CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY

Register to unlock more data on OkredoRegister

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166447

Incorporation date

21/06/1996

Size

Small

Contacts

Registered address

Registered address

2-6 Nith Street, Dumfries, DG1 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon06/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
Resolutions
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon27/08/2025
Termination of appointment of Joe Gough as a director on 2025-01-23
dot icon27/08/2025
Termination of appointment of James Jackson Parker as a director on 2024-12-01
dot icon27/08/2025
Appointment of Mrs Margaret Moffat as a director on 2025-04-30
dot icon27/08/2025
Appointment of Mrs Ruaidhri Mullan as a director on 2025-04-30
dot icon08/01/2025
Appointment of Mr Chris Wallace as a director on 2024-10-17
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Rae Little as a director on 2024-04-01
dot icon23/09/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon05/04/2023
Appointment of Mrs Janice Anne Gorman as a director on 2021-11-05
dot icon05/04/2023
Appointment of Mrs Lorraine Josephine Haining as a director on 2021-11-05
dot icon05/04/2023
Termination of appointment of Shelley Smith as a director on 2022-06-10
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon14/11/2022
Termination of appointment of Martin Ridding as a director on 2022-10-14
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon16/12/2021
Accounts for a small company made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon30/09/2021
Appointment of Miss Shelley Smith as a director on 2021-04-22
dot icon30/09/2021
Termination of appointment of John Peter Davis as a director on 2021-09-24
dot icon30/09/2021
Termination of appointment of Avril Tweedie as a director on 2021-04-22
dot icon30/09/2021
Termination of appointment of Hilda Saville as a director on 2021-06-30
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Appointment of Mrs Marion Gourlay as a director on 2020-01-17
dot icon19/11/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon22/01/2019
Appointment of Ms Avril Tweedie as a director on 2018-11-16
dot icon22/01/2019
Appointment of Mrs Gail Copeland as a director on 2018-10-05
dot icon22/01/2019
Appointment of Mrs Hilda Saville as a director on 2018-12-14
dot icon16/01/2019
Termination of appointment of Patricia Mary Brown as a director on 2018-09-20
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon11/09/2018
Appointment of Mr Joe Gough as a director on 2018-01-17
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon28/09/2017
Termination of appointment of Martin Rogan as a director on 2017-06-23
dot icon08/03/2017
Appointment of Mr Martin Ridding as a director on 2016-05-27
dot icon08/03/2017
Appointment of Mr James Jackson Parker as a director on 2016-05-27
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/09/2016
Termination of appointment of Lesley Bryce as a director on 2016-09-21
dot icon28/09/2016
Termination of appointment of Monica Mcturk as a director on 2016-04-16
dot icon29/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/10/2015
Annual return made up to 2015-09-17 no member list
dot icon12/10/2015
Termination of appointment of Barbara Elizabeth Zaman as a director on 2015-03-31
dot icon26/11/2014
Statement of company's objects
dot icon26/11/2014
Resolutions
dot icon26/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-17 no member list
dot icon14/08/2014
Appointment of Mrs Monica Mcturk as a director on 2014-04-04
dot icon14/08/2014
Appointment of Mrs Lesley Bryce as a director on 2013-12-13
dot icon14/08/2014
Appointment of Mrs Rae Little as a director on 2013-12-13
dot icon20/06/2014
Termination of appointment of Rebecca Gilmour as a director
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-17 no member list
dot icon01/10/2013
Termination of appointment of Claudia Lang as a director
dot icon01/10/2013
Termination of appointment of Chris Wallace as a director
dot icon01/10/2013
Termination of appointment of Claudia Lang as a director
dot icon01/10/2013
Termination of appointment of James Corker as a director
dot icon01/10/2013
Termination of appointment of James Corker as a director
dot icon01/10/2013
Appointment of Mrs Claudine Elisabeth Brindle as a secretary
dot icon01/10/2013
Termination of appointment of Chris Wallace as a director
dot icon01/10/2013
Termination of appointment of Claudia Lang as a director
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/10/2012
Appointment of Miss Rebecca Louise Gilmour as a director
dot icon24/09/2012
Annual return made up to 2012-09-17 no member list
dot icon24/09/2012
Appointment of Mrs Barbara Elizabeth Zaman as a director
dot icon24/09/2012
Appointment of Ms Claudia Burnett Lang as a director
dot icon24/09/2012
Appointment of Mr Alexander Peter Tasker Cook as a director
dot icon24/09/2012
Appointment of Mr Martin Rogan as a director
dot icon24/09/2012
Termination of appointment of Ursula Corker as a director
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-17 no member list
dot icon12/10/2011
Termination of appointment of Alexander Watt as a director
dot icon12/10/2011
Termination of appointment of Caroline Mulhearn as a director
dot icon15/08/2011
Termination of appointment of Anne Terry as a director
dot icon15/08/2011
Termination of appointment of Colin Brett as a director
dot icon21/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/10/2010
Appointment of Caroline Mary Mulhearn as a director
dot icon07/10/2010
Annual return made up to 2010-09-17 no member list
dot icon06/10/2010
Director's details changed for Dr Anne Terry on 2010-09-17
dot icon06/10/2010
Director's details changed for Chris Wallace on 2010-09-17
dot icon06/10/2010
Termination of appointment of Ian Macgregor as a director
dot icon06/10/2010
Director's details changed for Ursula Joan Corker on 2010-09-17
dot icon06/10/2010
Director's details changed for John Peter Davis on 2010-09-17
dot icon06/10/2010
Termination of appointment of Carol Neilson as a director
dot icon06/10/2010
Director's details changed for James Corker on 2010-09-17
dot icon06/10/2010
Termination of appointment of Ian Macgregor as a secretary
dot icon23/09/2010
Appointment of Patricia Mary Brown as a director
dot icon13/09/2010
Appointment of Alexander Neil Watt as a director
dot icon04/11/2009
Appointment of Colin Matthew Brett as a director
dot icon28/10/2009
Annual return made up to 2009-09-17 no member list
dot icon25/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon16/10/2008
Secretary appointed ian beith macgregor
dot icon14/10/2008
Annual return made up to 17/09/08
dot icon14/10/2008
Appointment terminated secretary john collett
dot icon08/05/2008
Director appointed ian beith macgregor
dot icon09/11/2007
Partial exemption accounts made up to 2007-03-31
dot icon02/11/2007
Annual return made up to 17/09/07
dot icon12/06/2007
New secretary appointed
dot icon13/11/2006
Annual return made up to 17/09/06
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2005
Partial exemption accounts made up to 2005-03-31
dot icon05/10/2005
Annual return made up to 17/09/05
dot icon22/07/2005
New director appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/10/2004
Annual return made up to 17/09/04
dot icon17/08/2004
New director appointed
dot icon26/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon09/12/2003
New director appointed
dot icon09/12/2003
New director appointed
dot icon27/11/2003
Annual return made up to 28/09/03
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New director appointed
dot icon27/11/2003
New secretary appointed
dot icon29/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon28/10/2002
Annual return made up to 28/09/02
dot icon02/05/2002
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon04/12/2001
Annual return made up to 28/09/01
dot icon26/11/2001
New director appointed
dot icon23/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Annual return made up to 28/09/00
dot icon17/12/2000
New secretary appointed
dot icon12/07/2000
Full accounts made up to 1999-09-30
dot icon30/09/1999
Annual return made up to 28/09/99
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon01/07/1998
Annual return made up to 21/06/98
dot icon21/04/1998
Full accounts made up to 1997-09-30
dot icon23/06/1997
Annual return made up to 21/06/97
dot icon24/04/1997
Accounting reference date extended from 30/06/97 to 30/09/97
dot icon03/04/1997
Director resigned
dot icon03/04/1997
Secretary resigned;director resigned
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New director appointed
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
New director appointed
dot icon25/06/1996
New secretary appointed;new director appointed
dot icon25/06/1996
New director appointed
dot icon25/06/1996
Registered office changed on 25/06/96 from: 24 great king street edinburgh EH3 6QN
dot icon25/06/1996
Secretary resigned
dot icon25/06/1996
Director resigned
dot icon21/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, James Jackson
Director
27/05/2016 - 01/12/2024
4
Ridding, Martin
Director
27/05/2016 - 14/10/2022
-
Collett, John Edward
Director
27/09/1996 - Present
3
Gough, Joe
Director
17/01/2018 - 23/01/2025
1
Gorman, Janice Anne
Director
05/11/2021 - Present
-

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 CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY is an(a) Active company incorporated on 21/06/1996 with the registered office located at 2-6 Nith Street, Dumfries, DG1 2PW. There are currently 9 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 CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

toggle

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY is currently Active. It was registered on 21/06/1996 .

Where is CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY located?

toggle

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY is registered at 2-6 Nith Street, Dumfries, DG1 2PW.

What does CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY do?

toggle

CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CARERS CENTRES PROJECT FOR DUMFRIES & GALLOWAY?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.