About

Registered Number: SC219244
Date of Incorporation: 17/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 12 Firrhill Neuk, Edinburgh, Midlothian, EH13 9FF

 

Having been setup in 2001, Oxgangs Care are based in Edinburgh in Midlothian, it's status is listed as "Active". This company has 20 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Marion Susan 14 February 2020 - 1
THORNLEY, Bernadette 14 February 2020 - 1
DALGLIESH, Susan Catherine 11 November 2002 26 November 2007 1
DICKSON, Irene Jean 03 November 2003 16 November 2009 1
DICKSON, William James 30 April 2007 16 November 2009 1
DUNLOP, Marion Shena Davidson 06 August 2003 04 September 2005 1
GRAY, Helen Janet 06 March 2006 16 November 2009 1
INGLIS, Margaret Teresa 06 March 2006 27 October 2008 1
MACKIE, John 17 May 2001 30 April 2003 1
MACLEAN, Gillean, Rev 29 March 2004 07 September 2008 1
MAGUIRE, Louisa Linda 26 November 2007 17 December 2018 1
MARTIN, Lilian 03 November 2003 16 November 2009 1
MCSORLEY, Ellen 17 August 2008 16 November 2009 1
MORRISON, May 11 November 2002 29 April 2004 1
PODD, Pauline Inez 16 November 2009 01 February 2017 1
SCARTH, Carol 16 November 2009 05 December 2019 1
WHITE, June 06 March 2006 31 October 2016 1
WILSON, Alexander 17 May 2001 16 May 2003 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Eric 01 November 2016 - 1
MCCALLUM, Andrew Jackson 05 March 2007 31 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 17 February 2020
AP01 - Appointment of director 14 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
PSC01 - N/A 29 November 2018
PSC09 - N/A 05 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 11 December 2017
AA - Annual Accounts 27 March 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 22 December 2016
AP03 - Appointment of secretary 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
TM02 - Termination of appointment of secretary 10 November 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 03 August 2010
AR01 - Annual Return 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
AA - Annual Accounts 18 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
TM01 - Termination of appointment of director 03 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 12 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
CERTNM - Change of name certificate 17 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 24 October 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
225 - Change of Accounting Reference Date 02 April 2002
NEWINC - New incorporation documents 17 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.