STRANRAER AND DISTRICT OLD PEOPLES' WELFARE ORGANISATION LIMITED
STRANRAER

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG9 7AW

Company number SC292551
Status Active
Incorporation Date 2 November 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORONATION DAY CENTRE, WHITSON AVENUE, STRANRAER, DG9 7AW
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 sixty-nine events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 November 2015 no member list. The most likely internet sites of STRANRAER AND DISTRICT OLD PEOPLES' WELFARE ORGANISATION LIMITED are www.stranraeranddistrictoldpeopleswelfareorganisation.co.uk, and www.stranraer-and-district-old-peoples-welfare-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Stranraer and District Old Peoples Welfare Organisation Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC292551. Stranraer and District Old Peoples Welfare Organisation Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Stranraer and District Old Peoples Welfare Organisation Limited is Coronation Day Centre Whitson Avenue Stranraer Dg9 7aw. . AFFLECK, Dorothy is a Director of the company. BARBER, Evelyn Jane is a Director of the company. FINDLETON, Agnes is a Director of the company. MCROBERT, Mairi Ann is a Director of the company. SUTER, Geraldine is a Director of the company. Secretary BARBER, Evelyn Jane has been resigned. Secretary BARBER, Evelyn Jane has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director AFFLECK, William Wood has been resigned. Director AGNEW, John has been resigned. Director BARBER, Evelyn Jane has been resigned. Director BURTON, Sheila has been resigned. Director COLLINGS, Christopher Paul has been resigned. Director FORD, Agnes Kerr has been resigned. Director JACKSON, Sheila has been resigned. Director MCCANDLISH, James has been resigned. Director MCINTYRE, Mairi Ann has been resigned. Director ROBERTSON, Jessie has been resigned. Director SAVAGE, David has been resigned. Director WILSON, Rita has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED 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

Director
AFFLECK, Dorothy
Appointed Date: 16 September 2009
86 years old

Director
BARBER, Evelyn Jane
Appointed Date: 27 June 2007
92 years old

Director
FINDLETON, Agnes
Appointed Date: 12 February 2014
67 years old

Director
MCROBERT, Mairi Ann
Appointed Date: 26 September 2012
82 years old

Director
SUTER, Geraldine
Appointed Date: 27 August 2014
82 years old

Resigned Directors

Secretary
BARBER, Evelyn Jane
Resigned: 22 April 2014
Appointed Date: 27 June 2007

Secretary
BARBER, Evelyn Jane
Resigned: 04 November 2006
Appointed Date: 02 November 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Director
AFFLECK, William Wood
Resigned: 05 April 2015
Appointed Date: 16 September 2009
85 years old

Director
AGNEW, John
Resigned: 05 April 2015
Appointed Date: 30 June 2010
92 years old

Director
BARBER, Evelyn Jane
Resigned: 04 November 2006
Appointed Date: 02 November 2005
92 years old

Director
BURTON, Sheila
Resigned: 05 April 2015
Appointed Date: 02 November 2005
92 years old

Director
COLLINGS, Christopher Paul
Resigned: 05 April 2015
Appointed Date: 22 April 2014
54 years old

Director
FORD, Agnes Kerr
Resigned: 05 April 2015
Appointed Date: 02 November 2005
88 years old

Director
JACKSON, Sheila
Resigned: 30 June 2010
Appointed Date: 16 September 2009
93 years old

Director
MCCANDLISH, James
Resigned: 05 April 2015
Appointed Date: 02 November 2005
101 years old

Director
MCINTYRE, Mairi Ann
Resigned: 05 April 2015
Appointed Date: 16 September 2009
82 years old

Director
ROBERTSON, Jessie
Resigned: 01 October 2009
Appointed Date: 16 September 2009
85 years old

Director
SAVAGE, David
Resigned: 01 October 2009
Appointed Date: 02 November 2005
78 years old

Director
WILSON, Rita
Resigned: 31 May 2012
Appointed Date: 30 June 2010
64 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005

STRANRAER AND DISTRICT OLD PEOPLES' WELFARE ORGANISATION LIMITED Events

23 Dec 2016
Confirmation statement made on 2 November 2016 with updates
18 Aug 2016
Total exemption full accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 2 November 2015 no member list
16 Sep 2015
Total exemption full accounts made up to 31 March 2015
09 Jul 2015
Termination of appointment of Mairi Ann Mcintyre as a director on 5 April 2015
...
... and 59 more events
21 Nov 2005
Secretary resigned
21 Nov 2005
New director appointed
21 Nov 2005
New secretary appointed
21 Nov 2005
New director appointed
02 Nov 2005
Incorporation