Company NameEast Ayrshire Carers Centre
Company StatusActive
Company NumberSC276934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 2004(19 years, 4 months ago)
Previous NameEast Ayrshire Carers Centre Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHelen Baxter Brown McLean
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Brian Gorman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(10 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMrs Lynn Shaw
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Secretary NameMrs Fiona Alison Robson
StatusCurrent
Appointed03 October 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameAnn Hammell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameKatherine Smyth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameLauren Murdoch
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Daniel Callaghan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Alexander James Brown
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameCatherine Brown
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Correspondence Address16 Campbell Street
Newmilns
East Ayrshire
KA16 9DT
Scotland
Director NameDebbie Anne Dearie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RolePart-Time Cashier At Petrol St
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameAnne Crotch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Correspondence Address4 James Sym Crescent
Kilmarnock
Ayrshire
KA1 1SS
Scotland
Director NamePenelope Kim Main
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Correspondence AddressDamhead Farm
Fenwick
Kilmarnock
Ayrshire
KA3 6BB
Scotland
Director NameJames Holland Murray
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address5 Emrys Avenue
Cumnock
Ayrshire
KA18 1EJ
Scotland
Director NameChristine Picken
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleRetired
Correspondence Address42 Thomson Street
Kilmarnock
Ayrshire
KA3 1EH
Scotland
Secretary NameJane Cameron Smith
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 The Foregate
Kilmarnock
Ayrshire
KA1 1LU
Scotland
Director NameMoira Jayne Tumi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 03 June 2013)
RoleCare Assistant
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameRobert Alexander McConchie Kevan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMs Jean Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 March 2013)
RoleCarer
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMr Henry Clark Marchetti
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMr Richard Russell Ross
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMrs Margaret Ann Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(5 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 August 2010)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMr Thomas Francis O'Connell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 The Foregate
Kilmarnock
Ayrshire
KA1 1LU
Scotland
Director NameMs Morag McNeill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMr James Goodwin Glover
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Princess Royal Trust East
Ayrshire Carers Centre
49 The Foregatekilmarnock
East Ayrshire
KA1 1LU
Scotland
Director NameMr Greg Corbett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2013(8 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 November 2022)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Alisdair James Hood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 June 2016)
RoleChef
Country of ResidenceScotland
Correspondence Address20 The Foregate
Kilmarnock
Ayrshire
KA1 1LU
Scotland
Director NameMr James McDermott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2015)
RoleTraining Specialist
Country of ResidenceScotland
Correspondence Address20 The Foregate
Kilmarnock
Ayrshire
KA1 1LU
Scotland
Director NameMrs Elizabeth Boyd
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 July 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
Director NameMr Allan Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2018)
RoleTrustee
Country of ResidenceScotland
Correspondence Address11 Brailsford Crescent
Kilmarnock
KA2 0LH
Scotland

Contact

Websiteeastayrshirecarers.org.uk
Telephone01292 550727
Telephone regionAyr

Location

Registered Address7 Bank Street
Kilmarnock
KA1 1HA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Financials

Year2014
Turnover£969,801
Net Worth£426,053
Cash£172,110
Current Liabilities£43,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

27 March 2008Delivered on: 11 April 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 main street, dalmellington.
Outstanding

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
10 November 2020Appointment of Ann Hammell as a director on 9 November 2020 (2 pages)
5 October 2020Accounts for a small company made up to 31 March 2020 (25 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 March 2019 (25 pages)
7 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
13 August 2018Accounts for a small company made up to 31 March 2018 (25 pages)
16 March 2018Termination of appointment of Allan Brown as a director on 14 March 2018 (1 page)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (25 pages)
28 June 2017Appointment of Mr Allan Brown as a director on 13 March 2017 (2 pages)
28 June 2017Appointment of Mr Allan Brown as a director on 13 March 2017 (2 pages)
12 January 2017Full accounts made up to 31 March 2016 (23 pages)
12 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 January 2017Confirmation statement made on 3 December 2016 with updates (4 pages)
9 January 2017Termination of appointment of Jane Cameron Smith as a secretary on 31 October 2016 (1 page)
9 January 2017Confirmation statement made on 3 December 2016 with updates (4 pages)
9 January 2017Termination of appointment of Jane Cameron Smith as a secretary on 31 October 2016 (1 page)
27 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
27 October 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
11 October 2016Appointment of Mrs Lynn Shaw as a director on 22 August 2016 (2 pages)
11 October 2016Appointment of Mrs Lynn Shaw as a director on 22 August 2016 (2 pages)
4 October 2016Appointment of Mrs Fiona Alison Robson as a secretary on 3 October 2016 (2 pages)
4 October 2016Appointment of Mrs Fiona Alison Robson as a secretary on 3 October 2016 (2 pages)
22 August 2016Termination of appointment of Alisdair James Hood as a director on 14 June 2016 (1 page)
22 August 2016Termination of appointment of Alisdair James Hood as a director on 14 June 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
1 July 2016Full accounts made up to 30 September 2015 (23 pages)
7 June 2016Termination of appointment of Thomas Francis O'connell as a director on 20 April 2015 (1 page)
7 June 2016Termination of appointment of Thomas Francis O'connell as a director on 20 April 2015 (1 page)
20 January 2016Annual return made up to 3 December 2015 no member list (5 pages)
20 January 2016Termination of appointment of James Mcdermott as a director on 16 November 2015 (1 page)
20 January 2016Termination of appointment of James Mcdermott as a director on 16 November 2015 (1 page)
20 January 2016Annual return made up to 3 December 2015 no member list (5 pages)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
25 June 2015Appointment of Mr Brian Gorman as a director on 9 March 2015 (2 pages)
25 June 2015Appointment of Mr Brian Gorman as a director on 9 March 2015 (2 pages)
25 June 2015Appointment of Mr Brian Gorman as a director on 9 March 2015 (2 pages)
13 February 2015Registered office address changed from The Princess Royal Trust East Ayrshire Carers Centre, 49 the Foregatekilmarnock East Ayrshire KA1 1LU to 20 the Foregate Kilmarnock Ayrshire KA1 1LU on 13 February 2015 (1 page)
13 February 2015Registered office address changed from The Princess Royal Trust East Ayrshire Carers Centre, 49 the Foregatekilmarnock East Ayrshire KA1 1LU to 20 the Foregate Kilmarnock Ayrshire KA1 1LU on 13 February 2015 (1 page)
4 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
4 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
4 December 2014Annual return made up to 3 December 2014 no member list (5 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
9 October 2014Full accounts made up to 31 March 2014 (24 pages)
14 August 2014Appointment of Mr James Mcdermott as a director on 19 May 2014 (2 pages)
14 August 2014Termination of appointment of Debbie Anne Dearie as a director on 24 February 2014 (1 page)
14 August 2014Termination of appointment of Debbie Anne Dearie as a director on 24 February 2014 (1 page)
14 August 2014Appointment of Mr Alisdair James Hood as a director on 19 May 2014 (2 pages)
14 August 2014Appointment of Mrs Elizabeth Boyd as a director on 19 May 2014 (2 pages)
14 August 2014Appointment of Mrs Elizabeth Boyd as a director on 19 May 2014 (2 pages)
14 August 2014Appointment of Mr Alisdair James Hood as a director on 19 May 2014 (2 pages)
14 August 2014Appointment of Mr James Mcdermott as a director on 19 May 2014 (2 pages)
28 July 2014Termination of appointment of James Goodwin Glover as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Morag Mcneill as a director on 19 May 2014 (1 page)
28 July 2014Termination of appointment of Morag Mcneill as a director on 19 May 2014 (1 page)
28 July 2014Termination of appointment of James Goodwin Glover as a director on 24 July 2014 (1 page)
9 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
9 December 2013Director's details changed for Mr Morag Mcneill on 2 December 2013 (2 pages)
9 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
9 December 2013Director's details changed for Mr Morag Mcneill on 2 December 2013 (2 pages)
9 December 2013Annual return made up to 3 December 2013 no member list (5 pages)
9 December 2013Director's details changed for Mr Morag Mcneill on 2 December 2013 (2 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 September 2013Full accounts made up to 31 March 2013 (24 pages)
5 September 2013Full accounts made up to 31 March 2013 (24 pages)
7 August 2013Director's details changed for Mr Morag Mcneill on 22 April 2013 (2 pages)
7 August 2013Director's details changed for Mr Morag Mcneill on 22 April 2013 (2 pages)
1 August 2013Appointment of Mr Greg Corbett as a director (2 pages)
1 August 2013Appointment of Mr Greg Corbett as a director (2 pages)
18 July 2013Termination of appointment of Robert Kevan as a director (1 page)
18 July 2013Termination of appointment of Robert Kevan as a director (1 page)
18 June 2013Appointment of James Goodwin Glover as a director (2 pages)
18 June 2013Appointment of James Goodwin Glover as a director (2 pages)
7 June 2013Appointment of Mr Thomas Francis O'connell as a director (2 pages)
7 June 2013Termination of appointment of Moira Tumi as a director (1 page)
7 June 2013Appointment of Mr James Goodwin Glover as a director (2 pages)
7 June 2013Termination of appointment of Jean Smith as a director (1 page)
7 June 2013Appointment of Mr Morag Mcneill as a director (2 pages)
7 June 2013Appointment of Mr James Goodwin Glover as a director (2 pages)
7 June 2013Appointment of Mr Morag Mcneill as a director (2 pages)
7 June 2013Termination of appointment of Moira Tumi as a director (1 page)
7 June 2013Appointment of Mr Thomas Francis O'connell as a director (2 pages)
7 June 2013Termination of appointment of Jean Smith as a director (1 page)
4 February 2013Annual return made up to 3 December 2012 no member list (4 pages)
4 February 2013Annual return made up to 3 December 2012 no member list (4 pages)
4 February 2013Annual return made up to 3 December 2012 no member list (4 pages)
24 January 2013Amended full accounts made up to 31 March 2012 (23 pages)
24 January 2013Amended full accounts made up to 31 March 2012 (23 pages)
31 December 2012Full accounts made up to 31 March 2012 (23 pages)
31 December 2012Full accounts made up to 31 March 2012 (23 pages)
29 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 August 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
28 June 2012Full accounts made up to 30 September 2011 (23 pages)
28 June 2012Full accounts made up to 30 September 2011 (23 pages)
28 May 2012Director's details changed for Ms Jean Smith on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Jean Smith on 28 May 2012 (2 pages)
16 April 2012Termination of appointment of Richard Ross as a director (1 page)
16 April 2012Termination of appointment of Richard Ross as a director (1 page)
22 March 2012Termination of appointment of Henry Marchetti as a director (1 page)
22 March 2012Termination of appointment of Henry Marchetti as a director (1 page)
8 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
8 December 2011Annual return made up to 3 December 2011 no member list (5 pages)
14 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
14 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
21 July 2011Director's details changed for Moira Jayne Tumi on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Jean Smith on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Jane Cameron Smith on 21 July 2011 (1 page)
21 July 2011Director's details changed for Helen Baxter Brown Mclean on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Robert Alexander Mcconchie Kevan on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Debbie Anne Dearie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Robert Alexander Mcconchie Kevan on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Debbie Anne Dearie on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Jean Smith on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Helen Baxter Brown Mclean on 21 July 2011 (2 pages)
21 July 2011Secretary's details changed for Jane Cameron Smith on 21 July 2011 (1 page)
21 July 2011Director's details changed for Mr Henry Clark Marchetti on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Moira Jayne Tumi on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Henry Clark Marchetti on 21 July 2011 (2 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (9 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (9 pages)
17 December 2010Annual return made up to 3 December 2010 no member list (9 pages)
30 August 2010Termination of appointment of Margaret Shaw as a director (1 page)
30 August 2010Termination of appointment of Margaret Shaw as a director (1 page)
26 August 2010Appointment of Mr Richard Russell Ross as a director (2 pages)
26 August 2010Appointment of Mr Richard Russell Ross as a director (2 pages)
25 August 2010Appointment of Mrs Margaret Ann Shaw as a director (2 pages)
25 August 2010Termination of appointment of James Murray as a director (1 page)
25 August 2010Appointment of Mrs Margaret Ann Shaw as a director (2 pages)
25 August 2010Termination of appointment of James Murray as a director (1 page)
20 August 2010Full accounts made up to 31 March 2010 (21 pages)
20 August 2010Full accounts made up to 31 March 2010 (21 pages)
11 January 2010Director's details changed for Jean Marshall on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Jean Marshall on 6 January 2010 (2 pages)
11 January 2010Director's details changed for Jean Marshall on 6 January 2010 (2 pages)
17 December 2009Director's details changed for Mr Henry Clark Marchetti on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Henry Clark Marchetti on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Robert Alexander Mcconchie Kevan on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
17 December 2009Director's details changed for Robert Alexander Mcconchie Kevan on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Moira Jayne Tumi on 2 October 2009 (2 pages)
17 December 2009Director's details changed for James Holland Murray on 2 October 2009 (2 pages)
17 December 2009Director's details changed for James Holland Murray on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Debbie Anne Dearie on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Debbie Anne Dearie on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Debbie Anne Dearie on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Moira Jayne Tumi on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Jean Marshall on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
17 December 2009Director's details changed for Mr Henry Clark Marchetti on 2 October 2009 (2 pages)
17 December 2009Director's details changed for James Holland Murray on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Jean Marshall on 2 October 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 no member list (6 pages)
17 December 2009Director's details changed for Helen Baxter Brown Mclean on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Helen Baxter Brown Mclean on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Jean Marshall on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Helen Baxter Brown Mclean on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Moira Jayne Tumi on 2 October 2009 (2 pages)
17 December 2009Director's details changed for Robert Alexander Mcconchie Kevan on 2 October 2009 (2 pages)
14 October 2009Full accounts made up to 31 March 2009 (20 pages)
14 October 2009Full accounts made up to 31 March 2009 (20 pages)
5 February 2009Director appointed mr henry clark marchetti (1 page)
5 February 2009Director appointed mr henry clark marchetti (1 page)
8 December 2008Annual return made up to 03/12/08 (4 pages)
8 December 2008Annual return made up to 03/12/08 (4 pages)
17 September 2008Full accounts made up to 31 March 2008 (20 pages)
17 September 2008Full accounts made up to 31 March 2008 (20 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 December 2007Annual return made up to 03/12/07 (2 pages)
21 December 2007Annual return made up to 03/12/07 (2 pages)
21 December 2007New director appointed (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (1 page)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
5 January 2007Annual return made up to 03/12/06 (6 pages)
5 January 2007Annual return made up to 03/12/06 (6 pages)
30 August 2006Full accounts made up to 31 March 2006 (18 pages)
30 August 2006Full accounts made up to 31 March 2006 (18 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
21 March 2006Director resigned (2 pages)
21 March 2006Director resigned (2 pages)
26 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
26 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
16 January 2006Annual return made up to 03/12/05 (6 pages)
16 January 2006Annual return made up to 03/12/05 (6 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
6 April 2005Company name changed east ayrshire carers centre limi ted\certificate issued on 06/04/05 (3 pages)
6 April 2005Company name changed east ayrshire carers centre limi ted\certificate issued on 06/04/05 (3 pages)
3 December 2004Incorporation (29 pages)
3 December 2004Incorporation (29 pages)