CROSSROADS (NORTH ARGYLL) CARE ATTENDANT SCHEME

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Appointment of Mrs Katrina Duncan as a director on 2025-06-23

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

09/05/249 May 2024 Director's details changed for Mrs Sandra Burns Arnott Grieve on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Joan Gallacher Robertson on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Phillip White on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Elaine Murray Robertson on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mrs Fiona Miller on 2024-05-09

View Document

06/05/246 May 2024 Director's details changed for Mrs Sarah Burns Arnott Grieve on 2024-04-29

View Document

30/04/2430 April 2024 Appointment of Miss Linda Jane Duncan as a secretary on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Hugh Peter Longbotton as a director on 2024-04-26

View Document

25/04/2425 April 2024 Termination of appointment of R a Clement Associates as a secretary on 2024-04-15

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

21/06/2321 June 2023 Second filing for the appointment of Mrs Sandra Burns Arnott Grieve as a director

View Document

20/06/2320 June 2023 Appointment of Mr Phillip White as a director on 2023-03-15

View Document

20/06/2320 June 2023 Appointment of Mrs Joan Gallacher Robertson as a director on 2022-09-15

View Document

20/06/2320 June 2023 Termination of appointment of Elizabeth Clark as a director on 2022-06-30

View Document

24/10/2224 October 2022 Registered office address changed from North Argyll Carers Centre Albany Street Oban Argyll PA34 4AL to 2 Gibraltar Street Oban PA34 4AY on 2022-10-24

View Document

20/01/2220 January 2022 Termination of appointment of Karen Liversedge as a director on 2021-11-30

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/05/217 May 2021 Appointment of Mrs Sarah Burns Arnott Grieve as a director on 2020-10-19

View Document

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MRS LORRAINE KING

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN GREIG

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS ANNIE TIMMINS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MS ELIZABETH CLARK

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MURRAY ROBERTSON / 24/05/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT MORRISON

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LIVERSEDGE / 24/05/2016

View Document

28/06/1628 June 2016 24/05/16 NO MEMBER LIST

View Document

10/05/1610 May 2016 CORPORATE SECRETARY APPOINTED R A CLEMENT ASSOCIATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY BETTE HUNTER

View Document

14/09/1514 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 24/05/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS EVELYN GREIG

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 24/05/14 NO MEMBER LIST

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR OATTS

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HANNAH

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR HUGH PETER LONGBOTTON

View Document

14/10/1314 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

13/06/1313 June 2013 24/05/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE LITTLE

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR ELLIOT MORRISON

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON MARTIN

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS BETTE PALLISGAARD HUNTER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY ALISON MARTIN

View Document

16/11/1216 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 24/05/12 NO MEMBER LIST

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 24/05/11 NO MEMBER LIST

View Document

24/09/1024 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE DOWNIE HANNAH / 01/04/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH MOODY

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSEMARY KING MARTIN / 01/04/2010

View Document

07/06/107 June 2010 24/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MURRAY ROBERTSON / 01/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LIVERSEDGE / 01/04/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED ELIZABETH LITTLE

View Document

30/07/0930 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR TRACY WARD

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ALLYSON MURRAY

View Document

06/03/096 March 2009 DIRECTOR APPOINTED ALASDAIR HENRY JAMES OATTS

View Document

06/03/096 March 2009 DIRECTOR APPOINTED DR GEORGE DOWNIE HANNAH

View Document

29/10/0829 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/05/0826 May 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 24/05/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 24/05/06

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

12/12/0412 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 ANNUAL RETURN MADE UP TO 24/05/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ANNUAL RETURN MADE UP TO 24/05/03

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

24/05/0224 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information