ANGUS CARERS ASSOCIATION
ARBROATH

Hellopages » Angus » Angus » DD11 1JN
Company number SC212062
Status Active
Incorporation Date 17 October 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 GRANT ROAD (G/F), ARBROATH, ANGUS, SCOTLAND, DD11 1JN
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Mr Mike Jannetta as a director on 15 December 2016; Appointment of Mrs Margaret Hagan as a director on 15 December 2016; Appointment of Mrs Eileen Russell as a director on 15 December 2016. The most likely internet sites of ANGUS CARERS ASSOCIATION are www.anguscarers.co.uk, and www.angus-carers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Carnoustie Rail Station is 6.4 miles; to Golf Street Rail Station is 6.9 miles; to Montrose Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angus Carers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC212062. Angus Carers Association has been working since 17 October 2000. The present status of the company is Active. The registered address of Angus Carers Association is 8 Grant Road G F Arbroath Angus Scotland Dd11 1jn. . FOWLER, Irene is a Director of the company. HAGAN, Margaret is a Director of the company. JANNETTA, Mike is a Director of the company. MCKENZIE, Morag is a Director of the company. NICOLL, Steve is a Director of the company. PARK, Joan is a Director of the company. RUSSELL, Eileen is a Director of the company. SCOTT, Mae is a Director of the company. THOMPSON, Janet is a Director of the company. Secretary BRUCE, Jane has been resigned. Secretary WINTERTON, William John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director BATEY, Keith Geoffrey has been resigned. Director BRUCE, Jane has been resigned. Director CRUICKSHANK, Jean has been resigned. Director DOUGLAS, Charlotte Elizabeth Ann has been resigned. Director HILL, Sidney Robert has been resigned. Director HILL, Sidney Robert has been resigned. Director JOHNSTON, Hilda has been resigned. Director LAING, Candace Hobin has been resigned. Director LENNOX, Elizabeth Wilma has been resigned. Director LINDSAY, Jessie Helen Scott has been resigned. Director MACDONALD, Marjory May has been resigned. Director MACLENNAN, Pauline Lesley has been resigned. Director MARTIN, Aexander Ireland has been resigned. Director MCQUEEN, Joan has been resigned. Director REDPATH, Jacqueline Florence has been resigned. Director RENNIE, Kenneth Allan Holburn has been resigned. Director RODWELL, Sandra Armitage has been resigned. Director SCOTT, Keith Timothy has been resigned. Director WINTERTON, William John has been resigned. Director WOODCOCK, Gillian Stephen has been resigned. Director YOUNG, Dennis James has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
FOWLER, Irene
Appointed Date: 11 June 2014
66 years old

Director
HAGAN, Margaret
Appointed Date: 15 December 2016
69 years old

Director
JANNETTA, Mike
Appointed Date: 15 December 2016
73 years old

Director
MCKENZIE, Morag
Appointed Date: 18 November 2010
65 years old

Director
NICOLL, Steve
Appointed Date: 11 June 2014
71 years old

Director
PARK, Joan
Appointed Date: 07 March 2013
74 years old

Director
RUSSELL, Eileen
Appointed Date: 15 December 2016
74 years old

Director
SCOTT, Mae
Appointed Date: 05 February 2015
68 years old

Director
THOMPSON, Janet
Appointed Date: 11 June 2014
72 years old

Resigned Directors

Secretary
BRUCE, Jane
Resigned: 20 June 2002
Appointed Date: 29 May 2001

Secretary
WINTERTON, William John
Resigned: 30 June 2013
Appointed Date: 20 June 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Director
BATEY, Keith Geoffrey
Resigned: 09 January 2014
Appointed Date: 05 March 2009
69 years old

Director
BRUCE, Jane
Resigned: 20 June 2002
Appointed Date: 17 October 2000
89 years old

Director
CRUICKSHANK, Jean
Resigned: 30 May 2008
Appointed Date: 07 July 2004
82 years old

Director
DOUGLAS, Charlotte Elizabeth Ann
Resigned: 15 June 2014
Appointed Date: 05 May 2011
76 years old

Director
HILL, Sidney Robert
Resigned: 13 October 2010
Appointed Date: 06 November 2008
85 years old

Director
HILL, Sidney Robert
Resigned: 10 November 2003
Appointed Date: 29 May 2001
85 years old

Director
JOHNSTON, Hilda
Resigned: 13 June 2007
Appointed Date: 29 August 2002
98 years old

Director
LAING, Candace Hobin
Resigned: 14 April 2014
Appointed Date: 14 January 2010
77 years old

Director
LENNOX, Elizabeth Wilma
Resigned: 11 June 2014
Appointed Date: 06 September 2007
83 years old

Director
LINDSAY, Jessie Helen Scott
Resigned: 29 April 2014
Appointed Date: 29 August 2002
81 years old

Director
MACDONALD, Marjory May
Resigned: 08 March 2012
Appointed Date: 07 July 2011
75 years old

Director
MACLENNAN, Pauline Lesley
Resigned: 19 December 2013
Appointed Date: 06 March 2008
79 years old

Director
MARTIN, Aexander Ireland
Resigned: 04 July 2012
Appointed Date: 06 September 2007
84 years old

Director
MCQUEEN, Joan
Resigned: 30 April 2007
Appointed Date: 29 August 2002
69 years old

Director
REDPATH, Jacqueline Florence
Resigned: 29 May 2001
Appointed Date: 17 October 2000
76 years old

Director
RENNIE, Kenneth Allan Holburn
Resigned: 01 May 2008
Appointed Date: 20 June 2002
84 years old

Director
RODWELL, Sandra Armitage
Resigned: 08 January 2009
Appointed Date: 29 August 2002
69 years old

Director
SCOTT, Keith Timothy
Resigned: 31 May 2001
Appointed Date: 17 October 2000
73 years old

Director
WINTERTON, William John
Resigned: 30 June 2013
Appointed Date: 20 June 2002
87 years old

Director
WOODCOCK, Gillian Stephen
Resigned: 20 June 2002
Appointed Date: 29 May 2001
56 years old

Director
YOUNG, Dennis James
Resigned: 06 September 2007
Appointed Date: 08 September 2006
84 years old

Nominee Director
BRIAN REID LTD.
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Persons With Significant Control

Ms Alison Myles
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

ANGUS CARERS ASSOCIATION Events

04 Apr 2017
Appointment of Mr Mike Jannetta as a director on 15 December 2016
04 Apr 2017
Appointment of Mrs Margaret Hagan as a director on 15 December 2016
04 Apr 2017
Appointment of Mrs Eileen Russell as a director on 15 December 2016
04 Apr 2017
Termination of appointment of Jessie Helen Scott Lindsay as a director on 29 April 2014
03 Nov 2016
Total exemption full accounts made up to 31 March 2016
...
... and 92 more events
27 Feb 2001
New director appointed
03 Jan 2001
Registered office changed on 03/01/01 from: 61 high street arbroath angus DD11 1AN
11 Dec 2000
Secretary resigned;director resigned
11 Dec 2000
Director resigned
17 Oct 2000
Incorporation