CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC231988

Incorporation date

24/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Gibraltar Street, Oban PA34 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon28/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Appointment of Mrs Morag Mackinnon as a director on 2025-06-23
dot icon25/06/2025
Appointment of Mrs Katrina Duncan as a director on 2025-06-23
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon09/05/2024
Director's details changed for Mrs Sandra Burns Arnott Grieve on 2024-05-09
dot icon09/05/2024
Director's details changed for Mrs Fiona Miller on 2024-05-09
dot icon09/05/2024
Director's details changed for Mrs Elaine Murray Robertson on 2024-05-09
dot icon09/05/2024
Director's details changed for Mrs Joan Gallacher Robertson on 2024-05-09
dot icon09/05/2024
Director's details changed for Mr Phillip White on 2024-05-09
dot icon06/05/2024
Director's details changed for Mrs Sarah Burns Arnott Grieve on 2024-04-29
dot icon30/04/2024
Appointment of Miss Linda Jane Duncan as a secretary on 2024-04-29
dot icon29/04/2024
Termination of appointment of Hugh Peter Longbotton as a director on 2024-04-26
dot icon25/04/2024
Termination of appointment of R a Clement Associates as a secretary on 2024-04-15
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon21/06/2023
Second filing for the appointment of Mrs Sandra Burns Arnott Grieve as a director
dot icon20/06/2023
Termination of appointment of Elizabeth Clark as a director on 2022-06-30
dot icon20/06/2023
Appointment of Mrs Joan Gallacher Robertson as a director on 2022-09-15
dot icon20/06/2023
Appointment of Mr Phillip White as a director on 2023-03-15
dot icon24/10/2022
Registered office address changed from , North Argyll Carers Centre, Albany Street, Oban, Argyll, PA34 4AL to 2 Gibraltar Street Oban PA34 4AY on 2022-10-24
dot icon02/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Appointment of Mrs Fiona Miller as a director on 2022-02-04
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon20/01/2022
Termination of appointment of Karen Liversedge as a director on 2021-11-30
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon07/05/2021
Appointment of Mrs Sarah Burns Arnott Grieve as a director on 2020-10-19
dot icon07/05/2021
Termination of appointment of Annie Timmins as a director on 2021-02-01
dot icon07/05/2021
Termination of appointment of Lorraine King as a director on 2021-01-27
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon19/05/2020
Appointment of Mrs Lorraine King as a director on 2020-02-01
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon17/12/2018
Termination of appointment of Evelyn Greig as a director on 2018-10-26
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon07/06/2018
Appointment of Mrs Annie Timmins as a director on 2018-01-22
dot icon30/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/09/2016
Appointment of Ms Elizabeth Clark as a director on 2016-08-30
dot icon28/06/2016
Annual return made up to 2016-05-24 no member list
dot icon28/06/2016
Director's details changed for Mrs Elaine Murray Robertson on 2016-05-24
dot icon28/06/2016
Termination of appointment of Elliot Morrison as a director on 2016-05-09
dot icon28/06/2016
Director's details changed for Karen Liversedge on 2016-05-24
dot icon10/05/2016
Appointment of R a Clement Associates as a secretary on 2016-04-27
dot icon05/05/2016
Termination of appointment of Bette Pallisgaard Hunter as a secretary on 2016-01-28
dot icon14/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-05-24 no member list
dot icon25/06/2015
Appointment of Mrs Evelyn Greig as a director on 2015-06-15
dot icon07/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-05-24 no member list
dot icon29/08/2014
Termination of appointment of George Downie Hannah as a director on 2013-11-30
dot icon29/08/2014
Appointment of Mr Hugh Peter Longbotton as a director on 2013-11-30
dot icon29/08/2014
Termination of appointment of Alasdair Henry James Oatts as a director on 2014-07-30
dot icon14/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/06/2013
Annual return made up to 2013-05-24 no member list
dot icon13/06/2013
Termination of appointment of Elizabeth Anne Little as a director
dot icon27/02/2013
Appointment of Mr Elliot Morrison as a director
dot icon27/02/2013
Termination of appointment of Alison Martin as a director
dot icon27/02/2013
Appointment of Mrs Bette Pallisgaard Hunter as a secretary
dot icon27/02/2013
Termination of appointment of Alison Martin as a secretary
dot icon16/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-24 no member list
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-24 no member list
dot icon24/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-24 no member list
dot icon07/06/2010
Director's details changed for Alison Rosemary King Martin on 2010-04-01
dot icon07/06/2010
Director's details changed for Mrs Elaine Murray Robertson on 2010-04-01
dot icon07/06/2010
Director's details changed for Dr George Downie Hannah on 2010-04-01
dot icon07/06/2010
Director's details changed for Karen Liversedge on 2010-04-01
dot icon07/06/2010
Termination of appointment of Ruth Moody as a director
dot icon05/02/2010
Appointment of Elizabeth Little as a director
dot icon30/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/06/2009
Annual return made up to 24/05/09
dot icon29/05/2009
Appointment terminated director allyson murray
dot icon29/05/2009
Appointment terminated director tracy ward
dot icon06/03/2009
Director appointed alasdair henry james oatts
dot icon06/03/2009
Director appointed dr george downie hannah
dot icon29/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/05/2008
Annual return made up to 24/05/08
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Annual return made up to 24/05/07
dot icon15/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Annual return made up to 24/05/06
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/06/2005
Annual return made up to 24/05/05
dot icon12/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon21/06/2004
Annual return made up to 24/05/04
dot icon23/03/2004
New director appointed
dot icon20/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Director resigned
dot icon04/11/2003
New director appointed
dot icon12/06/2003
Annual return made up to 24/05/03
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New secretary appointed;new director appointed
dot icon06/06/2003
Director resigned
dot icon06/06/2003
Director resigned
dot icon06/05/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon24/05/2002
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
23/05/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Phillip
Director
15/03/2023 - Present
3
Duncan, Linda Jane
Secretary
29/04/2024 - Present
-
Robertson, Joan Gallacher
Director
15/09/2022 - Present
-
Robertson, Elaine Murray
Director
24/05/2002 - Present
5
R A CLEMENT ASSOCIATES
Corporate Secretary
27/04/2016 - 15/04/2024
-

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 (NORTH ARGYLL) CARE ATTENDANT SCHEME

CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 24/05/2002 with the registered office located at 2 Gibraltar Street, Oban PA34 4AY. There are currently 8 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 (NORTH ARGYLL) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME is currently Active. It was registered on 24/05/2002 .

Where is CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME is registered at 2 Gibraltar Street, Oban PA34 4AY.

What does CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME operates in the Other human health activities (86.90 - SIC 2007) sector.

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

toggle

The latest filing was on 28/07/2025: Total exemption full accounts made up to 2025-03-31.