ST. DAVID'S BRADBURY DAY CENTRE - MIDLOTHIAN


Company Profile Company Filings

Overview

ST. DAVID'S BRADBURY DAY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDLOTHIAN and has the status: Active.
ST. DAVID'S BRADBURY DAY CENTRE was incorporated 18 years ago on 23/02/2006 and has the registered number: SC297630. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST. DAVID'S BRADBURY DAY CENTRE - MIDLOTHIAN

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

57 ST. DAVIDS
MIDLOTHIAN
EH22 4LF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/02/2023 08/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHEILAGH CASTLE KNOWLES LAW Sep 1946 British Director 2006-02-23 CURRENT
MR MORTON SAMUEL MCBURNIE Jul 1949 Scottish Director 2023-06-07 CURRENT
MAUREEN WALLACE MOORE Jun 1947 Scottish Director 2021-12-01 CURRENT
MR RICHARD CAMERON QUINN Jul 1955 British Director 2017-09-25 CURRENT
MR DAVID FRASER KLAN Dec 1957 British Director 2023-06-07 CURRENT
EILEEN HUGHES Oct 1951 Scottish Director 2006-02-23 CURRENT
ELAINE DELANEY Secretary 2006-02-23 UNTIL 2007-08-22 RESIGNED
JUNE WILSON Jun 1966 British Director 2006-02-23 UNTIL 2006-11-13 RESIGNED
ESME HALLIDAY Mar 1952 Scottish Secretary 2008-02-18 UNTIL 2015-04-15 RESIGNED
MR WILLIAM DOUGLAS PRENTICE Feb 1923 British Director 2007-08-22 UNTIL 2008-02-18 RESIGNED
ESME HALLIDAY Mar 1952 Scottish Director 2007-08-22 UNTIL 2015-04-15 RESIGNED
MR IAN WILLIAM HEWITSON Sep 1947 British Director 2007-08-22 UNTIL 2017-01-27 RESIGNED
MR ALEXANDER MCCABE Nov 1933 British Director 2013-06-25 UNTIL 2014-02-05 RESIGNED
MR KEITH MCCULLAGH Apr 1956 British Director 2015-04-15 UNTIL 2018-10-29 RESIGNED
CATHERINE ANNE MUNRO Aug 1946 British Director 2007-08-22 UNTIL 2019-01-15 RESIGNED
ROBERT MURNIN Mar 1925 British Director 2009-01-28 UNTIL 2009-10-05 RESIGNED
WILLIAM EDGE May 1941 British Director 2006-02-23 UNTIL 2007-07-12 RESIGNED
ESME HALLIDAY Mar 1952 Scottish Director 2017-10-10 UNTIL 2022-06-29 RESIGNED
AGNES COULTER KNOX DICK Mar 1941 British Director 2006-02-23 UNTIL 2008-09-24 RESIGNED
JOHN PATRICK ANZANI Dec 1956 British Director 2007-08-22 UNTIL 2008-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Catherine Anne Munro 2017-02-23 - 2019-01-15 7/1946 Significant influence or control as trust
Mr Keith Mccullagh 2017-02-23 - 2018-10-29 4/1956 Significant influence or control as trust
Mrs Eileen Hughes 2017-02-23 10/1951 Significant influence or control as trust
Ms Sheilagh Castle Knowles Law 2017-02-23 9/1946 Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KMAC IT CONSULTING LTD WARRINGTON ENGLAND Active -... MICRO ENTITY 63990 - Other information service activities n.e.c.
SCOT-PEP EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ACTION ON SMOKING AND HEALTH (SCOTLAND) Active SMALL 86900 - Other human health activities
MIDLOTHIAN VOLUNTARY ACTION MIDLOTHIAN Active TOTAL EXEMPTION FULL 86900 - Other human health activities
VOLUNTEER CENTRE MIDLOTHIAN DALKEITH SCOTLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
RICKY QUINN HR LTD DALKEITH UNITED KINGDOM Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TONY MCLEAN DEVELOPMENTS LTD DALKEITH SCOTLAND Active MICRO ENTITY 43320 - Joinery installation