USER & CARER INVOLVEMENT

Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

07/03/247 March 2024 Termination of appointment of John Leslie Johnston as a director on 2024-03-06

View Document

07/03/247 March 2024 Termination of appointment of David Roarty as a director on 2024-03-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Appointment of Ms Helen Murray Whale as a director on 2023-04-13

View Document

31/05/2331 May 2023 Appointment of Mr David Roarty as a director on 2022-04-12

View Document

31/05/2331 May 2023 Appointment of Ms Zoe Charlesworth as a director on 2023-04-13

View Document

31/05/2331 May 2023 Termination of appointment of Michael Greaves Mackintosh as a director on 2023-05-20

View Document

31/05/2331 May 2023 Appointment of Mr Tom Denny as a director on 2023-04-13

View Document

22/03/2322 March 2023 Termination of appointment of Kathryn Ann Gibbons as a director on 2023-03-06

View Document

22/03/2322 March 2023 Appointment of Ms Lynn Kirkwood as a director on 2023-03-20

View Document

03/03/233 March 2023 Registered office address changed from Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland to Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA on 2023-03-03

View Document

02/03/232 March 2023 Termination of appointment of Michael Rendall as a director on 2022-07-24

View Document

02/03/232 March 2023 Termination of appointment of Susan Jane Thomson as a director on 2022-07-24

View Document

01/11/211 November 2021 Termination of appointment of Mary Jane Elizabeth Rankine Haigh as a director on 2021-11-01

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

02/07/202 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MS KATHRYN ANN GIBBONS

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MISS NICOLA BRODIE

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOE GOUGH

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED DR MICHAEL RENDALL

View Document

19/11/1919 November 2019 NOTIFICATION OF PSC STATEMENT ON 19/06/2019

View Document

11/11/1911 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/11/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF PSC STATEMENT ON 26/06/2019

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL RHIND

View Document

17/10/1917 October 2019 CESSATION OF JAMES WILLIAM MCCOLM AS A PSC

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR MICHAEL GREAVES MACKINTOSH

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ARONA ALLAN

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR JIM MCCOLM

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCES SIMPSON

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR VICKY GORDON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MRS SUSAN JANE THOMSON

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JOE GOUGH

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS FRANCES SIMPSON

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVKY JANE GORDON / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL RHIND / 16/03/2018

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS GAIL RHIND

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM OFFICE 1&2 KINDER HOUSE, THE CRICHTON BANKEND ROAD DUMFRIES DG1 4ZZ SCOTLAND

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MORGAN

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET MORGAN

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CARRUTHERS

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM MCCOLM

View Document

08/01/188 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR JIM WILLIAM MCCOLM

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS VIVKY JANE GORDON

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BRETT

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CAMERON

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MS ARONA ALLAN

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR JAMES MORGAN

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANET IRIS MORGAN / 23/05/2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE SINCLAIR

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 81-85 IRISH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2PQ

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARIAN PAGAN

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR GAIL RHIND

View Document

05/02/165 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR COLIN MATTHEW BRETT

View Document

10/07/1510 July 2015 05/07/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED JANET IRIS MORGAN

View Document

30/07/1430 July 2014 05/07/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MARIAN PAGAN

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED JULIE SINCLAIR

View Document

10/03/1410 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

16/07/1316 July 2013 05/07/13 NO MEMBER LIST

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART WISLON

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED JAMES MAXWELL CARRUTHERS

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA HYLES

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET DODDS

View Document

07/02/137 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

05/09/125 September 2012 05/07/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE MUNGALL

View Document

07/03/127 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 05/07/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR LILIAS SIMPSON

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTS

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED LINDA HYLES

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MARGARET MARY DODDS

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR TOM MARCHBANK

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD

View Document

15/02/1115 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARIA CAMERON / 01/01/2010

View Document

12/07/1012 July 2010 05/07/10 NO MEMBER LIST

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE CRIGHTON CHISHOLM MUNGALL / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROBERTS / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES WISLON / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILIAS HAZEL TAYLOR SIMPSON / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL RHIND / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD TODD / 01/01/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MARCHBANK / 01/01/2010

View Document

19/01/1019 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 ANNUAL RETURN MADE UP TO 05/07/09

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED TOM MARCHBANK

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED GAIL RHIND

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR WILMA FENTON

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED STUART JAMES WISLON

View Document

13/03/0913 March 2009 31/07/08 PARTIAL EXEMPTION

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 05/07/08

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED LILIAS HAZEL TAYLOR SIMPSON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ANGELA MARIA CAMERON

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED WILLIAM EDWARD TODD

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATE, DIRECTOR LOGGED FORM

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ALISON ROBERTSON

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HISCOE

View Document

18/02/0818 February 2008 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 1 GORDON STREET DUMFRIES DUMFRIESSHIRE DG1 1EG

View Document

12/12/0612 December 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 05/07/06

View Document

06/12/056 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 05/07/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 27 CASTLE STREET DUMFRIES DUMFRIESSHIRE DG1 1DL

View Document

28/07/0328 July 2003 ANNUAL RETURN MADE UP TO 18/07/03

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 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


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