Company NameUser & Carer Involvement
Company StatusActive
Company NumberSC234241
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 July 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Jane Thomson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleSupport Practitioner
Country of ResidenceScotland
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameMiss Nicola Brodie
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameDr Michael Rendall
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameMs Katy Joan Margaret Turner
Date of BirthNovember 1989 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMr Rebecca Herries
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Secretary NameMs Deborah McNab
StatusCurrent
Appointed06 June 2022(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMs Lynn Kirkwood
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMs Helen Murray Whale
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMr Tom Denny
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMs Zoe Charlesworth
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(20 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMr Alan Moore Harvey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressLabri
Waterbeck
Lockerbie
Dumfriesshire
DG11 3EY
Scotland
Director NameJennifer Mary Henderson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodford 106 Edinburgh Road
Dumfries
Dumfriesshire
DG1 1JY
Scotland
Director NamePenelope Anne Nowell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleManager
Correspondence AddressLarbreck
Irongray
Dumfries
DG2 9SF
Scotland
Director NameHarry William Paxton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleToilet Attendant
Correspondence Address31 Kerrsland Road
Stranraer
Wigtownshire
DG9 7SF
Scotland
Secretary NameJanet Hiddleston
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNewmains
Shawhead
Dumfries
Dumfriesshire
DG2 9SJ
Scotland
Director NameWilma Mary Petrie Fenton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2009)
RoleRegional Manager
Correspondence Address2 Mansgate Cottage
Dumfries
Dumfries & Galloway
Director NameIrene Crighton Chisholm Mungall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(2 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGripton Stables
Dumfries
Dumfries & Galloway
DG2 0JH
Scotland
Director NameGordon Hiscoe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2008)
RoleRetired
Correspondence Address2 Kirkland Bungalows
Kirkcowan
Wigtownshire
DG8 0HL
Scotland
Secretary NameMessrs  Farries, Kirk & McVean
NationalityBritish
StatusResigned
Appointed09 November 2005(3 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 June 2022)
RoleCompany Director
Correspondence AddressDumfries Enterprise Park
Heathhall
Dumfries
DG1 3SJ
Scotland
Director NameAngela Maria Cameron
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2016)
RoleService Manager Disability Services
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Heathhall
Dumfries
Dumfriesshire
DG1 1TP
Scotland
Director NameTom Marchbank
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Craigburn Court
Dumfries
Dumfries & Galloway
DG1 4QQ
Scotland
Director NameLinda Hyles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81-85 Irish Street
Dumfries
Dumfriesshire
DG1 2PQ
Scotland
Director NameMargaret Mary Dodds
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81-85 Irish Street
Dumfries
Dumfriesshire
DG1 2PQ
Scotland
Director NameJames Maxwell Carruthers
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Creca
Annan
Dumfries & Galloway
DG12 6RP
Scotland
Director NameMarian Pagan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-85 Irish Street
Dumfries
Dumfries & Galloway
DG1 2PQ
Scotland
Director NameJanet Iris Morgan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 1&2 Kinder House, The Crichton
Bankend Road
Dumfries
DG1 4ZZ
Scotland
Director NameMr Colin Matthew Brett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Rowanbank Road
Dumfries
DG1 4QE
Scotland
Director NameMr James Morgan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1&2 Kinder House, The Crichton
Bankend Road
Dumfries
DG1 4ZZ
Scotland
Director NameMs Arona Allan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed28 September 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameMrs Vicky Jane Gordon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, Kindar House The Crichton
Bankend Road
Dumfries
DG1 4ZZ
Scotland
Director NameMr Jim William McColm
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 2019)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameMr Joe Gough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(16 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameMr Michael Greaves Mackintosh
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(17 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKaleidoscope Mountainhall Bankend Road
Dumfries
Dumfries & Galloway
DG1 4AL
Scotland
Director NameMrs Kathryn Ann Gibbons
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2020(17 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 March 2023)
RoleHealth Improvement Officer
Country of ResidenceScotland
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMr John Leslie Johnston
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2024)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
Director NameMr Paul Joseph Hannaford
Date of BirthMay 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed02 October 2020(18 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 May 2021)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressKaleidoscope Mountainhall
Bankend Road
Dumfries
DG1 4AL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteuserandcarer.co.uk
Telephone01387 255330
Telephone regionDumfries

Location

Registered AddressOffice 10 Hestan House
Crichton Business Park
Dumfries
DG1 4TA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardNith

Financials

Year2013
Turnover£89,915
Net Worth£41,256
Cash£46,141
Current Liabilities£6,800

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

7 March 2024Termination of appointment of John Leslie Johnston as a director on 6 March 2024 (1 page)
7 March 2024Termination of appointment of David Roarty as a director on 6 March 2024 (1 page)
7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 July 2022 (16 pages)
31 May 2023Appointment of Ms Zoe Charlesworth as a director on 13 April 2023 (2 pages)
31 May 2023Appointment of Mr David Roarty as a director on 12 April 2022 (2 pages)
31 May 2023Appointment of Mr Tom Denny as a director on 13 April 2023 (2 pages)
31 May 2023Appointment of Ms Helen Murray Whale as a director on 13 April 2023 (2 pages)
31 May 2023Termination of appointment of Michael Greaves Mackintosh as a director on 20 May 2023 (1 page)
22 March 2023Appointment of Ms Lynn Kirkwood as a director on 20 March 2023 (2 pages)
22 March 2023Termination of appointment of Kathryn Ann Gibbons as a director on 6 March 2023 (1 page)
3 March 2023Registered office address changed from Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL Scotland to Office 10 Hestan House Crichton Business Park Dumfries DG1 4TA on 3 March 2023 (1 page)
2 March 2023Termination of appointment of Michael Rendall as a director on 24 July 2022 (1 page)
2 March 2023Termination of appointment of Susan Jane Thomson as a director on 24 July 2022 (1 page)
7 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
6 June 2022Appointment of Ms Deborah Mcnab as a secretary on 6 June 2022 (2 pages)
6 June 2022Termination of appointment of Farries, Kirk & Mcvean as a secretary on 6 June 2022 (1 page)
1 November 2021Termination of appointment of Mary Jane Elizabeth Rankine Haigh as a director on 1 November 2021 (1 page)
15 September 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 July 2020 (17 pages)
28 May 2021Termination of appointment of Paul Joseph Hannaford as a director on 28 May 2021 (1 page)
6 October 2020Appointment of Ms Katy Joan Margaret Turner as a director on 2 October 2020 (2 pages)
6 October 2020Appointment of Mr Paul Joseph Hannaford as a director on 2 October 2020 (2 pages)
6 October 2020Appointment of Mr Rebecca Herries as a director on 2 October 2020 (2 pages)
6 October 2020Appointment of Ms Mary Jane Elizabeth Rankine Haigh as a director on 2 October 2020 (2 pages)
6 October 2020Appointment of Mr John Leslie Johnston as a director on 2 October 2020 (2 pages)
10 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
20 March 2020Appointment of Ms Kathryn Ann Gibbons as a director on 7 March 2020 (2 pages)
20 December 2019Appointment of Miss Nicola Brodie as a director on 12 December 2019 (2 pages)
20 December 2019Termination of appointment of Joe Gough as a director on 16 December 2019 (1 page)
20 December 2019Appointment of Dr Michael Rendall as a director on 16 December 2019 (2 pages)
19 November 2019Notification of a person with significant control statement (2 pages)
11 November 2019Withdrawal of a person with significant control statement on 11 November 2019 (2 pages)
25 October 2019Notification of a person with significant control statement (2 pages)
17 October 2019Cessation of James William Mccolm as a person with significant control on 20 May 2019 (1 page)
17 October 2019Termination of appointment of Gail Rhind as a director on 9 August 2019 (1 page)
4 October 2019Appointment of Mr Michael Greaves Mackintosh as a director on 16 September 2019 (2 pages)
12 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
9 August 2019Termination of appointment of Vicky Jane Gordon as a director on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Frances Jane Simpson as a director on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Jim William Mccolm as a director on 9 August 2019 (1 page)
9 August 2019Termination of appointment of Arona Allan as a director on 9 August 2019 (1 page)
5 July 2019Appointment of Mr Joe Gough as a director on 26 June 2019 (2 pages)
5 July 2019Appointment of Mrs Susan Jane Thomson as a director on 19 June 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 May 2018Appointment of Mrs Frances Simpson as a director on 22 May 2018 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
16 March 2018Director's details changed for Mrs Vivky Jane Gordon on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mrs Gail Rhind on 16 March 2018 (2 pages)
13 March 2018Appointment of Mrs Gail Rhind as a director on 2 February 2018 (2 pages)
7 February 2018Registered office address changed from Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ Scotland to Kaleidoscope Mountainhall Bankend Road Dumfries DG1 4AL on 7 February 2018 (1 page)
30 January 2018Termination of appointment of James Morgan as a director on 30 January 2018 (1 page)
30 January 2018Termination of appointment of Janet Iris Morgan as a director on 30 January 2018 (1 page)
22 January 2018Termination of appointment of James Maxwell Carruthers as a director on 3 December 2017 (1 page)
22 January 2018Termination of appointment of James Maxwell Carruthers as a director on 3 December 2017 (1 page)
8 January 2018Notification of James William Mccolm as a person with significant control on 15 December 2017 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
8 January 2018Notification of James William Mccolm as a person with significant control on 15 December 2017 (2 pages)
8 January 2018Withdrawal of a person with significant control statement on 8 January 2018 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
20 February 2017Appointment of Mr Jim William Mccolm as a director on 23 November 2016 (2 pages)
20 February 2017Appointment of Mr Jim William Mccolm as a director on 23 November 2016 (2 pages)
28 September 2016Appointment of Mrs Vivky Jane Gordon as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mr James Morgan as a director on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Angela Maria Cameron as a director on 28 September 2016 (1 page)
28 September 2016Appointment of Mr James Morgan as a director on 28 September 2016 (2 pages)
28 September 2016Appointment of Mrs Vivky Jane Gordon as a director on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Colin Matthew Brett as a director on 28 September 2016 (1 page)
28 September 2016Appointment of Ms Arona Allan as a director on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Angela Maria Cameron as a director on 28 September 2016 (1 page)
28 September 2016Appointment of Ms Arona Allan as a director on 28 September 2016 (2 pages)
28 September 2016Termination of appointment of Colin Matthew Brett as a director on 28 September 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
15 July 2016Director's details changed for Janet Iris Morgan on 23 May 2016 (2 pages)
15 July 2016Director's details changed for Janet Iris Morgan on 23 May 2016 (2 pages)
4 July 2016Termination of appointment of Julie Sinclair as a director on 13 June 2016 (1 page)
4 July 2016Termination of appointment of Julie Sinclair as a director on 13 June 2016 (1 page)
31 May 2016Registered office address changed from 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ to Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 81-85 Irish Street Dumfries Dumfries & Galloway DG1 2PQ to Office 1&2 Kinder House, the Crichton Bankend Road Dumfries DG1 4ZZ on 31 May 2016 (1 page)
9 May 2016Termination of appointment of Marian Pagan as a director on 20 March 2016 (1 page)
9 May 2016Termination of appointment of Marian Pagan as a director on 20 March 2016 (1 page)
29 March 2016Termination of appointment of Gail Rhind as a director on 29 January 2016 (1 page)
29 March 2016Termination of appointment of Gail Rhind as a director on 29 January 2016 (1 page)
5 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
5 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
20 July 2015Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages)
20 July 2015Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages)
20 July 2015Appointment of Mr Colin Matthew Brett as a director on 9 July 2015 (3 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
10 July 2015Annual return made up to 5 July 2015 no member list (8 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
23 April 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
30 July 2014Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
30 July 2014Annual return made up to 5 July 2014 no member list (7 pages)
30 July 2014Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages)
30 July 2014Appointment of Janet Iris Morgan as a director on 8 July 2014 (5 pages)
10 April 2014Appointment of Marian Pagan as a director (2 pages)
10 April 2014Appointment of Julie Sinclair as a director (2 pages)
10 April 2014Appointment of Marian Pagan as a director (2 pages)
10 April 2014Appointment of Julie Sinclair as a director (2 pages)
10 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
10 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
16 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
16 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
16 July 2013Annual return made up to 5 July 2013 no member list (5 pages)
21 February 2013Termination of appointment of Stuart Wislon as a director (2 pages)
21 February 2013Termination of appointment of Stuart Wislon as a director (2 pages)
21 February 2013Appointment of James Maxwell Carruthers as a director (3 pages)
21 February 2013Termination of appointment of Linda Hyles as a director (2 pages)
21 February 2013Termination of appointment of Margaret Dodds as a director (2 pages)
21 February 2013Termination of appointment of Linda Hyles as a director (2 pages)
21 February 2013Appointment of James Maxwell Carruthers as a director (3 pages)
21 February 2013Termination of appointment of Margaret Dodds as a director (2 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
7 February 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
5 September 2012Annual return made up to 5 July 2012 no member list (7 pages)
5 September 2012Annual return made up to 5 July 2012 no member list (7 pages)
5 September 2012Annual return made up to 5 July 2012 no member list (7 pages)
19 June 2012Termination of appointment of Irene Mungall as a director (2 pages)
19 June 2012Termination of appointment of Irene Mungall as a director (2 pages)
7 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
7 March 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (8 pages)
28 April 2011Termination of appointment of Susan Roberts as a director (1 page)
28 April 2011Appointment of Linda Hyles as a director (3 pages)
28 April 2011Appointment of Margaret Mary Dodds as a director (3 pages)
28 April 2011Termination of appointment of Tom Marchbank as a director (2 pages)
28 April 2011Termination of appointment of Tom Marchbank as a director (2 pages)
28 April 2011Termination of appointment of Lilias Simpson as a director (2 pages)
28 April 2011Termination of appointment of William Todd as a director (1 page)
28 April 2011Termination of appointment of William Todd as a director (1 page)
28 April 2011Appointment of Margaret Mary Dodds as a director (3 pages)
28 April 2011Termination of appointment of Lilias Simpson as a director (2 pages)
28 April 2011Appointment of Linda Hyles as a director (3 pages)
28 April 2011Termination of appointment of Susan Roberts as a director (1 page)
15 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
15 February 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
12 July 2010Director's details changed for Tom Marchbank on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Gail Rhind on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
12 July 2010Director's details changed for William Edward Todd on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Susan Roberts on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Tom Marchbank on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Gail Rhind on 1 January 2010 (2 pages)
12 July 2010Director's details changed for William Edward Todd on 1 January 2010 (2 pages)
12 July 2010Director's details changed for William Edward Todd on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Angela Maria Cameron on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Susan Roberts on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Susan Roberts on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Gail Rhind on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Tom Marchbank on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Stuart James Wislon on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
12 July 2010Director's details changed for Lilias Hazel Taylor Simpson on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Irene Crighton Chisholm Mungall on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
9 July 2009Annual return made up to 05/07/09 (4 pages)
9 July 2009Annual return made up to 05/07/09 (4 pages)
28 March 2009Director appointed gail rhind (2 pages)
28 March 2009Director appointed stuart james wislon (2 pages)
28 March 2009Director appointed tom marchbank (1 page)
28 March 2009Appointment terminated director wilma fenton (1 page)
28 March 2009Director appointed stuart james wislon (2 pages)
28 March 2009Director appointed tom marchbank (1 page)
28 March 2009Appointment terminated director wilma fenton (1 page)
28 March 2009Director appointed gail rhind (2 pages)
13 March 2009Partial exemption accounts made up to 31 July 2008 (10 pages)
13 March 2009Partial exemption accounts made up to 31 July 2008 (10 pages)
10 July 2008Annual return made up to 05/07/08 (4 pages)
10 July 2008Annual return made up to 05/07/08 (4 pages)
18 March 2008Director appointed william edward todd (2 pages)
18 March 2008Appointment terminate, director logged form (1 page)
18 March 2008Director appointed angela maria cameron (2 pages)
18 March 2008Director appointed lilias hazel taylor simpson (2 pages)
18 March 2008Appointment terminated director alison robertson (1 page)
18 March 2008Director appointed william edward todd (2 pages)
18 March 2008Appointment terminate, director logged form (1 page)
18 March 2008Appointment terminated director gordon hiscoe (1 page)
18 March 2008Director appointed angela maria cameron (2 pages)
18 March 2008Appointment terminated director gordon hiscoe (1 page)
18 March 2008Appointment terminated director alison robertson (1 page)
18 March 2008Director appointed lilias hazel taylor simpson (2 pages)
18 February 2008Partial exemption accounts made up to 31 July 2007 (12 pages)
18 February 2008Partial exemption accounts made up to 31 July 2007 (12 pages)
10 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 August 2007Annual return made up to 05/07/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1 gordon street dumfries dumfriesshire DG1 1EG (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1 gordon street dumfries dumfriesshire DG1 1EG (1 page)
16 July 2007Secretary's particulars changed (1 page)
12 December 2006Partial exemption accounts made up to 31 July 2006 (11 pages)
12 December 2006Partial exemption accounts made up to 31 July 2006 (11 pages)
28 July 2006Annual return made up to 05/07/06 (5 pages)
28 July 2006Annual return made up to 05/07/06 (5 pages)
6 December 2005Partial exemption accounts made up to 31 July 2005 (11 pages)
6 December 2005Partial exemption accounts made up to 31 July 2005 (11 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Director resigned (1 page)
20 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2005Annual return made up to 05/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
24 February 2005Partial exemption accounts made up to 31 July 2004 (11 pages)
24 February 2005Partial exemption accounts made up to 31 July 2004 (11 pages)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
7 July 2004Annual return made up to 18/07/04 (4 pages)
7 July 2004Annual return made up to 18/07/04 (4 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
19 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 27 castle street dumfries dumfriesshire DG1 1DL (1 page)
25 March 2004Registered office changed on 25/03/04 from: 27 castle street dumfries dumfriesshire DG1 1DL (1 page)
28 July 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page)
19 July 2002Registered office changed on 19/07/02 from: 24 great king street edinburgh EH3 6QN (1 page)
19 July 2002New director appointed (2 pages)
18 July 2002Incorporation (17 pages)
18 July 2002Incorporation (17 pages)