CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182274

Incorporation date

20/01/1998

Size

Full

Contacts

Registered address

Registered address

The Gateway, North Methven, Street,, Perth PH1 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1998)
dot icon16/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/10/2025
Full accounts made up to 2025-03-31
dot icon02/10/2025
Appointment of Mr Michael Alexander Mccarthy as a director on 2025-08-27
dot icon02/10/2025
Termination of appointment of Zoe Elizabeth Cormack as a director on 2025-09-24
dot icon02/10/2025
Director's details changed for Mr Alan Roughead on 2025-09-24
dot icon04/08/2025
Appointment of Accountancy Services (Auchterarder) Ltd as a secretary on 2025-08-01
dot icon27/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon27/09/2024
Full accounts made up to 2024-03-31
dot icon25/09/2024
Director's details changed for Reverend Julia Irene Reid on 2024-03-07
dot icon08/03/2024
Appointment of Mrs Julia Irene Reid as a director on 2024-03-07
dot icon08/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon06/04/2023
Accounts for a small company made up to 2022-03-31
dot icon13/03/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon31/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon15/03/2022
Appointment of Ms Zoe Elizabeth Cormack as a director on 2021-11-15
dot icon05/01/2022
Termination of appointment of Claudia Susan Alix Mcneil as a director on 2021-09-28
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon08/07/2021
Appointment of Mr Alan Roughead as a director on 2021-07-06
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon12/01/2021
Termination of appointment of Julia Irene Reid as a director on 2020-12-22
dot icon16/12/2020
Termination of appointment of Alan Graham Davies as a director on 2020-07-26
dot icon14/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon07/03/2019
Appointment of Mr Alan Graham Davies as a director on 2019-03-05
dot icon07/03/2019
Appointment of Mr Andrew Chalmers Turnbull as a director on 2019-03-05
dot icon07/03/2019
Appointment of Mrs Irene Berit Miller as a director on 2019-03-05
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/01/2019
Appointment of Ms Julia Irene Reid as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of Patricia Catherine Stiell as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of Denis Scott as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of Isobel Mary Buchan as a director on 2019-01-22
dot icon30/01/2019
Termination of appointment of Kenneth Balfour as a director on 2019-01-22
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon06/02/2018
Termination of appointment of Margaret Drysdale as a director on 2017-09-26
dot icon08/12/2017
Full accounts made up to 2017-03-31
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with no updates
dot icon03/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon07/11/2016
Appointment of Mr Kenneth Balfour as a director on 2016-09-12
dot icon26/01/2016
Annual return made up to 2016-01-20 no member list
dot icon26/01/2016
Appointment of Mrs Isobel Buchan as a director on 2015-10-15
dot icon26/01/2016
Termination of appointment of Avril Ann Duncan as a director on 2015-11-19
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon19/05/2015
Appointment of Mrs Claudia Susan Alix Mcneil as a director on 2015-04-27
dot icon19/05/2015
Termination of appointment of Julia Reid as a director on 2015-04-24
dot icon10/02/2015
Annual return made up to 2015-01-20 no member list
dot icon10/02/2015
Appointment of Mr Denis Scott as a director on 2013-12-09
dot icon10/02/2015
Appointment of Mrs Margaret Drysdale as a director on 2013-11-11
dot icon12/01/2015
Termination of appointment of Alison Moncur Findlay as a director on 2014-09-08
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-20 no member list
dot icon29/01/2014
Termination of appointment of John Thom as a director
dot icon29/01/2014
Termination of appointment of Anne Robertson as a director
dot icon29/01/2014
Director's details changed for Mrs Julia Anderson on 2013-10-01
dot icon29/01/2014
Termination of appointment of Raymond Blair as a secretary
dot icon29/01/2014
Termination of appointment of Raymond Blair as a director
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-20 no member list
dot icon01/02/2013
Director's details changed for Mrs Julia Reid on 2012-07-01
dot icon01/02/2013
Termination of appointment of Anne Coutts as a director
dot icon01/02/2013
Termination of appointment of Anne Coutts as a secretary
dot icon01/02/2013
Termination of appointment of Elizabeth Armour as a director
dot icon01/02/2013
Appointment of Mr Raymond Keir Blair as a secretary
dot icon12/09/2012
Full accounts made up to 2012-03-31
dot icon30/01/2012
Appointment of Mrs Elizabeth Armour as a director
dot icon30/01/2012
Appointment of Mr Raymond Keir Blair as a director
dot icon30/01/2012
Appointment of Mr David Rannie Lindsay as a director
dot icon24/01/2012
Annual return made up to 2012-01-20 no member list
dot icon24/01/2012
Director's details changed for Avril Ann Duncan on 2011-08-08
dot icon23/01/2012
Termination of appointment of Lilian Murchison as a director
dot icon23/01/2012
Termination of appointment of Desmond Finch as a director
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2011-01-20 no member list
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon25/01/2010
Annual return made up to 2010-01-20 no member list
dot icon25/01/2010
Director's details changed for Dr Lilian Elizabeth Murchison on 2010-01-23
dot icon25/01/2010
Director's details changed for Dr Anne Johnston Robertson on 2010-01-23
dot icon25/01/2010
Director's details changed for Mrs Julia Reid on 2010-01-23
dot icon25/01/2010
Director's details changed for Patricia Catherine Stiell on 2010-01-23
dot icon25/01/2010
Director's details changed for Desmond Frederick Finch on 2010-01-23
dot icon25/01/2010
Director's details changed for Alison Moncur Findlay on 2010-01-23
dot icon25/01/2010
Director's details changed for Anne Oldham Coutts on 2010-01-23
dot icon25/01/2010
Director's details changed for Avril Ann Duncan on 2010-01-23
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon29/01/2009
Annual return made up to 20/01/09
dot icon14/08/2008
Full accounts made up to 2008-03-31
dot icon31/01/2008
Annual return made up to 20/01/08
dot icon19/01/2008
Full accounts made up to 2007-03-31
dot icon19/09/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon25/01/2007
Annual return made up to 20/01/07
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
New director appointed
dot icon30/01/2006
Director's particulars changed
dot icon30/01/2006
Annual return made up to 20/01/06
dot icon01/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon23/01/2005
Annual return made up to 20/01/05
dot icon22/11/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2004-03-31
dot icon23/01/2004
Annual return made up to 20/01/04
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New secretary appointed;new director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
New director appointed
dot icon27/03/2003
Director resigned
dot icon12/03/2003
Annual return made up to 20/01/03
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon18/06/2002
Director resigned
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon09/04/2002
Annual return made up to 20/01/02
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon23/01/2001
Annual return made up to 20/01/01
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Secretary resigned;director resigned
dot icon30/01/2000
Annual return made up to 20/01/00
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon28/01/1999
Annual return made up to 20/01/99
dot icon07/01/1999
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon01/05/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon20/01/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Irene Berit
Director
05/03/2019 - Present
-
Lindsay, David Rannie
Director
12/12/2011 - Present
5
ACCOUNTANCY SERVICES (AUCHTERARDER) LTD
Corporate Secretary
01/08/2025 - Present
23
Turnbull, Andrew Chalmers
Director
05/03/2019 - Present
4
Reid, Julia Irene
Director
07/03/2024 - Present
8

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 (PERTH & KINROSS) CARE ATTENDANT SCHEME

CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 20/01/1998 with the registered office located at The Gateway, North Methven, Street,, Perth PH1 5PP. There are currently 7 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 (PERTH & KINROSS) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME is currently Active. It was registered on 20/01/1998 .

Where is CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME is registered at The Gateway, North Methven, Street,, Perth PH1 5PP.

What does CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CROSSROADS (PERTH & KINROSS) CARE ATTENDANT SCHEME?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-03 with no updates.