BRECHIN DAY CARE LIMITED
102 HIGH STREET

Hellopages » Angus » Angus » DD9 6HE

Company number SC230854
Status Active
Incorporation Date 26 April 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE DALHOUSIE CENTRE, DAY CARE FOR THE ELDERLY, 102 HIGH STREET, BRECHIN, DD9 6HE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Appointment of Mr Paul Kirby Roberts as a director on 21 December 2016; Termination of appointment of Elaine Gladys Macnicol as a director on 23 November 2016. The most likely internet sites of BRECHIN DAY CARE LIMITED are www.brechindaycare.co.uk, and www.brechin-day-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Brechin Day Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC230854. Brechin Day Care Limited has been working since 26 April 2002. The present status of the company is Active. The registered address of Brechin Day Care Limited is The Dalhousie Centre Day Care For The Elderly 102 High Street Brechin Dd9 6he. . PENMAN, Janet Ann is a Secretary of the company. LAVERY, Valerie Isobel is a Director of the company. MOWATT, Joy Maxwell is a Director of the company. MOWATT, Stewart Nicoll is a Director of the company. PENMAN, Janet Ann is a Director of the company. ROBERTS, Paul Kirby is a Director of the company. Secretary BAIKIE, Annie Christine has been resigned. Secretary COHEN, Sarah Elizabeth, Doctor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BADGER, Joyce has been resigned. Director BAIKIE, Annie Christine has been resigned. Director BRIANT-EVANS, Martin has been resigned. Director BRUCE, James Keith Abercromby has been resigned. Director CHRISTIE, Irene has been resigned. Director CLARK, Doris Helen has been resigned. Director COHEN, Cyril, Doctor has been resigned. Director COHEN, Sarah Elizabeth, Doctor has been resigned. Director GRAY, Jean Anne has been resigned. Director LESLIE NELVILLE, Ruth Jacquelyn, The Hon Mrs has been resigned. Director MACNICOL, Elaine Gladys has been resigned. Director MARTIN, Robert William Young, Dr has been resigned. Director MAY, Marchia Mabel has been resigned. Director MCKENNA, John James has been resigned. Director MOWATT, Joy Maxwell has been resigned. Director MOWATT, Stewart Nicoll has been resigned. Director THOMSON, Pamela Macdonald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PENMAN, Janet Ann
Appointed Date: 01 January 2015

Director
LAVERY, Valerie Isobel
Appointed Date: 21 August 2014
71 years old

Director
MOWATT, Joy Maxwell
Appointed Date: 03 August 2011
78 years old

Director
MOWATT, Stewart Nicoll
Appointed Date: 18 August 2015
81 years old

Director
PENMAN, Janet Ann
Appointed Date: 26 April 2002
78 years old

Director
ROBERTS, Paul Kirby
Appointed Date: 21 December 2016
73 years old

Resigned Directors

Secretary
BAIKIE, Annie Christine
Resigned: 21 August 2014
Appointed Date: 21 August 2013

Secretary
COHEN, Sarah Elizabeth, Doctor
Resigned: 02 September 2013
Appointed Date: 26 April 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Director
BADGER, Joyce
Resigned: 12 June 2013
Appointed Date: 26 April 2002
92 years old

Director
BAIKIE, Annie Christine
Resigned: 21 August 2014
Appointed Date: 12 August 2013
66 years old

Director
BRIANT-EVANS, Martin
Resigned: 01 January 2016
Appointed Date: 30 November 2011
78 years old

Director
BRUCE, James Keith Abercromby
Resigned: 21 August 2014
Appointed Date: 26 April 2002
77 years old

Director
CHRISTIE, Irene
Resigned: 21 August 2013
Appointed Date: 26 April 2002
96 years old

Director
CLARK, Doris Helen
Resigned: 21 August 2014
Appointed Date: 26 April 2002
82 years old

Director
COHEN, Cyril, Doctor
Resigned: 21 August 2013
Appointed Date: 26 April 2002
99 years old

Director
COHEN, Sarah Elizabeth, Doctor
Resigned: 21 August 2013
Appointed Date: 26 April 2002
94 years old

Director
GRAY, Jean Anne
Resigned: 15 January 2012
Appointed Date: 26 April 2002
96 years old

Director
LESLIE NELVILLE, Ruth Jacquelyn, The Hon Mrs
Resigned: 24 September 2012
Appointed Date: 10 December 2007
84 years old

Director
MACNICOL, Elaine Gladys
Resigned: 23 November 2016
Appointed Date: 20 January 2016
61 years old

Director
MARTIN, Robert William Young, Dr
Resigned: 15 June 2016
Appointed Date: 26 April 2002
80 years old

Director
MAY, Marchia Mabel
Resigned: 18 August 2015
Appointed Date: 13 July 2012
84 years old

Director
MCKENNA, John James
Resigned: 18 August 2015
Appointed Date: 12 August 2013
69 years old

Director
MOWATT, Joy Maxwell
Resigned: 14 August 2007
Appointed Date: 17 June 2003
78 years old

Director
MOWATT, Stewart Nicoll
Resigned: 27 May 2009
Appointed Date: 26 April 2002
81 years old

Director
THOMSON, Pamela Macdonald
Resigned: 21 August 2013
Appointed Date: 26 April 2002
82 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 April 2002
Appointed Date: 26 April 2002

BRECHIN DAY CARE LIMITED Events

10 May 2017
Confirmation statement made on 26 April 2017 with updates
20 Feb 2017
Appointment of Mr Paul Kirby Roberts as a director on 21 December 2016
20 Feb 2017
Termination of appointment of Elaine Gladys Macnicol as a director on 23 November 2016
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Appointment of Mrs Valerie Isobel Lavery as a director on 21 August 2014
...
... and 78 more events
01 May 2002
New director appointed
01 May 2002
New director appointed
01 May 2002
New director appointed
01 May 2002
Registered office changed on 01/05/02 from: 24 great king street edinburgh EH3 6QN
26 Apr 2002
Incorporation