THE ADAM CENTRE
MONTROSE MONTROSE DAY CARE

Hellopages » Angus » Angus » DD10 8RX

Company number SC252797
Status Active
Incorporation Date 16 July 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE ADAM CENTRE, WARRACK TERRACE, MONTROSE, ANGUS, DD10 8RX
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr John Finette Paton as a director on 21 July 2016; Appointment of Michelle Ann Thomson as a director on 21 July 2016. The most likely internet sites of THE ADAM CENTRE are www.theadam.co.uk, and www.the-adam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Laurencekirk Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Adam Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC252797. The Adam Centre has been working since 16 July 2003. The present status of the company is Active. The registered address of The Adam Centre is The Adam Centre Warrack Terrace Montrose Angus Dd10 8rx. . MITCHELL, Helen Henderson is a Secretary of the company. BRUCE, Graeme Blackwood, Reverend is a Director of the company. BURKE, Pam is a Director of the company. MACPHERSON, Iris Murray is a Director of the company. MAY, David Jeans is a Director of the company. MONCUR, Ernest Alexander is a Director of the company. MOORE, Gae is a Director of the company. PATON, John Finette is a Director of the company. TAVENDALE, David Mitchell is a Director of the company. THOMSON, Michelle Ann is a Director of the company. THOMSON, Norma Ann is a Director of the company. WATT, Hamish is a Director of the company. Secretary GOULD, Mary has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLISON, Violet Isabella has been resigned. Director HOWIE, Hester Miller has been resigned. Director MACDONALD, Denise Anne has been resigned. Director MANN, Sheila Elizabeth has been resigned. Director MOIR, Maureen Elizabeth has been resigned. Director MOORE, Gae has been resigned. Director NICOLL, Steve Kenneth has been resigned. Director PATON, James Francis has been resigned. Director RITCHIE, Kathleen Millar has been resigned. Director STEWART, Ian Guild, Canon has been resigned. Director SUTHERLAND, Robert Gordon has been resigned. Director TULLIS, Eva Marjorie Hunt has been resigned. Director URWIN, Patricia Anne has been resigned. Director WISHART, Joseph Alexander has been resigned. Director WISHART, Joseph Alexander has been resigned. Director WISHART, Joseph Alexander has been resigned. Director WOOD, Patricia has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
MITCHELL, Helen Henderson
Appointed Date: 01 November 2007

Director
BRUCE, Graeme Blackwood, Reverend
Appointed Date: 22 June 2005
86 years old

Director
BURKE, Pam
Appointed Date: 01 July 2013
57 years old

Director
MACPHERSON, Iris Murray
Appointed Date: 22 June 2005
81 years old

Director
MAY, David Jeans
Appointed Date: 21 June 2007
79 years old

Director
MONCUR, Ernest Alexander
Appointed Date: 25 June 2009
82 years old

Director
MOORE, Gae
Appointed Date: 19 June 2008
73 years old

Director
PATON, John Finette
Appointed Date: 21 July 2016
90 years old

Director
TAVENDALE, David Mitchell
Appointed Date: 28 June 2012
75 years old

Director
THOMSON, Michelle Ann
Appointed Date: 21 July 2016
47 years old

Director
THOMSON, Norma Ann
Appointed Date: 27 June 2013
72 years old

Director
WATT, Hamish
Appointed Date: 21 July 2016
77 years old

Resigned Directors

Secretary
GOULD, Mary
Resigned: 01 November 2007
Appointed Date: 16 July 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
ALLISON, Violet Isabella
Resigned: 08 August 2009
Appointed Date: 16 July 2003
113 years old

Director
HOWIE, Hester Miller
Resigned: 21 January 2016
Appointed Date: 16 July 2003
87 years old

Director
MACDONALD, Denise Anne
Resigned: 16 July 2015
Appointed Date: 27 June 2013
62 years old

Director
MANN, Sheila Elizabeth
Resigned: 28 June 2012
Appointed Date: 21 June 2007
77 years old

Director
MOIR, Maureen Elizabeth
Resigned: 19 May 2016
Appointed Date: 22 June 2005
84 years old

Director
MOORE, Gae
Resigned: 11 January 2007
Appointed Date: 16 July 2003
73 years old

Director
NICOLL, Steve Kenneth
Resigned: 21 July 2016
Appointed Date: 25 September 2014
70 years old

Director
PATON, James Francis
Resigned: 02 December 2004
Appointed Date: 16 July 2003
94 years old

Director
RITCHIE, Kathleen Millar
Resigned: 21 June 2006
Appointed Date: 16 July 2003
74 years old

Director
STEWART, Ian Guild, Canon
Resigned: 03 February 2005
Appointed Date: 16 July 2003
81 years old

Director
SUTHERLAND, Robert Gordon
Resigned: 26 March 2009
Appointed Date: 16 July 2003
88 years old

Director
TULLIS, Eva Marjorie Hunt
Resigned: 21 June 2007
Appointed Date: 16 July 2003
104 years old

Director
URWIN, Patricia Anne
Resigned: 21 July 2016
Appointed Date: 21 June 2007
83 years old

Director
WISHART, Joseph Alexander
Resigned: 25 July 2013
Appointed Date: 28 June 2012
73 years old

Director
WISHART, Joseph Alexander
Resigned: 25 July 2013
Appointed Date: 28 June 2012
73 years old

Director
WISHART, Joseph Alexander
Resigned: 27 July 2006
Appointed Date: 22 June 2005
73 years old

Director
WOOD, Patricia
Resigned: 28 July 2012
Appointed Date: 22 June 2005
81 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

THE ADAM CENTRE Events

21 Oct 2016
Total exemption full accounts made up to 31 March 2016
19 Aug 2016
Appointment of Mr John Finette Paton as a director on 21 July 2016
19 Aug 2016
Appointment of Michelle Ann Thomson as a director on 21 July 2016
19 Aug 2016
Appointment of Mr Hamish Watt as a director on 21 July 2016
26 Jul 2016
Termination of appointment of Patricia Anne Urwin as a director on 21 July 2016
...
... and 83 more events
08 Aug 2003
New director appointed
08 Aug 2003
New director appointed
07 Aug 2003
Director resigned
07 Aug 2003
Secretary resigned
16 Jul 2003
Incorporation