THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART
NEWTON STEWART

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG8 6NQ

Company number SC248806
Status Active
Incorporation Date 6 May 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE RIVERSIDE CENTRE, RIVERSIDE ROAD, NEWTON STEWART, DUMFRIES & GALLOWAY, DG8 6NQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Jak Kane as a director on 29 December 2016; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 May 2016 no member list. The most likely internet sites of THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART are www.themidgallowaycommunitydaycentreforolderpeopleatnewton.co.uk, and www.the-mid-galloway-community-day-centre-for-older-people-at-newton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Mid Galloway Community Day Centre For Older People At Newton Stewart is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC248806. The Mid Galloway Community Day Centre For Older People At Newton Stewart has been working since 06 May 2003. The present status of the company is Active. The registered address of The Mid Galloway Community Day Centre For Older People At Newton Stewart is The Riverside Centre Riverside Road Newton Stewart Dumfries Galloway Dg8 6nq. . MCCALMAN, Susan is a Secretary of the company. ADAIR, Thomas John is a Director of the company. DUNCANN, Elizabeth is a Director of the company. MACDONALD, John William Alexander, Dr is a Director of the company. MALTMAN, Meta is a Director of the company. MCMASTER, John is a Director of the company. MOORE, George Frank is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Elizabeth Anne has been resigned. Director DOBSON, Margaret Patricia has been resigned. Director GRACIE, Martha has been resigned. Director KANE, Jak has been resigned. Director MACDONALD, Euan Dugald has been resigned. Director MACDONALD, Ian has been resigned. Director MC CALMAN, Susan Ann has been resigned. Director MCLEAN, Anne Caroline Southwood has been resigned. Director MITCHELL, Joan, Dr has been resigned. Director MUNTZ, Charles, Lieutent Colonel has been resigned. Director MURRAY, Thomas has been resigned. Director PEARCE, William Trevor has been resigned. Director STUART, William Forbes, Dr has been resigned. Director WILLIAMS, Peter Ronald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MCCALMAN, Susan
Appointed Date: 06 May 2003

Director
ADAIR, Thomas John
Appointed Date: 14 January 2013
90 years old

Director
DUNCANN, Elizabeth
Appointed Date: 11 January 2016
71 years old

Director
MACDONALD, John William Alexander, Dr
Appointed Date: 14 January 2013
74 years old

Director
MALTMAN, Meta
Appointed Date: 01 October 2014
84 years old

Director
MCMASTER, John
Appointed Date: 01 October 2014
78 years old

Director
MOORE, George Frank
Appointed Date: 12 July 2012
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
ANDERSON, Elizabeth Anne
Resigned: 11 May 2015
Appointed Date: 14 January 2013
69 years old

Director
DOBSON, Margaret Patricia
Resigned: 06 October 2010
Appointed Date: 05 November 2008
84 years old

Director
GRACIE, Martha
Resigned: 26 June 2007
Appointed Date: 06 May 2003
104 years old

Director
KANE, Jak
Resigned: 29 December 2016
Appointed Date: 11 July 2012
70 years old

Director
MACDONALD, Euan Dugald
Resigned: 23 March 2015
Appointed Date: 06 October 2010
84 years old

Director
MACDONALD, Ian
Resigned: 04 June 2009
Appointed Date: 06 May 2003
82 years old

Director
MC CALMAN, Susan Ann
Resigned: 24 March 2014
Appointed Date: 02 July 2010
68 years old

Director
MCLEAN, Anne Caroline Southwood
Resigned: 24 March 2014
Appointed Date: 19 April 2004
71 years old

Director
MITCHELL, Joan, Dr
Resigned: 16 June 2014
Appointed Date: 28 January 2008
82 years old

Director
MUNTZ, Charles, Lieutent Colonel
Resigned: 14 January 2013
Appointed Date: 06 October 2010
91 years old

Director
MURRAY, Thomas
Resigned: 29 August 2012
Appointed Date: 06 May 2003
86 years old

Director
PEARCE, William Trevor
Resigned: 28 December 2005
Appointed Date: 19 April 2004
92 years old

Director
STUART, William Forbes, Dr
Resigned: 24 March 2014
Appointed Date: 19 April 2004
88 years old

Director
WILLIAMS, Peter Ronald
Resigned: 12 May 2004
Appointed Date: 06 May 2003
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

THE MID GALLOWAY COMMUNITY DAY CENTRE FOR OLDER PEOPLE AT NEWTON STEWART Events

11 Jan 2017
Termination of appointment of Jak Kane as a director on 29 December 2016
31 Aug 2016
Total exemption full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 6 May 2016 no member list
05 May 2016
Appointment of Ms Elizabeth Duncann as a director on 11 January 2016
11 Mar 2016
Appointment of Miss Meta Maltman as a director on 1 October 2014
...
... and 60 more events
16 May 2003
New director appointed
16 May 2003
Registered office changed on 16/05/03 from: 24 great king street edinburgh midlothian EH3 6QN
16 May 2003
Secretary resigned;director resigned
16 May 2003
Director resigned
06 May 2003
Incorporation