Background WavePink WaveYellow Wave

DAY CENTRES SERVICE LIMITED (SC222818)

DAY CENTRES SERVICE LIMITED (SC222818) is an active UK company. incorporated on 4 September 2001. with registered office in Kirkcaldy. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. DAY CENTRES SERVICE LIMITED has been registered for 24 years. Current directors include NISBET, George Alexander, NISBET, Susan Margaret, PROUDFOOT, George Andrew.

Company Number
SC222818
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2001
Age
24 years
Address
C/O Haines Watts, Cluny Court John Smith Business Park, Kirkcaldy, KY2 6QJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
NISBET, George Alexander, NISBET, Susan Margaret, PROUDFOOT, George Andrew
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAY CENTRES SERVICE LIMITED

DAY CENTRES SERVICE LIMITED is an active company incorporated on 4 September 2001 with the registered office located in Kirkcaldy. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. DAY CENTRES SERVICE LIMITED was registered 24 years ago.(SIC: 88100)

Status

active

Active since 24 years ago

Company No

SC222818

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 4 September 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 April 2025 (11 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (6 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

C/O Haines Watts, Cluny Court John Smith Business Park Chapelton Drive Kirkcaldy, KY2 6QJ,

Previous Addresses

Viewforth House 189 Nicol Street Kirkcaldy Fife KY1 1PF United Kingdom
From: 21 May 2019To: 29 April 2025
28 Townsend Place Kirkcaldy Fife KY1 1HB
From: 4 September 2001To: 21 May 2019
Timeline

11 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Left
Jan 12
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Sept 16
Director Left
Sept 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

NISBET, Susan Margaret

Active
KirkcaldyKY1 2RJ
Secretary
Appointed 13 Jul 2015

NISBET, George Alexander

Active
KirkcaldyKY1 2RJ
Born April 1949
Director
Appointed 05 Aug 2014

NISBET, Susan Margaret

Active
KirkcaldyKY1 2RJ
Born July 1961
Director
Appointed 05 Aug 2014

PROUDFOOT, George Andrew

Active
Viewforth Terrace, KirkcaldyKY1 3BW
Born September 1953
Director
Appointed 27 Apr 2006

COCHRANE, Agnes

Resigned
155 Ravens Craig, KirkcaldyKY1 2PY
Secretary
Appointed 04 Sept 2001
Resigned 13 Jul 2015

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 Sept 2001
Resigned 04 Sept 2001

ANDERSON, John

Resigned
16 Marshall Drive, KinghornKY3 9YE
Born January 1931
Director
Appointed 27 Aug 2003
Resigned 08 Aug 2008

BIRRELL, Elinor Jessie Hutchison

Resigned
18 Oswald Road, KirkcaldyKY1 3EX
Born August 1926
Director
Appointed 04 Sept 2001
Resigned 27 Aug 2003

BOND, Yvonne Marion

Resigned
Braeside Cottage, KirkcaldyKY2 6QS
Born February 1937
Director
Appointed 04 Sept 2001
Resigned 01 May 2004

BUCHAN, Agnes Moncrieff

Resigned
87 Ravens Craig, KirkcaldyKY1 2PX
Born December 1925
Director
Appointed 04 Sept 2001
Resigned 01 Apr 2010

COCHRANE, Agnes

Resigned
155 Ravens Craig, KirkcaldyKY1 2PY
Born March 1932
Director
Appointed 04 Sept 2001
Resigned 13 Jul 2015

CROCKETT, Alexander

Resigned
18 Duncan Street, KirkcaldyKY2 5QH
Born October 1913
Director
Appointed 04 Sept 2001
Resigned 05 May 2006

FYFFE, John Allan

Resigned
8 Evandale Court, GlenrothesKY6 2PB
Born February 1945
Director
Appointed 02 Dec 2004
Resigned 17 Jan 2006

GOODALL, Margaret

Resigned
150 Ravens Craig, KirkcaldyKY1 2PY
Born March 1916
Director
Appointed 01 Jun 2004
Resigned 31 Mar 2005

GRANT, Frances Elizabeth

Resigned
10 Eardley Court, GlenrothesKY7 6FE
Born November 1946
Director
Appointed 04 Sept 2001
Resigned 10 Apr 2002

GRISENTHWAITE, David Allan

Resigned
28 Boglily Road, KirkcaldyKY2 5NE
Born May 1928
Director
Appointed 20 Jun 2007
Resigned 02 Sept 2021

KAY, Helen

Resigned
168 Ravens Craig, KirkcaldyKY1 2PY
Born May 1915
Director
Appointed 04 Sept 2001
Resigned 28 Oct 2008

KILLIN, Margaret

Resigned
Dick Crescent, BurntislandKY3 0BS
Born January 1930
Director
Appointed 07 Nov 2008
Resigned 05 Jan 2012

LYNCH, Bernard

Resigned
15 Raith Gardens, KirkcaldyKY2 5NJ
Born February 1957
Director
Appointed 04 Sept 2001
Resigned 28 Nov 2002

MCINTYRE, Alexander

Resigned
York Place, KirkcaldyKY1 3HU
Born January 1932
Director
Appointed 07 Nov 2008
Resigned 31 Aug 2009

PRITCHARD, Cynthia

Resigned
Melville Gardens, BurntislandKY3 0DT
Born July 1939
Director
Appointed 07 Nov 2008
Resigned 01 Apr 2015

QUINN, Elsie Mclaren

Resigned
Beatty Crescent, KirkcaldyKY1 2HS
Born July 1962
Director
Appointed 07 Nov 2008
Resigned 04 Dec 2009

WADDELL, Margaret Mcpherson

Resigned
32 Glen Lyon Road, KirkcaldyKY2 6UU
Born January 1930
Director
Appointed 04 Sept 2001
Resigned 28 Feb 2007

WADDELL, Marion

Resigned
28 Loom Road, KirkcaldyKY2 5LL
Born April 1923
Director
Appointed 04 Sept 2001
Resigned 27 Apr 2006

WALLACE, Margaret

Resigned
41 Rutherford Court, KirkcaldyKY1 2BP
Born November 1932
Director
Appointed 04 Sept 2001
Resigned 05 Aug 2014

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Sept 2001
Resigned 04 Sept 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 04 Sept 2001
Resigned 04 Sept 2001
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2014
AR01AR01
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
4 December 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
11 September 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
12 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
5 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
225Change of Accounting Reference Date
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Incorporation Company
4 September 2001
NEWINCIncorporation