About

Registered Number: SC162438
Date of Incorporation: 29/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Cumberland Street, Dumfries, Dumfries & Galloway, DG1 2JX

 

Founded in 1995, Dumfries Day Centre for Older People has its registered office in Dumfries & Galloway, it has a status of "Active". We don't currently know the number of employees at Dumfries Day Centre for Older People. The companies directors are listed as Henderson, Scott George, Baird, Pamela Ann, Hamilton, Elizabeth Helen, Henderson, Scott George, Lypka, Karen, Mchardy, Rae, Mcvittie, Margaret Jane, Patel, Karen Sandra, Shanks, Gary John, Waugh, Larraine, Budyn, Ann-marie, Newsome, Peter John, Briggs, Angela May, Budyn, Ann-marie, Cunningham-jardine Cvo, Ronald Charles, Captain, Denard, Phillippa Shanks, Knight, Roger, Lauder, John, Lindsay, Lesley Veitch, Maxwell, Mary Moffat, Nodwell, James Bogie, Saville, Thomas, Scott, James, Smith, Grace, Strachan, Alexander Ewing, Rev., Vesey, George Bryan, Walker, Ian Mylechrane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, Pamela Ann 01 November 2011 - 1
HAMILTON, Elizabeth Helen 21 July 2016 - 1
HENDERSON, Scott George 01 February 2000 - 1
LYPKA, Karen 15 August 2019 - 1
MCHARDY, Rae 06 July 2017 - 1
MCVITTIE, Margaret Jane 21 July 2016 - 1
PATEL, Karen Sandra 10 August 2018 - 1
SHANKS, Gary John 15 August 2019 - 1
WAUGH, Larraine 01 November 2011 - 1
BRIGGS, Angela May 12 July 2012 03 October 2017 1
BUDYN, Ann-Marie 14 July 2011 19 December 2019 1
CUNNINGHAM-JARDINE CVO, Ronald Charles, Captain 05 July 2007 06 September 2013 1
DENARD, Phillippa Shanks 11 June 2001 10 June 2002 1
KNIGHT, Roger 19 January 1996 04 January 2000 1
LAUDER, John 11 June 2001 06 July 2017 1
LINDSAY, Lesley Veitch 01 November 2011 08 February 2015 1
MAXWELL, Mary Moffat 11 June 2001 02 January 2004 1
NODWELL, James Bogie 11 June 2001 18 May 2017 1
SAVILLE, Thomas 10 June 2002 05 July 2007 1
SCOTT, James 05 January 2000 12 July 2012 1
SMITH, Grace 10 June 2002 29 December 2009 1
STRACHAN, Alexander Ewing, Rev. 01 July 2004 14 July 2011 1
VESEY, George Bryan 05 July 2007 14 July 2011 1
WALKER, Ian Mylechrane 01 July 2004 06 July 2017 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Scott George 02 April 2013 - 1
BUDYN, Ann-Marie 14 July 2011 12 July 2012 1
NEWSOME, Peter John 19 January 1996 14 July 2011 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
PSC07 - N/A 06 January 2020
PSC01 - N/A 06 January 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 28 August 2019
AP01 - Appointment of director 28 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 December 2018
TM01 - Termination of appointment of director 06 November 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
CH01 - Change of particulars for director 14 August 2018
PSC01 - N/A 19 February 2018
PSC09 - N/A 19 February 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 05 January 2018
AA - Annual Accounts 13 December 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 28 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 December 2015
TM01 - Termination of appointment of director 09 November 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 21 January 2015
CH03 - Change of particulars for secretary 21 January 2015
AP01 - Appointment of director 27 October 2014
AP03 - Appointment of secretary 16 October 2014
TM01 - Termination of appointment of director 16 October 2014
AA - Annual Accounts 05 August 2014
RESOLUTIONS - N/A 25 March 2014
CERTNM - Change of name certificate 24 March 2014
RESOLUTIONS - N/A 24 March 2014
RESOLUTIONS - N/A 10 March 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 January 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM02 - Termination of appointment of secretary 23 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 25 January 2012
AP03 - Appointment of secretary 25 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
AA - Annual Accounts 28 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 01 September 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 04 February 1999
363s - Annual Return 26 January 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 12 November 1997
225 - Change of Accounting Reference Date 27 March 1997
363s - Annual Return 07 March 1997
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
288 - N/A 29 January 1996
287 - Change in situation or address of Registered Office 29 January 1996
NEWINC - New incorporation documents 29 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.