DAY CENTRES SERVICE LIMITED

Register to unlock more data on OkredoRegister

DAY CENTRES SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC222818

Incorporation date

04/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife KY2 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2001)
dot icon10/11/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon29/04/2025
Registered office address changed from Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom to C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy Fife KY2 6QJ on 2025-04-29
dot icon03/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon28/02/2024
Current accounting period extended from 2024-03-31 to 2024-06-30
dot icon13/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Termination of appointment of David Allan Grisenthwaite as a director on 2021-09-02
dot icon07/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/09/2019
Secretary's details changed for Susan Margaret Nisbet on 2019-09-05
dot icon05/09/2019
Director's details changed for Susan Margaret Nisbet on 2019-09-05
dot icon05/09/2019
Director's details changed for George Alexander Nisbet on 2019-09-05
dot icon21/05/2019
Registered office address changed from 28 Townsend Place Kirkcaldy Fife KY1 1HB to Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF on 2019-05-21
dot icon17/05/2019
Director's details changed for George Alexander Nisbet on 2019-05-17
dot icon17/05/2019
Secretary's details changed for Susan Margaret Nisbet on 2019-05-17
dot icon17/05/2019
Director's details changed for Susan Margaret Nisbet on 2019-05-17
dot icon10/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Director's details changed for Mr George Andrew Proudfoot on 2018-01-01
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon29/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon12/09/2016
Termination of appointment of Agnes Cochrane as a director on 2015-07-13
dot icon11/09/2015
Annual return made up to 2015-09-04 no member list
dot icon18/08/2015
Appointment of Susan Margaret Nisbet as a secretary on 2015-07-13
dot icon11/08/2015
Termination of appointment of Agnes Cochrane as a secretary on 2015-07-13
dot icon11/08/2015
Termination of appointment of Cynthia Pritchard as a director on 2015-04-01
dot icon29/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/09/2014
Annual return made up to 2014-09-04 no member list
dot icon19/08/2014
Termination of appointment of Margaret Wallace as a director on 2014-08-05
dot icon19/08/2014
Appointment of George Alexander Nisbet as a director on 2014-08-05
dot icon19/08/2014
Appointment of Susan Margaret Nisbet as a director on 2014-08-05
dot icon18/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/09/2013
Annual return made up to 2013-09-04 no member list
dot icon03/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-09-04 no member list
dot icon08/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/01/2012
Termination of appointment of Margaret Killin as a director
dot icon19/09/2011
Annual return made up to 2011-09-04 no member list
dot icon17/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/10/2010
Annual return made up to 2010-09-04 no member list
dot icon01/10/2010
Director's details changed for Margaret Wallace on 2010-09-04
dot icon01/10/2010
Director's details changed for Cynthia Pritchard on 2010-09-04
dot icon01/10/2010
Director's details changed for Agnes Cochrane on 2010-09-04
dot icon01/10/2010
Director's details changed for Margaret Killin on 2010-09-04
dot icon27/09/2010
Termination of appointment of Agnes Buchan as a director
dot icon27/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/02/2010
Termination of appointment of Elsie Quinn as a director
dot icon08/02/2010
Termination of appointment of Alexander Mcintyre as a director
dot icon18/09/2009
Annual return made up to 04/09/09
dot icon17/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/06/2009
Director appointed elsie mclaren quinn
dot icon08/05/2009
Director appointed margaret killin
dot icon08/05/2009
Director appointed cynthia pritchard
dot icon08/05/2009
Director appointed alexander mcintyre
dot icon05/05/2009
Appointment terminated director john anderson
dot icon05/05/2009
Appointment terminated director helen kay
dot icon04/12/2008
Partial exemption accounts made up to 2008-03-31
dot icon29/09/2008
Annual return made up to 04/09/08
dot icon11/09/2007
Annual return made up to 04/09/07
dot icon01/08/2007
New director appointed
dot icon26/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/03/2007
Director resigned
dot icon28/09/2006
Annual return made up to 04/09/06
dot icon07/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/06/2006
Director resigned
dot icon19/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon16/09/2005
Annual return made up to 04/09/05
dot icon12/07/2005
Full accounts made up to 2005-03-31
dot icon07/04/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon13/09/2004
Annual return made up to 04/09/04
dot icon09/09/2004
New director appointed
dot icon12/06/2004
Director resigned
dot icon04/06/2004
Full accounts made up to 2004-03-31
dot icon15/09/2003
Annual return made up to 04/09/03
dot icon15/09/2003
New director appointed
dot icon26/06/2003
Full accounts made up to 2003-03-31
dot icon05/12/2002
Director resigned
dot icon21/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/09/2002
Annual return made up to 04/09/02
dot icon19/04/2002
Director resigned
dot icon20/11/2001
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon06/09/2001
Secretary resigned
dot icon06/09/2001
Director resigned
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New secretary appointed;new director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: 24 great king street edinburgh lothian EH3 6QN
dot icon04/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proudfoot, George Andrew
Director
27/04/2006 - Present
10
JORDANS (SCOTLAND) LIMITED
Nominee Director
04/09/2001 - 04/09/2001
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/09/2001 - 04/09/2001
8525
OSWALDS OF EDINBURGH LIMITED
Nominee Director
04/09/2001 - 04/09/2001
8525
Anderson, John
Director
27/08/2003 - 08/08/2008
6

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 DAY CENTRES SERVICE LIMITED

DAY CENTRES SERVICE LIMITED is an(a) Active company incorporated on 04/09/2001 with the registered office located at C/O Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife KY2 6QJ. There are currently 4 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 DAY CENTRES SERVICE LIMITED?

toggle

DAY CENTRES SERVICE LIMITED is currently Active. It was registered on 04/09/2001 .

Where is DAY CENTRES SERVICE LIMITED located?

toggle

DAY CENTRES SERVICE LIMITED is registered at C/O Haines Watts, Cluny Court John Smith Business Park, Chapelton Drive, Kirkcaldy, Fife KY2 6QJ.

What does DAY CENTRES SERVICE LIMITED do?

toggle

DAY CENTRES SERVICE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for DAY CENTRES SERVICE LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-09-04 with no updates.