Coronation Day Centre Limited STRANRAER


Founded in 2005, Coronation Day Centre, classified under reg no. SC292551 is an active company. Currently registered at Coronation Day Centre DG9 7AW, Stranraer the company has been in the business for 19 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 9th November 2021 Coronation Day Centre Limited is no longer carrying the name Stranraer And District Old Peoples' Welfare Organisation.

Currently there are 6 directors in the the company, namely Jennifer M., Ian M. and Alan S. and others. In addition one secretary - Agnes F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coronation Day Centre Limited Address / Contact

Office Address Coronation Day Centre
Office Address2 Whitson Avenue
Town Stranraer
Post code DG9 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC292551
Date of Incorporation Wed, 2nd Nov 2005
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jennifer M.

Position: Director

Appointed: 13 October 2023

Ian M.

Position: Director

Appointed: 27 February 2023

Alan S.

Position: Director

Appointed: 27 February 2023

Geraldine S.

Position: Director

Appointed: 31 January 2022

Susan L.

Position: Director

Appointed: 30 October 2019

Agnes F.

Position: Secretary

Appointed: 12 February 2014

Agnes F.

Position: Director

Appointed: 12 February 2014

Fay C.

Position: Director

Appointed: 31 January 2022

Resigned: 13 November 2023

Geraldine S.

Position: Director

Appointed: 01 November 2017

Resigned: 30 October 2019

Angela M.

Position: Director

Appointed: 09 September 2017

Resigned: 01 November 2017

Ray M.

Position: Director

Appointed: 12 April 2017

Resigned: 05 April 2018

Geraldine S.

Position: Director

Appointed: 27 August 2014

Resigned: 01 August 2017

Christopher C.

Position: Director

Appointed: 22 April 2014

Resigned: 05 April 2015

Mairi M.

Position: Director

Appointed: 26 September 2012

Resigned: 31 January 2022

Rita W.

Position: Director

Appointed: 30 June 2010

Resigned: 31 May 2012

John A.

Position: Director

Appointed: 30 June 2010

Resigned: 05 April 2015

Sheila J.

Position: Director

Appointed: 16 September 2009

Resigned: 30 June 2010

Jessie R.

Position: Director

Appointed: 16 September 2009

Resigned: 01 October 2009

Dorothy A.

Position: Director

Appointed: 16 September 2009

Resigned: 01 August 2017

Mairi M.

Position: Director

Appointed: 16 September 2009

Resigned: 05 April 2015

William A.

Position: Director

Appointed: 16 September 2009

Resigned: 05 April 2015

Evelyn B.

Position: Director

Appointed: 27 June 2007

Resigned: 01 August 2017

Evelyn B.

Position: Secretary

Appointed: 27 June 2007

Resigned: 22 April 2014

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 02 November 2005

Resigned: 02 November 2005

Agnes F.

Position: Director

Appointed: 02 November 2005

Resigned: 05 April 2015

Sheila B.

Position: Director

Appointed: 02 November 2005

Resigned: 05 April 2015

Evelyn B.

Position: Secretary

Appointed: 02 November 2005

Resigned: 04 November 2006

David S.

Position: Director

Appointed: 02 November 2005

Resigned: 01 October 2009

Evelyn B.

Position: Director

Appointed: 02 November 2005

Resigned: 04 November 2006

James M.

Position: Director

Appointed: 02 November 2005

Resigned: 05 April 2015

Company previous names

Stranraer And District Old Peoples' Welfare Organisation November 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Cash Bank On Hand89 83799 429
Current Assets106 577101 044
Debtors16 7401 615
Net Assets Liabilities112 368104 827
Property Plant Equipment14 16812 339
Other
Charity Funds112 368104 827
Costs Raising Funds159 608180 434
Donations Legacies118 260110 577
Expenditure159 608 
Expenditure Material Fund 180 434
Income Endowments178 317172 893
Income From Other Trading Activities60 02662 264
Income From Other Trading Activity7 83811 182
Income Material Fund 172 893
Investment Income3152
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 7097 541
Accrued Liabilities832873
Accumulated Depreciation Impairment Property Plant Equipment58 08260 260
Creditors8 3778 556
Depreciation Expense Property Plant Equipment2 5002 178
Increase From Depreciation Charge For Year Property Plant Equipment 2 178
Net Current Assets Liabilities98 20092 488
Other Creditors3315
Other Taxation Social Security Payable4 877 
Prepayments387587
Property Plant Equipment Gross Cost72 25072 599
Total Additions Including From Business Combinations Property Plant Equipment 349
Total Assets Less Current Liabilities112 368104 827
Trade Creditors Trade Payables2 6357 668
Trade Debtors Trade Receivables16 3531 028

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
On Friday 11th August 2023 director's details were changed
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements