SHETLAND CARE ATTENDANT SCHEME LTD
LERWICK CROSSROADS (SHETLAND) CARE ATTENDANT SCHEME

Hellopages » Shetland Islands » Shetland Islands » ZE1 0JP

Company number SC172153
Status Active
Incorporation Date 7 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARKET HOUSE, 14 MARKET STREET, LERWICK, ZE1 0JP
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 eighty-seven events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Memorandum and Articles of Association. The most likely internet sites of SHETLAND CARE ATTENDANT SCHEME LTD are www.shetlandcareattendantscheme.co.uk, and www.shetland-care-attendant-scheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Shetland Care Attendant Scheme Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC172153. Shetland Care Attendant Scheme Ltd has been working since 07 February 1997. The present status of the company is Active. The registered address of Shetland Care Attendant Scheme Ltd is Market House 14 Market Street Lerwick Ze1 0jp. . GIFFORD, Mary is a Secretary of the company. CLUNESS, Alexander Jamieson is a Director of the company. HALL, Robert Thomas is a Director of the company. HENDERSON, William is a Director of the company. JAMIESON, Margaret Gavin is a Director of the company. MILLER, Alexander John is a Director of the company. SMITH, Marion is a Director of the company. WILLIAMSON, Doreen Jennie is a Director of the company. Secretary BAZELEY, Muriel has been resigned. Secretary LAURENSON, Violet Ann has been resigned. Secretary MOLLOY, Daniel has been resigned. Secretary SMITH, Angela has been resigned. Secretary YATES, Helena Evelyn has been resigned. Director BAZELEY, Muriel has been resigned. Director GIBSON, Frances Margaret has been resigned. Director GIFFORD, Elizabeth has been resigned. Director LAURENSON, Violet Ann has been resigned. Director MACDERMID, Catherine Ann has been resigned. Director MOLLOY, Daniel has been resigned. Director MONTGOMERY, Nancy Elizabeth has been resigned. Director SIMPSON, Janet has been resigned. Director SMITH, Angela has been resigned. Director STOVE, Morag Grace Burnett has been resigned. Director SUMMERS, Alice has been resigned. Director WILLIAMSON, Alice Cumming has been resigned. Director YATES, Helena Evelyn has been resigned. Director YEAMANS, Patricia Margaret has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
GIFFORD, Mary
Appointed Date: 04 August 2003

Director
CLUNESS, Alexander Jamieson
Appointed Date: 18 June 2014
84 years old

Director
HALL, Robert Thomas
Appointed Date: 25 September 2007
75 years old

Director
HENDERSON, William
Appointed Date: 07 February 1997
90 years old

Director
JAMIESON, Margaret Gavin
Appointed Date: 26 August 2008
64 years old

Director
MILLER, Alexander John
Appointed Date: 11 December 2003
79 years old

Director
SMITH, Marion
Appointed Date: 01 November 2002
91 years old

Director
WILLIAMSON, Doreen Jennie
Appointed Date: 18 June 2014
86 years old

Resigned Directors

Secretary
BAZELEY, Muriel
Resigned: 31 January 2000
Appointed Date: 25 March 1997

Secretary
LAURENSON, Violet Ann
Resigned: 31 January 2000
Appointed Date: 25 March 1997

Secretary
MOLLOY, Daniel
Resigned: 31 March 2003
Appointed Date: 07 February 1997

Secretary
SMITH, Angela
Resigned: 31 January 2000
Appointed Date: 25 March 1997

Secretary
YATES, Helena Evelyn
Resigned: 31 January 2000
Appointed Date: 25 March 1997

Director
BAZELEY, Muriel
Resigned: 11 July 2002
Appointed Date: 25 March 1997
89 years old

Director
GIBSON, Frances Margaret
Resigned: 14 February 2006
Appointed Date: 11 December 2003
75 years old

Director
GIFFORD, Elizabeth
Resigned: 15 July 2012
Appointed Date: 22 June 2011
73 years old

Director
LAURENSON, Violet Ann
Resigned: 22 June 2011
Appointed Date: 25 March 1997
93 years old

Director
MACDERMID, Catherine Ann
Resigned: 15 August 2003
Appointed Date: 24 June 1997
63 years old

Director
MOLLOY, Daniel
Resigned: 31 December 2000
Appointed Date: 07 February 1997
86 years old

Director
MONTGOMERY, Nancy Elizabeth
Resigned: 24 October 2002
Appointed Date: 08 September 1998
99 years old

Director
SIMPSON, Janet
Resigned: 15 August 2003
Appointed Date: 01 October 2000
69 years old

Director
SMITH, Angela
Resigned: 31 August 2000
Appointed Date: 25 March 1997
63 years old

Director
STOVE, Morag Grace Burnett
Resigned: 12 March 1999
Appointed Date: 25 March 1997
83 years old

Director
SUMMERS, Alice
Resigned: 14 September 2005
Appointed Date: 11 July 2002
81 years old

Director
WILLIAMSON, Alice Cumming
Resigned: 23 July 2007
Appointed Date: 01 October 2000
89 years old

Director
YATES, Helena Evelyn
Resigned: 08 November 2016
Appointed Date: 25 March 1997
91 years old

Director
YEAMANS, Patricia Margaret
Resigned: 14 September 2005
Appointed Date: 24 June 1997
78 years old

SHETLAND CARE ATTENDANT SCHEME LTD Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Nov 2016
Memorandum and Articles of Association
21 Nov 2016
Termination of appointment of Helena Evelyn Yates as a director on 8 November 2016
26 Sep 2016
Total exemption full accounts made up to 31 March 2016
...
... and 77 more events
10 Apr 1997
New secretary appointed;new director appointed
10 Apr 1997
New secretary appointed;new director appointed
10 Apr 1997
New secretary appointed;new director appointed
13 Mar 1997
Accounting reference date extended from 28/02/98 to 31/03/98
07 Feb 1997
Incorporation