DD9 6HE.

What does BRECHIN DAY CARE LIMITED do?

toggle

BRECHIN DAY CARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BRECHIN DAY CARE LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.