CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME

Register to unlock more data on OkredoRegister

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156846

Incorporation date

23/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Kyle Street, Ayr, Ayrshire KA7 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1995)
dot icon02/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon01/04/2026
Termination of appointment of Philip John Bailey as a director on 2026-03-31
dot icon01/04/2026
Director's details changed for Mr Brian Kelsey on 2026-04-01
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon10/12/2024
Appointment of Ms Lora Barclay as a director on 2024-12-05
dot icon10/12/2024
Appointment of Mr John Wallace as a director on 2024-12-05
dot icon10/12/2024
Appointment of Dr Charles Anthony Douglas as a director on 2024-12-05
dot icon10/12/2024
Director's details changed for Mr John Wallace on 2024-12-05
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Termination of appointment of Francis Ward as a director on 2023-03-20
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon23/12/2020
Termination of appointment of Ann Leslie Clark as a director on 2020-12-02
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon14/01/2020
Director's details changed for Dr Lois Margaret Martin on 2020-01-07
dot icon14/01/2020
Director's details changed for Mr David Anthony Reader on 2020-01-07
dot icon14/01/2020
Director's details changed for Mr Philip John Bailey on 2020-01-07
dot icon11/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/08/2018
Memorandum and Articles of Association
dot icon09/08/2018
Resolutions
dot icon09/08/2018
Statement of company's objects
dot icon07/08/2018
Appointment of Mr Brian Kelsey as a director on 2018-08-06
dot icon07/08/2018
Appointment of Mr Francis Ward as a director on 2018-08-06
dot icon07/08/2018
Termination of appointment of Nora Scott Solesbury as a director on 2018-08-06
dot icon07/08/2018
Termination of appointment of Nina Smith as a director on 2018-08-06
dot icon28/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Appointment of Ms Nina Smith as a director on 2017-08-14
dot icon03/08/2017
Termination of appointment of Ian Wilson Brewster as a director on 2017-08-01
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon17/11/2016
Termination of appointment of Sue Williams as a director on 2016-11-04
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/10/2016
Appointment of Ms Nora Scott Solesbury as a director on 2016-10-04
dot icon07/10/2016
Appointment of Miss Patricia Crossley as a director on 2016-10-04
dot icon23/03/2016
Annual return made up to 2016-03-23 no member list
dot icon13/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Termination of appointment of Derek Barber as a director on 2015-05-05
dot icon23/03/2015
Annual return made up to 2015-03-23 no member list
dot icon23/10/2014
Termination of appointment of Richard West Curran as a director on 2014-10-10
dot icon23/10/2014
Appointment of Ms Ann Leslie Clark as a director on 2014-10-07
dot icon15/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2014
Appointment of Mr Philip John Bailey as a director on 2014-06-03
dot icon23/09/2014
Appointment of Mr Ian Wilson Brewster as a director on 2014-06-03
dot icon23/09/2014
Appointment of Mr Richard West Curran as a director on 2014-06-03
dot icon07/04/2014
Annual return made up to 2014-03-23 no member list
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/04/2013
Termination of appointment of Robert Mccarrison as a director
dot icon08/04/2013
Annual return made up to 2013-03-23 no member list
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Statement of company's objects
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/05/2012
Appointment of Mr Robert Mccarrison as a director
dot icon28/03/2012
Termination of appointment of Zena Sanigar as a director
dot icon26/03/2012
Annual return made up to 2012-03-23 no member list
dot icon26/03/2012
Termination of appointment of Donald Maclaren as a director
dot icon14/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-23 no member list
dot icon28/10/2010
Termination of appointment of William Milligan as a director
dot icon28/10/2010
Termination of appointment of Patricia Mckeand as a director
dot icon28/10/2010
Appointment of Ms Zena Sanigar as a director
dot icon10/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/08/2010
Termination of appointment of John Martin as a secretary
dot icon13/08/2010
Appointment of Mr Euan Maxwell Terras as a secretary
dot icon12/04/2010
Annual return made up to 2010-03-23 no member list
dot icon12/04/2010
Director's details changed for Dr Sue Williams on 2010-03-23
dot icon12/04/2010
Director's details changed for Dr Lois Margaret Martin on 2010-03-23
dot icon12/04/2010
Director's details changed for Mr David Anthony Reader on 2010-03-23
dot icon12/04/2010
Director's details changed for Donald Ian Maclaren on 2010-03-23
dot icon12/04/2010
Director's details changed for Patricia Hannay Mckeand on 2010-03-23
dot icon12/04/2010
Director's details changed for William Milligan on 2010-03-23
dot icon12/04/2010
Director's details changed for Derek Barber on 2010-03-23
dot icon24/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/08/2009
Annual return made up to 23/03/09
dot icon14/08/2009
Appointment terminated director james rennie
dot icon10/08/2009
Director appointed dr sue williams
dot icon17/07/2009
Director appointed patricia hannay mckeand
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/04/2008
Annual return made up to 23/03/08
dot icon14/04/2008
Director appointed dr lois margaret martin
dot icon17/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/05/2007
Registered office changed on 14/05/07 from: 12 alloway place ayr KA7 2AG
dot icon19/04/2007
Annual return made up to 23/03/07
dot icon08/02/2007
Director resigned
dot icon14/08/2006
Partial exemption accounts made up to 2006-03-31
dot icon11/04/2006
Annual return made up to 23/03/06
dot icon18/10/2005
Partial exemption accounts made up to 2005-03-31
dot icon11/04/2005
Annual return made up to 23/03/05
dot icon18/09/2004
Full accounts made up to 2004-03-31
dot icon19/04/2004
Annual return made up to 23/03/04
dot icon14/10/2003
New director appointed
dot icon14/09/2003
Full accounts made up to 2003-03-31
dot icon28/07/2003
Director resigned
dot icon28/03/2003
Annual return made up to 23/03/03
dot icon28/03/2003
New director appointed
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Annual return made up to 23/03/02
dot icon06/04/2002
New director appointed
dot icon08/11/2001
Full accounts made up to 2001-03-31
dot icon09/04/2001
Annual return made up to 23/03/01
dot icon26/02/2001
Full accounts made up to 2000-03-31
dot icon20/04/2000
Annual return made up to 23/03/00
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon29/09/1999
Full accounts made up to 1999-03-31
dot icon21/04/1999
Annual return made up to 23/03/99
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon16/04/1998
Annual return made up to 23/03/98
dot icon14/11/1997
Full accounts made up to 1997-03-31
dot icon09/09/1997
Director resigned
dot icon30/06/1997
Director resigned
dot icon16/04/1997
Annual return made up to 23/03/97
dot icon26/01/1997
New director appointed
dot icon26/01/1997
New director appointed
dot icon05/11/1996
Director resigned
dot icon25/10/1996
Full accounts made up to 1996-03-31
dot icon24/05/1996
Director resigned
dot icon19/03/1996
Annual return made up to 23/03/96
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon23/02/1996
Director resigned
dot icon14/11/1995
Accounting reference date notified as 31/03
dot icon16/05/1995
Resolutions
dot icon23/03/1995
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
23/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crossley, Patricia
Director
04/10/2016 - Present
-
Martin, Lois Margaret, Dr
Director
02/10/2007 - Present
-
Bailey, Philip John
Director
03/06/2014 - 31/03/2026
-
Kelsey, Brian
Director
06/08/2018 - Present
-
Reader, David Anthony
Director
23/03/1995 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME is an(a) Active company incorporated on 23/03/1995 with the registered office located at 64 Kyle Street, Ayr, Ayrshire KA7 1RZ. 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 (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME?

toggle

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME is currently Active. It was registered on 23/03/1995 .

Where is CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME located?

toggle

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME is registered at 64 Kyle Street, Ayr, Ayrshire KA7 1RZ.

What does CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME do?

toggle

CROSSROADS (SOUTH AYRSHIRE) CARE ATTENDANT SCHEME operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

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

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-23 with no updates.