INDEPENDENT LIVING SUPPORT

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 1HH

Company number SC307309
Status Active
Incorporation Date 22 August 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 8 GEORGE STREET MEUSE, DUMFRIES, DG1 1HH
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Appointment of Mr Owen Fielding as a director on 8 January 2016. The most likely internet sites of INDEPENDENT LIVING SUPPORT are www.independentliving.co.uk, and www.independent-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Independent Living Support is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC307309. Independent Living Support has been working since 22 August 2006. The present status of the company is Active. The registered address of Independent Living Support is 8 George Street Meuse Dumfries Dg1 1hh. . MURPHY, Sandra Anne is a Secretary of the company. BROWN, Russell is a Director of the company. BRYCE, Alasdair David is a Director of the company. FIELDING, Owen is a Director of the company. MURPHY, Sandra Anne is a Director of the company. Secretary CRAWFORD, Elizabeth Anne has been resigned. Secretary DEMPSTER, Robert has been resigned. Secretary GLOVER, Marion Bowie has been resigned. Secretary NICOLSON, Alan has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ANDERSON, Graeme has been resigned. Director DEMPSTER, Grace has been resigned. Director DEMPSTER, Robert has been resigned. Director FRASER, Frederick Mcculloch has been resigned. Director GLOVER, Marion Bowie has been resigned. Director HANSEN, Janot has been resigned. Director KEARNEY, Brendan has been resigned. Director MILLS, Joy has been resigned. Director NICOLSON, Alan has been resigned. Director SMITH, Margaret has been resigned. Director USHER, Joy has been resigned. Nominee Director BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
MURPHY, Sandra Anne
Appointed Date: 22 May 2014

Director
BROWN, Russell
Appointed Date: 28 October 2015
74 years old

Director
BRYCE, Alasdair David
Appointed Date: 18 November 2015
56 years old

Director
FIELDING, Owen
Appointed Date: 08 January 2016
60 years old

Director
MURPHY, Sandra Anne
Appointed Date: 26 August 2010
63 years old

Resigned Directors

Secretary
CRAWFORD, Elizabeth Anne
Resigned: 07 September 2007
Appointed Date: 22 August 2006

Secretary
DEMPSTER, Robert
Resigned: 08 May 2014
Appointed Date: 22 August 2013

Secretary
GLOVER, Marion Bowie
Resigned: 26 August 2010
Appointed Date: 25 October 2007

Secretary
NICOLSON, Alan
Resigned: 09 May 2013
Appointed Date: 26 August 2010

Nominee Secretary
BRIAN REID LTD.
Resigned: 22 August 2006
Appointed Date: 22 August 2006

Director
ANDERSON, Graeme
Resigned: 18 January 2016
Appointed Date: 09 February 2011
51 years old

Director
DEMPSTER, Grace
Resigned: 29 May 2014
Appointed Date: 05 April 2013
70 years old

Director
DEMPSTER, Robert
Resigned: 08 May 2014
Appointed Date: 05 April 2013
72 years old

Director
FRASER, Frederick Mcculloch
Resigned: 24 May 2010
Appointed Date: 23 January 2009
78 years old

Director
GLOVER, Marion Bowie
Resigned: 26 August 2010
Appointed Date: 22 August 2006
71 years old

Director
HANSEN, Janot
Resigned: 14 December 2015
Appointed Date: 20 June 2013
71 years old

Director
KEARNEY, Brendan
Resigned: 28 April 2014
Appointed Date: 07 January 2013
75 years old

Director
MILLS, Joy
Resigned: 03 January 2007
Appointed Date: 22 August 2006
78 years old

Director
NICOLSON, Alan
Resigned: 09 May 2013
Appointed Date: 29 January 2008
78 years old

Director
SMITH, Margaret
Resigned: 10 February 2009
Appointed Date: 05 September 2006
80 years old

Director
USHER, Joy
Resigned: 22 August 2013
Appointed Date: 22 August 2006
76 years old

Nominee Director
BRIAN REID LTD.
Resigned: 22 August 2006
Appointed Date: 22 August 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 22 August 2006
Appointed Date: 22 August 2006

INDEPENDENT LIVING SUPPORT Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
01 Sep 2016
Appointment of Mr Owen Fielding as a director on 8 January 2016
01 Sep 2016
Termination of appointment of Graeme Anderson as a director on 18 January 2016
01 Sep 2016
Termination of appointment of Janot Hansen as a director on 14 December 2015
...
... and 56 more events
30 Aug 2006
New director appointed
30 Aug 2006
New secretary appointed
24 Aug 2006
Director resigned
24 Aug 2006
Secretary resigned
22 Aug 2006
Incorporation