CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC175104

Incorporation date

02/05/1997

Size

Full

Contacts

Registered address

Registered address

Townhead, Sanquhar, Dumfriesshire DG4 6DACopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1997)
dot icon20/11/2018
Final Gazette dissolved via voluntary strike-off
dot icon04/09/2018
First Gazette notice for voluntary strike-off
dot icon28/08/2018
Application to strike the company off the register
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon02/05/2018
Full accounts made up to 2017-09-30
dot icon22/11/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon22/05/2017
Termination of appointment of Barbara Agnes Moodycliffe as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Anne Craig Williamson as a director on 2017-05-17
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon28/11/2016
Termination of appointment of Maureen Anne Pagan as a director on 2016-11-24
dot icon08/06/2016
Termination of appointment of David Dick as a director on 2016-06-07
dot icon02/05/2016
Annual return made up to 2016-05-02 no member list
dot icon02/05/2016
Termination of appointment of Julie Mccann as a director on 2016-03-31
dot icon20/11/2015
Appointment of Mrs Anne Craig Williamson as a director on 2015-11-19
dot icon28/10/2015
Full accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-05-02 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon05/05/2014
Annual return made up to 2014-05-02 no member list
dot icon05/05/2014
Director's details changed for Janis Dick on 2014-05-02
dot icon05/05/2014
Director's details changed for Mrs Agnes Douglas on 2014-01-01
dot icon05/05/2014
Secretary's details changed for Jacqueline Coghill Stewart on 2014-05-02
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Stanley Young as a director
dot icon02/05/2013
Annual return made up to 2013-05-02 no member list
dot icon28/11/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-02 no member list
dot icon19/12/2011
Appointment of Mrs Julie Mccann as a director
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-02 no member list
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Annual return made up to 2010-05-02 no member list
dot icon20/05/2010
Director's details changed for Patricia Anne Waugh on 2010-05-02
dot icon20/05/2010
Director's details changed for Maureen Anne Pagan on 2010-05-02
dot icon20/05/2010
Director's details changed for Janis Dick on 2010-05-02
dot icon20/05/2010
Director's details changed for Jacqueline Coghill Stewart on 2010-05-02
dot icon20/05/2010
Director's details changed for Stanley Gordon Young on 2010-05-02
dot icon20/05/2010
Director's details changed for Barbara Agnes Moodycliffe on 2010-05-02
dot icon20/05/2010
Director's details changed for David Dick on 2010-05-02
dot icon20/05/2010
Director's details changed for Mrs Agnes Douglas on 2010-05-02
dot icon09/12/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Annual return made up to 02/05/09
dot icon11/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Director appointed david dick
dot icon15/05/2008
Annual return made up to 02/05/08
dot icon12/12/2007
Full accounts made up to 2007-03-31
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Director resigned
dot icon05/06/2007
Annual return made up to 02/05/07
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon21/06/2006
Annual return made up to 02/05/06
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon24/05/2005
Annual return made up to 02/05/05
dot icon12/12/2004
New director appointed
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon27/10/2004
Registered office changed on 27/10/04 from: the cabin main street kirkconnel dumfriesshire DG4 6LS
dot icon05/05/2004
Annual return made up to 02/05/04
dot icon06/12/2003
Full accounts made up to 2003-03-31
dot icon22/05/2003
Director resigned
dot icon15/05/2003
Annual return made up to 02/05/03
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
Secretary resigned
dot icon19/11/2002
Full accounts made up to 2002-03-31
dot icon11/07/2002
Annual return made up to 02/05/02
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New director appointed
dot icon08/02/2002
Director resigned
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon04/05/2001
Annual return made up to 02/05/01
dot icon09/11/2000
New director appointed
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon24/10/2000
New director appointed
dot icon24/05/2000
Annual return made up to 02/05/00
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon25/08/1999
Accounting reference date extended from 30/09/98 to 31/03/99
dot icon03/06/1999
Annual return made up to 02/05/99
dot icon22/10/1998
New director appointed
dot icon11/06/1998
Accounts for a small company made up to 1997-09-30
dot icon11/06/1998
Annual return made up to 02/05/98
dot icon05/05/1998
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
New director appointed
dot icon12/08/1997
Accounting reference date shortened from 31/05/98 to 30/09/97
dot icon02/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Flora Mary Laman
Director
20/05/1997 - 21/09/2000
-
Young, Stanley Gordon
Director
14/03/2002 - 23/08/2013
-
Wilson, May
Director
20/05/1997 - 24/11/2006
-
Williamson, Anne Craig
Director
19/11/2015 - 17/05/2017
-
White, Jean Moira
Director
08/11/2001 - 24/11/2006
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME

CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME is an(a) Dissolved company incorporated on 02/05/1997 with the registered office located at Townhead, Sanquhar, Dumfriesshire DG4 6DA. There are currently 5 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 (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME is currently Dissolved. It was registered on 02/05/1997 and dissolved on 20/11/2018.

Where is CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME is registered at Townhead, Sanquhar, Dumfriesshire DG4 6DA.

What does CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CROSSROADS (MID & UPPER NITHSDALE) CARE ATTENDANT SCHEME?

toggle

The latest filing was on 20/11/2018: Final Gazette dissolved via voluntary strike-off.