CROSSROADS (NEWTON STEWART & MACHARS) CARE ATTENDANT SCHEME
WIGTOWNSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 9EH

Company number SC220161
Status Active
Incorporation Date 13 June 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 26 SOUTH MAIN STREET, WIGTOWN, WIGTOWNSHIRE, DG8 9EH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of CROSSROADS (NEWTON STEWART & MACHARS) CARE ATTENDANT SCHEME are www.crossroadsnewtonstewartmacharscareattendant.co.uk, and www.crossroads-newton-stewart-machars-care-attendant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Crossroads Newton Stewart Machars Care Attendant Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC220161. Crossroads Newton Stewart Machars Care Attendant Scheme has been working since 13 June 2001. The present status of the company is Active. The registered address of Crossroads Newton Stewart Machars Care Attendant Scheme is 26 South Main Street Wigtown Wigtownshire Dg8 9eh. . HOPKINS, Margaret Isabelle, Dr is a Secretary of the company. BAIRD, David Macdonald, Dr is a Director of the company. BRODIE, Jennifer is a Director of the company. BROOKES, Brenda is a Director of the company. CHRISTIE, Rosaleen is a Director of the company. GORDON, Jeanie is a Director of the company. HOPKINS, Margaret Isabelle, Dr is a Director of the company. KANE, Janice Georgina is a Director of the company. Secretary LARAWAY, Helen has been resigned. Director BROWN, Marion Wylie has been resigned. Director COST, Barbara has been resigned. Director HAMPSON, Joyce has been resigned. Director LARAWAY, Helen has been resigned. Director MARSHALL, Vera has been resigned. Director REDWOOD, Lesleie has been resigned. Director RODGER, Marjorie Anne has been resigned. Director WALKER, Ellen Meek has been resigned. Director WELCH, Joan Christine has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOPKINS, Margaret Isabelle, Dr
Appointed Date: 22 October 2007

Director
BAIRD, David Macdonald, Dr
Appointed Date: 01 April 2014
68 years old

Director
BRODIE, Jennifer
Appointed Date: 04 December 2003
76 years old

Director
BROOKES, Brenda
Appointed Date: 04 August 2014
90 years old

Director
CHRISTIE, Rosaleen
Appointed Date: 04 December 2003
77 years old

Director
GORDON, Jeanie
Appointed Date: 02 September 2004
80 years old

Director
HOPKINS, Margaret Isabelle, Dr
Appointed Date: 13 June 2001
82 years old

Director
KANE, Janice Georgina
Appointed Date: 18 November 2013
68 years old

Resigned Directors

Secretary
LARAWAY, Helen
Resigned: 22 October 2007
Appointed Date: 13 June 2001

Director
BROWN, Marion Wylie
Resigned: 23 June 2008
Appointed Date: 10 March 2005
85 years old

Director
COST, Barbara
Resigned: 31 March 2004
Appointed Date: 07 February 2003
80 years old

Director
HAMPSON, Joyce
Resigned: 31 October 2004
Appointed Date: 29 January 2002
77 years old

Director
LARAWAY, Helen
Resigned: 14 June 2014
Appointed Date: 13 June 2001
80 years old

Director
MARSHALL, Vera
Resigned: 11 November 2009
Appointed Date: 04 December 2003
97 years old

Director
REDWOOD, Lesleie
Resigned: 25 October 2001
Appointed Date: 13 June 2001
98 years old

Director
RODGER, Marjorie Anne
Resigned: 10 March 2005
Appointed Date: 04 December 2003
71 years old

Director
WALKER, Ellen Meek
Resigned: 04 September 2003
Appointed Date: 29 January 2002
86 years old

Director
WELCH, Joan Christine
Resigned: 31 May 2012
Appointed Date: 04 June 2009
81 years old

CROSSROADS (NEWTON STEWART & MACHARS) CARE ATTENDANT SCHEME Events

08 Dec 2016
Full accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 13 June 2016 no member list
29 Nov 2015
Full accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 13 June 2015 no member list
19 Dec 2014
Full accounts made up to 31 March 2014
...
... and 56 more events
04 Jul 2002
Annual return made up to 13/06/02
  • 363(287) ‐ Registered office changed on 04/07/02

17 May 2002
New director appointed
17 May 2002
New director appointed
01 Nov 2001
Director resigned
13 Jun 2001
Incorporation