CROSSROADS (DUMFRIES & LOWER NITHSDALE) CARE ATTENDANT SCHEME

Company Documents

DateDescription
03/09/253 September 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Termination of appointment of Leah Jane Mcquater as a director on 2024-07-10

View Document

03/07/243 July 2024 Termination of appointment of Louise Anne Nicholson as a director on 2024-07-02

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

09/07/199 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN WALSH / 11/02/2019

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM C/O GEORGETOWN CUMMUNITY CENTRE LOCHVALE HOUSE GEORGETOWN ROAD DUMFRIES DUMFRIES & GALLOWAY DG1 4DF

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLWYN MCCORMICK

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS OLWYN MCCORMICK

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

24/07/1724 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

04/08/164 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 02/04/16 NO MEMBER LIST

View Document

18/08/1518 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

07/05/157 May 2015 19/03/15 NO MEMBER LIST

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR DOREEN WRAY

View Document

04/07/144 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MISS SHIRLEY PARKER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MISS ANN WALSH

View Document

01/04/141 April 2014 19/03/14 NO MEMBER LIST

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/04/131 April 2013 19/03/13 NO MEMBER LIST

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MRS OLWYN MCCORMICK

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MRS ANNE BARDSLEY

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY SALLY BURN

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY BURN

View Document

19/04/1219 April 2012 19/03/12 NO MEMBER LIST

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SALLY BOWDEN BURN / 02/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOWDEN BURN / 27/02/2012

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOWDEN BURN / 01/04/2011

View Document

01/04/111 April 2011 19/03/11 NO MEMBER LIST

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WILSON / 01/04/2011

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JOHNSTONE / 12/04/2010

View Document

12/04/1012 April 2010 19/03/10 NO MEMBER LIST

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA WILSON / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JANE MCCULLOCH HOOD / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN WRAY / 12/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BOWDEN BURN / 12/04/2010

View Document

21/07/0921 July 2009 31/03/09 PARTIAL EXEMPTION

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MARIA BARROWMAN

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM MOUNT ST MICHAEL CRAIGS ROAD DUMFRIES DG1 4UT

View Document

05/08/085 August 2008 31/03/08 PARTIAL EXEMPTION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR RUTH HATTERSLEY

View Document

31/03/0831 March 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 19/03/05; AMENDING RETURN

View Document

08/04/058 April 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

04/08/044 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

08/08/038 August 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 ANNUAL RETURN MADE UP TO 19/03/02

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 ANNUAL RETURN MADE UP TO 19/03/01

View Document

03/01/013 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/04/003 April 2000 ANNUAL RETURN MADE UP TO 19/03/00

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 19/03/99

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 ANNUAL RETURN MADE UP TO 19/03/98

View Document

31/03/9831 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/9831 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company