CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173600

Incorporation date

19/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lochvale House, Georgetown Road, Dumfries, Dumfriesshire DG1 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1997)
dot icon06/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon19/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Termination of appointment of Leah Jane Mcquater as a director on 2024-07-10
dot icon03/07/2024
Termination of appointment of Louise Anne Nicholson as a director on 2024-07-02
dot icon19/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon14/09/2021
Appointment of Mrs Leah Jane Mcquater as a director on 2021-09-13
dot icon14/09/2021
Appointment of Mrs Louise Anne Nicholson as a director on 2021-09-13
dot icon14/09/2021
Termination of appointment of Anna Johnstone as a director on 2021-09-12
dot icon14/09/2021
Termination of appointment of Ann Walsh as a director on 2021-09-12
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/02/2021
Termination of appointment of Shirley Parker as a director on 2021-01-31
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon19/02/2019
Director's details changed for Miss Ann Walsh on 2019-02-11
dot icon16/11/2018
Registered office address changed from C/O Georgetown Cummunity Centre Lochvale House Georgetown Road Dumfries Dumfries & Galloway DG1 4DF to Lochvale House Georgetown Road Dumfries Dumfriesshire DG1 4DF on 2018-11-16
dot icon16/11/2018
Termination of appointment of Olwyn Mccormick as a director on 2018-11-16
dot icon15/11/2018
Appointment of Mrs Olwyn Mccormick as a director on 2012-02-27
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-04-02 no member list
dot icon18/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-03-19 no member list
dot icon09/01/2015
Termination of appointment of Doreen Wray as a director on 2014-12-22
dot icon04/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/07/2014
Appointment of Miss Ann Walsh as a director
dot icon01/07/2014
Appointment of Miss Shirley Parker as a director
dot icon01/04/2014
Annual return made up to 2014-03-19 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/04/2013
Annual return made up to 2013-03-19 no member list
dot icon01/04/2013
Appointment of Mrs Olwyn Mccormick as a director
dot icon22/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Appointment of Mrs Anne Bardsley as a director
dot icon18/06/2012
Termination of appointment of Sally Burn as a secretary
dot icon09/05/2012
Termination of appointment of Sally Burn as a director
dot icon19/04/2012
Annual return made up to 2012-03-19 no member list
dot icon19/04/2012
Director's details changed for Sally Bowden Burn on 2012-02-27
dot icon19/04/2012
Secretary's details changed for Sally Bowden Burn on 2012-04-02
dot icon25/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Director's details changed for Sally Bowden Burn on 2011-04-01
dot icon01/04/2011
Annual return made up to 2011-03-19 no member list
dot icon01/04/2011
Director's details changed for Sheena Wilson on 2011-04-01
dot icon03/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-19 no member list
dot icon12/04/2010
Director's details changed for Anna Johnstone on 2010-04-12
dot icon12/04/2010
Director's details changed for Sheena Wilson on 2010-04-12
dot icon12/04/2010
Director's details changed for Sally Bowden Burn on 2010-04-12
dot icon12/04/2010
Director's details changed for Mrs Margaret Jane Mcculloch Hood on 2010-04-12
dot icon12/04/2010
Director's details changed for Doreen Wray on 2010-04-12
dot icon21/07/2009
Partial exemption accounts made up to 2009-03-31
dot icon27/05/2009
Appointment terminated director maria barrowman
dot icon17/04/2009
Annual return made up to 19/03/09
dot icon01/09/2008
Registered office changed on 01/09/2008 from mount st michael craigs road dumfries DG1 4UT
dot icon05/08/2008
Partial exemption accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 19/03/08
dot icon31/03/2008
Appointment terminated director ruth hattersley
dot icon26/10/2007
Director's particulars changed
dot icon26/10/2007
New director appointed
dot icon24/07/2007
Partial exemption accounts made up to 2007-03-31
dot icon01/05/2007
Annual return made up to 19/03/07
dot icon01/05/2007
Director's particulars changed
dot icon01/08/2006
Partial exemption accounts made up to 2006-03-31
dot icon28/03/2006
Annual return made up to 19/03/06
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon30/08/2005
Partial exemption accounts made up to 2005-03-31
dot icon19/05/2005
Return made up to 19/03/05; amending return
dot icon08/04/2005
Annual return made up to 19/03/05
dot icon04/08/2004
Partial exemption accounts made up to 2004-03-31
dot icon30/03/2004
Annual return made up to 19/03/04
dot icon08/08/2003
Partial exemption accounts made up to 2003-03-31
dot icon07/08/2003
Director resigned
dot icon07/04/2003
New director appointed
dot icon07/04/2003
New director appointed
dot icon07/04/2003
Annual return made up to 19/03/03
dot icon04/09/2002
Partial exemption accounts made up to 2002-03-31
dot icon25/03/2002
Annual return made up to 19/03/02
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/03/2001
Annual return made up to 19/03/01
dot icon03/01/2001
Director's particulars changed
dot icon05/07/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
Annual return made up to 19/03/00
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon17/03/1999
Annual return made up to 19/03/99
dot icon19/10/1998
New director appointed
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Annual return made up to 19/03/98
dot icon31/03/1998
Location of register of members address changed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New secretary appointed;new director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon19/03/1997
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
01/04/2026
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bardsley, Anne
Director
14/05/2012 - Present
-
Wilson, Sheena
Director
16/07/2007 - Present
-
Hood, Margaret Jane Mcculloch
Director
12/05/1997 - Present
-
Mccormick, Olwyn
Director
27/02/2012 - Present
-
Mcquater, Leah Jane
Director
13/09/2021 - 10/07/2024
-

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 CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 19/03/1997 with the registered office located at Lochvale House, Georgetown Road, Dumfries, Dumfriesshire DG1 4DF. 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 CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME is currently Active. It was registered on 19/03/1997 .

Where is CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME is registered at Lochvale House, Georgetown Road, Dumfries, Dumfriesshire DG1 4DF.

What does CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME?

toggle

The latest filing was on 06/04/2026: Confirmation statement made on 2026-04-01 with no updates.