KIRRIEMUIR DAY CARE LIMITED
KIRRIEMUIR KIRRIEMUIR DAY CARE

Hellopages » Angus » Angus » DD8 4DP

Company number SC224718
Status Active
Incorporation Date 29 October 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GLEBE HOUSE, GLEBE COURT, KIRRIEMUIR, ANGUS, DD8 4DP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Andrew George Gough as a director on 13 July 2016. The most likely internet sites of KIRRIEMUIR DAY CARE LIMITED are www.kirriemuirdaycare.co.uk, and www.kirriemuir-day-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Kirriemuir Day Care Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC224718. Kirriemuir Day Care Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Kirriemuir Day Care Limited is Glebe House Glebe Court Kirriemuir Angus Dd8 4dp. . PITT, Anne-Marie is a Secretary of the company. CHITTICK, Donald Mckellar is a Director of the company. GOUGH, Andrew George is a Director of the company. MURRAY, Duncan is a Director of the company. PITT, Ann-Marie is a Director of the company. RAE, Alexander Hansel is a Director of the company. RAE, Annie Paterson is a Director of the company. Secretary ARBUTHNOTT, Hugh, Hon has been resigned. Secretary BAMFORTH, Margaret Ruth has been resigned. Secretary GRAY, Brian John has been resigned. Director AFFLECK, James David has been resigned. Director ARBUTHNOTT, Hugh, Hon has been resigned. Director BAMFORTH, Margaret Ruth has been resigned. Director COBB, Ian has been resigned. Director CRAN, Katherine Lothian has been resigned. Director CUTHILL, Tracy Anne has been resigned. Director MACKINTOSH, Ian has been resigned. Director RAMSAY, Aileen has been resigned. Director RAMSAY, Aileen has been resigned. Director SOUTAR, John, Dr has been resigned. Director SOUTAR, John, Dr has been resigned. Director TAYLOR, Alan Wilson has been resigned. Director TAYLOR, James has been resigned. Director WELSH, Ellen Margaret has been resigned. Director WILLIAMS, Hannah Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
PITT, Anne-Marie
Appointed Date: 25 April 2014

Director
CHITTICK, Donald Mckellar
Appointed Date: 28 January 2008
85 years old

Director
GOUGH, Andrew George
Appointed Date: 13 July 2016
64 years old

Director
MURRAY, Duncan
Appointed Date: 11 February 2014
77 years old

Director
PITT, Ann-Marie
Appointed Date: 01 May 2013
62 years old

Director
RAE, Alexander Hansel
Appointed Date: 06 June 2012
72 years old

Director
RAE, Annie Paterson
Appointed Date: 01 May 2015
73 years old

Resigned Directors

Secretary
ARBUTHNOTT, Hugh, Hon
Resigned: 30 January 2008
Appointed Date: 19 March 2004

Secretary
BAMFORTH, Margaret Ruth
Resigned: 25 April 2014
Appointed Date: 30 January 2008

Secretary
GRAY, Brian John
Resigned: 16 March 2004
Appointed Date: 29 October 2001

Director
AFFLECK, James David
Resigned: 04 December 2013
Appointed Date: 24 January 2007
82 years old

Director
ARBUTHNOTT, Hugh, Hon
Resigned: 30 January 2008
Appointed Date: 15 May 2002
95 years old

Director
BAMFORTH, Margaret Ruth
Resigned: 25 April 2014
Appointed Date: 24 January 2007
90 years old

Director
COBB, Ian
Resigned: 10 May 2004
Appointed Date: 29 October 2001
79 years old

Director
CRAN, Katherine Lothian
Resigned: 15 January 2009
Appointed Date: 24 January 2007
79 years old

Director
CUTHILL, Tracy Anne
Resigned: 04 December 2013
Appointed Date: 01 May 2013
56 years old

Director
MACKINTOSH, Ian
Resigned: 08 June 2016
Appointed Date: 02 May 2012
79 years old

Director
RAMSAY, Aileen
Resigned: 06 August 2014
Appointed Date: 24 January 2007
89 years old

Director
RAMSAY, Aileen
Resigned: 24 January 2007
Appointed Date: 10 April 2002
89 years old

Director
SOUTAR, John, Dr
Resigned: 07 October 2009
Appointed Date: 24 January 2007
91 years old

Director
SOUTAR, John, Dr
Resigned: 14 July 2004
Appointed Date: 29 October 2001
91 years old

Director
TAYLOR, Alan Wilson
Resigned: 24 January 2007
Appointed Date: 14 July 2004
64 years old

Director
TAYLOR, James
Resigned: 11 December 2003
Appointed Date: 10 April 2002
110 years old

Director
WELSH, Ellen Margaret
Resigned: 04 June 2014
Appointed Date: 05 March 2014
78 years old

Director
WILLIAMS, Hannah Mary
Resigned: 24 January 2007
Appointed Date: 14 July 2004
86 years old

KIRRIEMUIR DAY CARE LIMITED Events

29 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 29 October 2016 with updates
26 Jul 2016
Appointment of Mr Andrew George Gough as a director on 13 July 2016
26 Jul 2016
Termination of appointment of Ian Mackintosh as a director on 8 June 2016
29 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 71 more events
13 Aug 2002
Accounting reference date shortened from 31/10/02 to 31/03/02
27 May 2002
New director appointed
15 Apr 2002
New director appointed
15 Apr 2002
New director appointed
29 Oct 2001
Incorporation