About

Registered Number: SC307309
Date of Incorporation: 22/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 8 George Street Meuse, Dumfries, DG1 1HH

 

Established in 2006, Independent Living Support has its registered office in the United Kingdom, it's status at Companies House is "Active". There are 21 directors listed as Bryce, Alasdair David, Brown, Russell, Copeland, Wendy Chenoweth, Galloway, Graeme George, Groom, Jack, Hall, Phillip Anthony, Crawford, Elizabeth Anne, Dempster, Robert, Murphy, Sandra Anne, Nicolson, Alan, Dempster, Grace, Dempster, Robert, Fraser, Frederick Mcculloch, Glover, Marion Bowie, Hansen, Janot, Kearney, Brendan, Mills, Joy, Murphy, Sandra Anne, Nicolson, Alan, Smith, Margaret, Usher, Joy for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell 28 October 2015 - 1
COPELAND, Wendy Chenoweth 12 October 2018 - 1
GALLOWAY, Graeme George 23 October 2017 - 1
GROOM, Jack 22 May 2017 - 1
HALL, Phillip Anthony 10 August 2020 - 1
DEMPSTER, Grace 05 April 2013 29 May 2014 1
DEMPSTER, Robert 05 April 2013 08 May 2014 1
FRASER, Frederick Mcculloch 23 January 2009 24 May 2010 1
GLOVER, Marion Bowie 22 August 2006 26 August 2010 1
HANSEN, Janot 20 June 2013 14 December 2015 1
KEARNEY, Brendan 07 January 2013 28 April 2014 1
MILLS, Joy 22 August 2006 03 January 2007 1
MURPHY, Sandra Anne 26 August 2010 19 December 2016 1
NICOLSON, Alan 29 January 2008 09 May 2013 1
SMITH, Margaret 05 September 2006 10 February 2009 1
USHER, Joy 22 August 2006 22 August 2013 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Alasdair David 19 December 2016 - 1
CRAWFORD, Elizabeth Anne 22 August 2006 07 September 2007 1
DEMPSTER, Robert 22 August 2013 08 May 2014 1
MURPHY, Sandra Anne 22 May 2014 19 December 2016 1
NICOLSON, Alan 26 August 2010 09 May 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AP03 - Appointment of secretary 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 01 September 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 31 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 05 September 2014
AP03 - Appointment of secretary 05 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
TM01 - Termination of appointment of director 03 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 September 2013
AP01 - Appointment of director 18 September 2013
AP03 - Appointment of secretary 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 11 April 2013
AP01 - Appointment of director 04 April 2013
AA01 - Change of accounting reference date 26 February 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 01 April 2011
AP03 - Appointment of secretary 13 September 2010
AP01 - Appointment of director 13 September 2010
TM01 - Termination of appointment of director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 July 2010
TM01 - Termination of appointment of director 08 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 28 July 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 12 June 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
225 - Change of Accounting Reference Date 27 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.