Day Centres Service Limited KIRKCALDY


Day Centres Service started in year 2001 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC222818. The Day Centres Service company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kirkcaldy at Viewforth House. Postal code: KY1 1PF.

Currently there are 3 directors in the the company, namely George N., Susan N. and George P.. In addition one secretary - Susan N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Agnes C. who worked with the the company until 13 July 2015.

Day Centres Service Limited Address / Contact

Office Address Viewforth House
Office Address2 189 Nicol Street
Town Kirkcaldy
Post code KY1 1PF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222818
Date of Incorporation Tue, 4th Sep 2001
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Susan N.

Position: Secretary

Appointed: 13 July 2015

George N.

Position: Director

Appointed: 05 August 2014

Susan N.

Position: Director

Appointed: 05 August 2014

George P.

Position: Director

Appointed: 27 April 2006

Margaret K.

Position: Director

Appointed: 07 November 2008

Resigned: 05 January 2012

Elsie Q.

Position: Director

Appointed: 07 November 2008

Resigned: 04 December 2009

Cynthia P.

Position: Director

Appointed: 07 November 2008

Resigned: 01 April 2015

Alexander M.

Position: Director

Appointed: 07 November 2008

Resigned: 31 August 2009

David G.

Position: Director

Appointed: 20 June 2007

Resigned: 02 September 2021

John F.

Position: Director

Appointed: 02 December 2004

Resigned: 17 January 2006

Margaret G.

Position: Director

Appointed: 01 June 2004

Resigned: 31 March 2005

John A.

Position: Director

Appointed: 27 August 2003

Resigned: 08 August 2008

Yvonne B.

Position: Director

Appointed: 04 September 2001

Resigned: 01 May 2004

Frances G.

Position: Director

Appointed: 04 September 2001

Resigned: 10 April 2002

Helen K.

Position: Director

Appointed: 04 September 2001

Resigned: 28 October 2008

Elinor B.

Position: Director

Appointed: 04 September 2001

Resigned: 27 August 2003

Bernard L.

Position: Director

Appointed: 04 September 2001

Resigned: 28 November 2002

Agnes C.

Position: Director

Appointed: 04 September 2001

Resigned: 13 July 2015

Agnes C.

Position: Secretary

Appointed: 04 September 2001

Resigned: 13 July 2015

Margaret W.

Position: Director

Appointed: 04 September 2001

Resigned: 28 February 2007

Marion W.

Position: Director

Appointed: 04 September 2001

Resigned: 27 April 2006

Agnes B.

Position: Director

Appointed: 04 September 2001

Resigned: 01 April 2010

Margaret W.

Position: Director

Appointed: 04 September 2001

Resigned: 05 August 2014

Alexander C.

Position: Director

Appointed: 04 September 2001

Resigned: 05 May 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, August 2023
Free Download (16 pages)

Company search