PARENTS INCLUSION NETWORK

Register to unlock more data on OkredoRegister

PARENTS INCLUSION NETWORK

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SC301669

Incorporation date

03/05/2006

Size

-

Contacts

Registered address

Registered address

1 Midsteeple Midsteeple, Dumfries DG1 2BHCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2006)
dot icon15/06/2018
Resolutions
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon28/03/2018
Appointment of Mrs Stephanie Robertson as a director on 2018-01-19
dot icon26/03/2018
Termination of appointment of Andrew Hill Margerison as a director on 2018-01-19
dot icon26/03/2018
Appointment of Mrs Fiona Copeland as a director on 2018-01-19
dot icon26/03/2018
Termination of appointment of Angela Kane as a director on 2018-01-19
dot icon26/03/2018
Termination of appointment of Denise Dalziel as a director on 2018-01-19
dot icon26/03/2018
Termination of appointment of Lisa Callendar Bone as a director on 2018-01-19
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Fiona Murray as a director on 2017-11-27
dot icon03/11/2017
Termination of appointment of Maria Hammond as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Debbie Perkins as a director on 2017-11-03
dot icon03/11/2017
Termination of appointment of Margaret Cook as a director on 2017-11-03
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon18/04/2017
Termination of appointment of Kay Chalmers as a director on 2017-04-18
dot icon10/03/2017
Appointment of Ms Denise Dalziel as a director on 2017-03-10
dot icon24/02/2017
Appointment of Mrs Lisa Callendar Bone as a director on 2016-12-09
dot icon24/02/2017
Appointment of Mrs Fiona Murray as a director on 2016-12-09
dot icon24/02/2017
Appointment of Mrs Debbie Perkins as a director on 2016-12-09
dot icon24/02/2017
Appointment of Mrs Mary Mack as a director on 2016-12-09
dot icon24/02/2017
Appointment of Mr Andrew Margerison as a director on 2016-12-09
dot icon24/02/2017
Appointment of Mrs Kay Chalmers as a director on 2016-12-09
dot icon14/02/2017
Termination of appointment of Jane Stitt as a director on 2016-12-09
dot icon14/02/2017
Termination of appointment of Joyce Scott as a director on 2016-12-09
dot icon14/02/2017
Termination of appointment of Anne Jane Murray as a director on 2016-12-09
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/06/2016
Resolutions
dot icon26/05/2016
Register inspection address has been changed from 1 Midsteeple Dumfries DG1 2BH United Kingdom to 1 Midsteeple Dumfries DG1 2BH
dot icon25/05/2016
Annual return made up to 2016-05-01 no member list
dot icon25/05/2016
Register inspection address has been changed from The Hub 24 - 26 Friars Vennel Dumfries Dumfries and Galloway DG1 2RL Scotland to 1 Midsteeple Dumfries DG1 2BH
dot icon25/04/2016
Termination of appointment of Len Potter as a director on 2016-04-25
dot icon23/11/2015
Appointment of Ms Angela Kane as a director on 2015-11-03
dot icon23/11/2015
Appointment of Mrs Joyce Scott as a director on 2015-11-03
dot icon23/11/2015
Appointment of Ms Margaret Cook as a director on 2015-11-03
dot icon17/11/2015
Termination of appointment of Amelia Hughes as a director on 2015-11-03
dot icon17/11/2015
Termination of appointment of Susan Crawford as a director on 2015-11-03
dot icon02/09/2015
Director's details changed for Jane Stitt on 2015-09-01
dot icon25/08/2015
Director's details changed for Jane Stitt on 2015-08-25
dot icon05/08/2015
Registered office address changed from The Hub 24 - 26 Friars Vennel Dumfries Dumfries and Galloway DG1 2RL to 1 Midsteeple Midsteeple Dumfries DG1 2BH on 2015-08-05
dot icon05/08/2015
Director's details changed for Susan Crawford on 2015-07-01
dot icon07/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-05-01 no member list
dot icon04/02/2015
Termination of appointment of Margaret Cook as a director on 2015-02-03
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Miss Amelia Hughes as a director on 2014-11-26
dot icon10/12/2014
Appointment of Mrs Amber Niven as a director on 2014-11-26
dot icon10/12/2014
Appointment of Mr Len Potter as a director on 2014-11-26
dot icon10/12/2014
Appointment of Mrs Maria Hammond as a director on 2014-11-26
dot icon10/12/2014
Termination of appointment of Sayani Sainudeen as a director on 2014-11-26
dot icon10/06/2014
Termination of appointment of Jennifer Lockwood as a director
dot icon02/05/2014
Annual return made up to 2014-05-01 no member list
dot icon03/02/2014
Appointment of Dr Sayani Sainudeen as a director
dot icon28/01/2014
Appointment of Ms Jennifer Lockwood as a director
dot icon28/01/2014
Termination of appointment of Judith More as a director
dot icon28/01/2014
Termination of appointment of Joanne Ferguson as a director
dot icon28/01/2014
Termination of appointment of Helen Tully as a director
dot icon28/01/2014
Termination of appointment of Joanne Ferguson as a director
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-05-01 no member list
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Appointment of Jane Stitt as a director
dot icon15/10/2012
Appointment of Susan Crawford as a director
dot icon15/10/2012
Appointment of Joanne Ferguson as a director
dot icon15/10/2012
Termination of appointment of Irene Allwood as a director
dot icon28/05/2012
Annual return made up to 2012-05-01 no member list
dot icon28/05/2012
Director's details changed for Helen Roana Tully on 2012-05-28
dot icon28/05/2012
Register inspection address has been changed from 1 Gordon Street Dumfries Dumfries & Galloway DG1 1EG Scotland
dot icon28/05/2012
Registered office address changed from C/O Parents Inclusion Network 1 Gordon Street 1 Gordon Street Dumfries Dumfries and Galloway DG1 1EG Scotland on 2012-05-28
dot icon28/05/2012
Director's details changed for Marion Helen Gourlay on 2012-05-28
dot icon28/05/2012
Director's details changed for Anne Jane Murray on 2012-05-28
dot icon28/05/2012
Director's details changed for Irene Esplin Allwood on 2012-05-28
dot icon16/04/2012
Appointment of Ms Margaret Cook as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/08/2011
Memorandum and Articles of Association
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Resolutions
dot icon16/08/2011
Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park Heathhall Dumfries Dumfries & Galloway DG1 3SJ on 2011-08-16
dot icon29/06/2011
Memorandum and Articles of Association
dot icon06/06/2011
Appointment of Mrs Judith More as a director
dot icon06/06/2011
Appointment of Ms Caroline Maybank as a director
dot icon04/05/2011
Annual return made up to 2011-05-01 no member list
dot icon01/12/2010
Termination of appointment of Margaret Phillips as a director
dot icon22/09/2010
Director's details changed for Helen Roana Mcrobert on 2010-08-06
dot icon22/09/2010
Termination of appointment of Diana Curran as a director
dot icon22/09/2010
Termination of appointment of Shiralee Kevan as a director
dot icon08/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-05-01 no member list
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Register inspection address has been changed
dot icon12/05/2010
Director's details changed for Margaret Ann Phillips on 2010-05-01
dot icon12/05/2010
Termination of appointment of Laura Dykes as a director
dot icon12/05/2010
Director's details changed for Helen Roana Mcrobert on 2010-05-01
dot icon12/05/2010
Director's details changed for Marion Helen Gourlay on 2010-05-01
dot icon12/05/2010
Director's details changed for Shiralee Keenan Kevan on 2010-05-01
dot icon12/05/2010
Director's details changed for Irene Esplin Allwood on 2010-05-01
dot icon12/05/2010
Director's details changed for Diana Claire Curran on 2010-05-01
dot icon25/02/2010
Termination of appointment of Beverly Williams as a director
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/11/2009
Appointment of Anne Jane Murray as a director
dot icon23/11/2009
Termination of appointment of Helen Mclean as a director
dot icon22/06/2009
Appointment terminated secretary rodney palmer
dot icon01/05/2009
Annual return made up to 01/05/09
dot icon01/05/2009
Secretary's change of particulars / rodney palmer / 18/06/2008
dot icon18/11/2008
Director appointed laura dykes
dot icon10/11/2008
Director appointed beverly ann williams
dot icon10/11/2008
Director appointed marion helen gourlay
dot icon10/11/2008
Director appointed margaret ann phillips
dot icon10/11/2008
Appointment terminated director janet hiddleston
dot icon08/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/06/2008
Appointment terminated director sarah morris
dot icon28/05/2008
Annual return made up to 03/05/08
dot icon12/03/2008
Curr sho from 31/05/2008 to 31/03/2008
dot icon12/03/2008
Appointment terminated secretary ruth jackson
dot icon12/03/2008
Secretary appointed rodney birch palmer
dot icon12/03/2008
Registered office changed on 12/03/2008 from 1 gordon street dumfries dumfries & galloway DG1 1EG
dot icon26/02/2008
Appointment terminated director jacqueline law
dot icon20/12/2007
New director appointed
dot icon20/12/2007
New director appointed
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon08/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon16/05/2007
Annual return made up to 03/05/07
dot icon04/04/2007
Registered office changed on 04/04/07 from: 7 church crescent dumfries dumfries & galloway DG1 1DF
dot icon08/02/2007
Director resigned
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon03/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Priestley, Karen Beth
Director
03/05/2006 - 26/09/2007
1
Copeland, Fiona
Director
19/01/2018 - Present
-
Gourlay, Marion Helen
Director
18/09/2008 - Present
-
Maybank, Caroline
Director
03/05/2011 - Present
-
Allwood, Irene Esplin
Director
26/09/2007 - 19/09/2012
-

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARENTS INCLUSION NETWORK

PARENTS INCLUSION NETWORK is an(a) Converted / Closed company incorporated on 03/05/2006 with the registered office located at 1 Midsteeple Midsteeple, Dumfries DG1 2BH. There are currently 6 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 PARENTS INCLUSION NETWORK?

toggle

PARENTS INCLUSION NETWORK is currently Converted / Closed. It was registered on 03/05/2006 and dissolved on 15/06/2018.

Where is PARENTS INCLUSION NETWORK located?

toggle

PARENTS INCLUSION NETWORK is registered at 1 Midsteeple Midsteeple, Dumfries DG1 2BH.

What does PARENTS INCLUSION NETWORK do?

toggle

PARENTS INCLUSION NETWORK operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for PARENTS INCLUSION NETWORK?

toggle

The latest filing was on 15/06/2018: Resolutions.