About

Registered Number: SC234241
Date of Incorporation: 18/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Kaleidoscope Mountainhall, Bankend Road, Dumfries, DG1 4AL,

 

User & Carer Involvement was registered on 18 July 2002 and are based in Dumfries, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The organisation has 40 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODIE, Nicola 12 December 2019 - 1
GIBBONS, Kathryn Ann 07 March 2020 - 1
GREAVES MACKINTOSH, Michael 16 September 2019 - 1
HANNAFORD, Paul Joseph 02 October 2020 - 1
HERRIES, Rebecca 02 October 2020 - 1
JOHNSTON, John Leslie 02 October 2020 - 1
RANKINE HAIGH, Mary Jane Elizabeth 02 October 2020 - 1
RENDALL, Michael, Dr 16 December 2019 - 1
THOMSON, Susan Jane 19 June 2019 - 1
TURNER, Katy Joan Margaret 02 October 2020 - 1
ALLAN, Arona 28 September 2016 09 August 2019 1
BRETT, Colin Matthew 09 July 2015 28 September 2016 1
CAMERON, Angela Maria 29 January 2008 28 September 2016 1
CARRUTHERS, James Maxwell 30 January 2013 03 December 2017 1
DODDS, Margaret Mary 29 March 2011 12 November 2012 1
FENTON, Wilma Mary Petrie 14 September 2004 03 February 2009 1
GORDON, Vicky Jane 28 September 2016 09 August 2019 1
GOUGH, Joe 26 June 2019 16 December 2019 1
HARVEY, Alan Moore 18 July 2002 26 July 2005 1
HENDERSON, Jennifer Mary 18 July 2002 01 May 2004 1
HISCOE, Gordon 26 October 2005 29 January 2008 1
HYLES, Linda 21 January 2011 06 July 2012 1
MARCHBANK, Tom 03 February 2009 31 January 2011 1
MCCOLM, Jim William 23 November 2016 09 August 2019 1
MORGAN, James 28 September 2016 30 January 2018 1
MORGAN, Janet Iris 08 July 2014 30 January 2018 1
MUNGALL, Irene Crighton Chisholm 10 October 2004 01 June 2011 1
NOWELL, Penelope Anne 18 July 2002 20 April 2004 1
PAGAN, Marian 20 March 2014 20 March 2016 1
PAXTON, Harry William 18 July 2002 29 June 2005 1
RHIND, Gail 03 February 2009 29 January 2016 1
ROBERTS, Susan 26 October 2005 31 August 2009 1
ROBERTSON, Alison 27 September 2004 29 January 2008 1
SIMPSON, Lilias Hazel Taylor 29 January 2008 31 January 2011 1
SINCLAIR, Julie 20 March 2014 13 June 2016 1
THOMAS, Paul Meynall 14 September 2004 10 November 2005 1
TODD, William Edward 29 January 2008 31 August 2009 1
WISLON, Stuart James 03 February 2009 06 July 2012 1
Secretary Name Appointed Resigned Total Appointments
FARRIES, KIRK & MCVEAN, Messrs 09 November 2005 - 1
HIDDLESTON, Janet 18 July 2002 09 November 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 20 March 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
PSC08 - N/A 19 November 2019
PSC09 - N/A 11 November 2019
PSC08 - N/A 25 October 2019
PSC07 - N/A 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
AP01 - Appointment of director 04 October 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 16 July 2018
AP01 - Appointment of director 23 May 2018
AA - Annual Accounts 27 April 2018
CH01 - Change of particulars for director 16 March 2018
CH01 - Change of particulars for director 16 March 2018
AP01 - Appointment of director 13 March 2018
AD01 - Change of registered office address 07 February 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
TM01 - Termination of appointment of director 22 January 2018
PSC01 - N/A 08 January 2018
PSC09 - N/A 08 January 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 25 April 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
TM01 - Termination of appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
AP01 - Appointment of director 28 September 2016
CS01 - N/A 15 July 2016
CH01 - Change of particulars for director 15 July 2016
TM01 - Termination of appointment of director 04 July 2016
AD01 - Change of registered office address 31 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 29 March 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 10 April 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 05 September 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288a - Notice of appointment of directors or secretaries 28 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 10 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
287 - Change in situation or address of Registered Office 16 July 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 06 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 19 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.