DUMFRIES DAY CENTRE FOR OLDER PEOPLE
DUMFRIES & GALLOWAY DUMFRIES COMMUNITY DAY CENTRES FOR OLDER PEOPLE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 2JX

Company number SC162438
Status Active
Incorporation Date 29 December 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CUMBERLAND STREET, DUMFRIES, DUMFRIES & GALLOWAY, DG1 2JX
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 one hundred and eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DUMFRIES DAY CENTRE FOR OLDER PEOPLE are www.dumfriesdaycentreforolder.co.uk, and www.dumfries-day-centre-for-older.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Dumfries Day Centre For Older People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC162438. Dumfries Day Centre For Older People has been working since 29 December 1995. The present status of the company is Active. The registered address of Dumfries Day Centre For Older People is Cumberland Street Dumfries Dumfries Galloway Dg1 2jx. . HENDERSON, Scott George is a Secretary of the company. BAIRD, Pamela Ann is a Director of the company. BRIGGS, Angela May is a Director of the company. BUDYN, Ann-Marie is a Director of the company. HENDERSON, Scott George is a Director of the company. LAUDER, John is a Director of the company. NODWELL, James Bogie is a Director of the company. PICKERING, Rebecca Joyce Ada is a Director of the company. WALKER, Ian Mylechrane is a Director of the company. WAUGH, Larraine is a Director of the company. Secretary BUDYN, Ann-Marie has been resigned. Secretary NEWSOME, Peter John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRETT, Colin Matthew has been resigned. Director CUNNINGHAM-JARDINE CVO, Ronald Charles, Captain has been resigned. Director DENARD, Phillippa Shanks has been resigned. Director HAINING, Elizabeth Mary Hunter has been resigned. Director KNIGHT, Roger has been resigned. Director LINDSAY, Lesley Veitch has been resigned. Director MANSON, Frank Nicol has been resigned. Director MAXWELL, Mary Moffat has been resigned. Director ROBERTSON, Peter Owen has been resigned. Director SAVILLE, Thomas has been resigned. Director SCOTT, James has been resigned. Director SMITH, Grace has been resigned. Director STAIRMAND, Colin Albert has been resigned. Director STRACHAN, Alexander Ewing, Rev. has been resigned. Director VESEY, George Bryan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
HENDERSON, Scott George
Appointed Date: 02 April 2013

Director
BAIRD, Pamela Ann
Appointed Date: 01 November 2011
82 years old

Director
BRIGGS, Angela May
Appointed Date: 12 July 2012
66 years old

Director
BUDYN, Ann-Marie
Appointed Date: 14 July 2011
69 years old

Director
HENDERSON, Scott George
Appointed Date: 01 February 2000
51 years old

Director
LAUDER, John
Appointed Date: 11 June 2001
90 years old

Director
NODWELL, James Bogie
Appointed Date: 11 June 2001
86 years old

Director
PICKERING, Rebecca Joyce Ada
Appointed Date: 05 August 2014
45 years old

Director
WALKER, Ian Mylechrane
Appointed Date: 01 July 2004
87 years old

Director
WAUGH, Larraine
Appointed Date: 01 November 2011
77 years old

Resigned Directors

Secretary
BUDYN, Ann-Marie
Resigned: 12 July 2012
Appointed Date: 14 July 2011

Secretary
NEWSOME, Peter John
Resigned: 14 July 2011
Appointed Date: 19 January 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 January 1996
Appointed Date: 29 December 1995

Director
BRETT, Colin Matthew
Resigned: 18 July 2013
Appointed Date: 15 July 2010
77 years old

Director
CUNNINGHAM-JARDINE CVO, Ronald Charles, Captain
Resigned: 06 September 2013
Appointed Date: 05 July 2007
94 years old

Director
DENARD, Phillippa Shanks
Resigned: 10 June 2002
Appointed Date: 11 June 2001
105 years old

Director
HAINING, Elizabeth Mary Hunter
Resigned: 03 June 2014
Appointed Date: 11 June 2001
86 years old

Director
KNIGHT, Roger
Resigned: 04 January 2000
Appointed Date: 19 January 1996
89 years old

Director
LINDSAY, Lesley Veitch
Resigned: 08 February 2015
Appointed Date: 01 November 2011
86 years old

Director
MANSON, Frank Nicol
Resigned: 25 October 2015
Appointed Date: 03 July 2008
79 years old

Director
MAXWELL, Mary Moffat
Resigned: 02 January 2004
Appointed Date: 11 June 2001
75 years old

Director
ROBERTSON, Peter Owen
Resigned: 05 March 2013
Appointed Date: 14 July 2011
79 years old

Director
SAVILLE, Thomas
Resigned: 05 July 2007
Appointed Date: 10 June 2002
102 years old

Director
SCOTT, James
Resigned: 12 July 2012
Appointed Date: 05 January 2000
91 years old

Director
SMITH, Grace
Resigned: 29 December 2009
Appointed Date: 10 June 2002
90 years old

Director
STAIRMAND, Colin Albert
Resigned: 31 January 2000
Appointed Date: 19 January 1996
63 years old

Director
STRACHAN, Alexander Ewing, Rev.
Resigned: 14 July 2011
Appointed Date: 01 July 2004
77 years old

Director
VESEY, George Bryan
Resigned: 14 July 2011
Appointed Date: 05 July 2007
92 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 January 1996
Appointed Date: 29 December 1995

DUMFRIES DAY CENTRE FOR OLDER PEOPLE Events

12 Jan 2017
Confirmation statement made on 29 December 2016 with updates
28 Dec 2016
Total exemption full accounts made up to 31 March 2016
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
30 Dec 2015
Annual return made up to 29 December 2015 no member list
09 Nov 2015
Termination of appointment of Frank Nicol Manson as a director on 25 October 2015
...
... and 98 more events
29 Jan 1996
New director appointed
29 Jan 1996
New director appointed
29 Jan 1996
New secretary appointed
29 Jan 1996
Registered office changed on 29/01/96 from: cumberland street dumfries DG7 2JX
29 Dec 1995
Incorporation