CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC191068

Incorporation date

12/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 East End, Maxton, Melrose, Roxburghshire TD6 0RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1998)
dot icon23/07/2025
Micro company accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon13/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon31/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon03/10/2023
Registered office address changed from 3 Rutherford Farm Cottages Kelso Roxburghshire TD5 8NP Scotland to 1 East End Maxton Melrose Roxburghshire TD6 0RL on 2023-10-03
dot icon12/05/2023
Micro company accounts made up to 2022-03-31
dot icon12/05/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon12/05/2023
Micro company accounts made up to 2023-03-31
dot icon12/05/2023
Registered office address changed from 8 8 Hillside Drive Hillside Drive Galashiels Selkirkshire TD1 2HN United Kingdom to 3 Rutherford Farm Cottages Kelso Roxburghshire TD5 8NP on 2023-05-12
dot icon15/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/02/2022
Micro company accounts made up to 2021-03-31
dot icon15/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon12/01/2020
Micro company accounts made up to 2019-03-31
dot icon25/11/2019
Registered office address changed from Oliver & Robb Building Pitreavie Drive, Pitreavie Business Park Dunfermline Fife KY11 8UH Scotland to 8 8 Hillside Drive Hillside Drive Galashiels Selkirkshire TD1 2HN on 2019-11-25
dot icon23/11/2019
Termination of appointment of Julie Pettit as a director on 2019-11-23
dot icon23/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon31/12/2018
Full accounts made up to 2018-03-31
dot icon02/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon18/10/2018
Resolutions
dot icon27/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/01/2018
Appointment of Mrs Elaine Combe as a director on 2017-10-18
dot icon26/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon26/11/2017
Termination of appointment of James Christopher Robb as a director on 2017-10-17
dot icon26/11/2017
Termination of appointment of Mary Matthew as a director on 2017-10-29
dot icon26/11/2017
Termination of appointment of Lorraine Elizabeth Fraser as a director on 2017-10-17
dot icon26/11/2017
Termination of appointment of Elaine Combe as a director on 2017-10-17
dot icon16/01/2017
Confirmation statement made on 2016-11-12 with updates
dot icon24/11/2016
Appointment of Ms Susan Swan as a director on 2016-10-20
dot icon31/10/2016
Full accounts made up to 2016-03-31
dot icon12/09/2016
Registered office address changed from Unit 10 Dunfermline Business Centre, Izatt Avenue Dunfermline Fife KY11 3BZ to Oliver & Robb Building Pitreavie Drive, Pitreavie Business Park Dunfermline Fife KY11 8UH on 2016-09-12
dot icon08/06/2016
Appointment of Mrs Mary Matthew as a director on 2016-01-14
dot icon08/06/2016
Appointment of Mrs Julie Pettit as a director on 2016-02-11
dot icon08/06/2016
Termination of appointment of Sydney Wishart Fraser as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Grace Kinnell Watson Brock as a secretary on 2015-12-17
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-12 no member list
dot icon04/12/2015
Termination of appointment of Anthony David Combe as a director on 2015-04-28
dot icon04/12/2015
Termination of appointment of Mhairi Caroline Anthony as a director on 2015-11-01
dot icon22/04/2015
Termination of appointment of Fiona Mary Maclachlan as a director on 2015-04-16
dot icon22/04/2015
Appointment of Miss Sarah Secombes as a director on 2015-02-19
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-12 no member list
dot icon19/11/2014
Appointment of Mr James Christopher Robb as a director on 2013-12-01
dot icon19/11/2014
Termination of appointment of Linda Duff as a director on 2013-12-01
dot icon14/11/2013
Annual return made up to 2013-11-12 no member list
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon04/12/2012
Annual return made up to 2012-11-12 no member list
dot icon04/12/2012
Director's details changed for Mhairi Caroline Stuart on 2012-12-04
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon22/11/2011
Annual return made up to 2011-11-12 no member list
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon25/08/2011
Termination of appointment of Deborah Jury as a director
dot icon25/08/2011
Termination of appointment of Brian Dean as a director
dot icon23/12/2010
Annual return made up to 2010-11-12 no member list
dot icon23/12/2010
Director's details changed for Sydney Wishart Fraser on 2010-06-01
dot icon23/12/2010
Director's details changed for Lorraine Elizabeth Fraser on 2010-08-01
dot icon10/06/2010
Full accounts made up to 2010-03-31
dot icon03/12/2009
Annual return made up to 2009-11-12 no member list
dot icon03/12/2009
Director's details changed for Brian Paterson on 2009-12-03
dot icon03/12/2009
Director's details changed for Mhairi Caroline Stuart on 2009-12-03
dot icon03/12/2009
Director's details changed for Deborah Caroline Jury on 2009-12-03
dot icon03/12/2009
Director's details changed for Lorraine Elizabeth Fraser on 2009-12-03
dot icon03/12/2009
Director's details changed for Anthony David Combe on 2009-12-03
dot icon03/12/2009
Director's details changed for Elaine Combe on 2009-12-03
dot icon03/12/2009
Director's details changed for Fiona Mary Maclachlan on 2009-12-03
dot icon03/12/2009
Director's details changed for Linda Duff on 2009-12-03
dot icon03/12/2009
Director's details changed for Brian Dean on 2009-12-03
dot icon18/11/2009
Appointment of Sydney Wishart Fraser as a director
dot icon29/10/2009
Termination of appointment of Joan Douglas as a director
dot icon14/10/2009
Appointment of Mhairi Caroline Stuart as a director
dot icon28/07/2009
Full accounts made up to 2009-03-31
dot icon04/12/2008
Annual return made up to 12/11/08
dot icon20/10/2008
Director appointed elaine combe
dot icon17/06/2008
Full accounts made up to 2008-03-31
dot icon29/11/2007
Annual return made up to 12/11/07
dot icon20/06/2007
Full accounts made up to 2007-03-31
dot icon11/04/2007
New director appointed
dot icon20/12/2006
Annual return made up to 12/11/06
dot icon20/06/2006
Full accounts made up to 2006-03-31
dot icon25/11/2005
Annual return made up to 12/11/05
dot icon25/11/2005
Director's particulars changed
dot icon25/11/2005
Location of register of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: basement flat, 15 abbey park place, dunfermline fife KY12 7PB
dot icon25/11/2005
Director resigned
dot icon25/11/2005
Director resigned
dot icon14/06/2005
Full accounts made up to 2005-03-31
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
Annual return made up to 12/11/04
dot icon14/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon06/12/2003
Annual return made up to 12/11/03
dot icon11/06/2003
Full accounts made up to 2003-03-31
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon21/11/2002
Annual return made up to 12/11/02
dot icon21/11/2002
New secretary appointed
dot icon08/07/2002
Full accounts made up to 2002-03-31
dot icon26/06/2002
Director resigned
dot icon26/11/2001
Annual return made up to 12/11/01
dot icon13/09/2001
New director appointed
dot icon12/07/2001
Full accounts made up to 2001-03-31
dot icon03/01/2001
Annual return made up to 12/11/00
dot icon19/06/2000
Full accounts made up to 2000-03-31
dot icon15/12/1999
Annual return made up to 12/11/99
dot icon09/09/1999
Full accounts made up to 1999-03-31
dot icon14/01/1999
Accounting reference date shortened from 30/11/99 to 31/03/99
dot icon12/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
6.48K
-
0.00
-
-
2022
0
6.48K
-
0.00
-
-
2023
0
6.15K
-
0.00
-
-
2023
0
6.15K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.15K £Descended-5.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swan, Susan
Director
20/10/2016 - Present
1
Secombes, Sarah
Director
19/02/2015 - Present
-
Combe, Elaine
Director
18/10/2017 - Present
1
Paterson, Brian
Director
11/11/1999 - 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 CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 12/11/1998 with the registered office located at 1 East End, Maxton, Melrose, Roxburghshire TD6 0RL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME is currently Active. It was registered on 12/11/1998 .

Where is CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME is registered at 1 East End, Maxton, Melrose, Roxburghshire TD6 0RL.

What does CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for CROSSROADS (DUNFERMLINE) CARE ATTENDANT SCHEME?

toggle

The latest filing was on 23/07/2025: Micro company accounts made up to 2025-03-31.