Company NameKidcare Limited
Company StatusLiquidation
Company NumberSC126469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1990(33 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr John Burns Findlay
NationalityBritish
StatusCurrent
Appointed26 July 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fereneze Grove
Barrhead
Glasgow
Lanarkshire
G78 1QX
Scotland
Director NameMr John Burns Findlay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Fereneze Grove
Barrhead
Glasgow
Lanarkshire
G78 1QX
Scotland
Director NameLoretta Boyd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleLocal Service Manager
Correspondence Address12 Bank Street
Glasgow
G12 8JQ
Scotland
Director NameHilary Long
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCare Comission Officer
Correspondence Address424 Cumbernauld Road
Glasgow
Strathclyde
G31 3NT
Scotland
Director NameChristine Macklin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleChildcare Co-Ordinator
Correspondence Address44 Forties Crescent
Thornliebank
Glasgow
G46 8JS
Scotland
Director NameEileen Mackenzie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleChildminder
Correspondence Address8 Roxburgh Drive
Bearsden
Glasgow
Lanarkshire
G61 3LH
Scotland
Director NameMrs Margaret Helen Georgina Hopper
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleDevelopment Worker
Country of ResidenceScotland
Correspondence Address9 Millbrae Crescent
Glasgow
G42 9UW
Scotland
Director NameRobert Dickson Robertson Gardner
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleRetired
Correspondence Address3 Williamwood Drive
Glasgow
Lanarkshire
G44 3TA
Scotland
Director NameMaureen McKissock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleProject Co-Ordinator
Correspondence Address21 Braefield Drive
Thornliebank
Glasgow
Lanarkshire
G46 7DL
Scotland
Director NameTeresa Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(same day as company formation)
RoleProject Co-Ordinator
Correspondence Address85 Larch Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 1TB
Scotland
Director NameRoze Marie Elizabeth Carr
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1990(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 October 1991)
RoleProject Co-Ordinator
Correspondence Address6 Bowmont Terrace
Glasgow
Lanarkshire
G12 9LP
Scotland
Director NameSamantha James
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1994)
RoleUnemployed
Correspondence AddressFlat 68 142 Shawbridge Street
Pollockshaws
Glasgow
Director NameKaren MacDonald
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 December 1996)
RoleNurse
Correspondence Address623 Dumbarton Road
Glasgow
G81 4ET
Scotland
Director NameMargaret Hemmingsley
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(4 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1999)
RoleProject Co Ordinator
Correspondence Address334 Peat Road
Glasgow
G53 6SD
Scotland
Director NameMrs Anne Bolger
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed29 March 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 1996)
RoleSocial Worker
Country of ResidenceScotland
Correspondence Address359 Albert Drive
Glasgow
Lanarkshire
G41 5PH
Scotland
Director NameSiobhan Cecile Harkin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 1996(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 September 1999)
RoleCompany Director
Correspondence Address14 Bellisle Terrace
Hamilton
Lanarkshire
ML3 8DT
Scotland
Director NameKaren Scott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 1998)
RoleCompany Director
Correspondence Address179 Thomson Street
Glasgow
Lanarkshire
G31 1RP
Scotland
Director NameMrs Linda Anne Cairns
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2004)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address22 Sillars Meadow
Irvine
Ayrshire
KA12 0LD
Scotland
Director NameMs Margaret Tracey Harkins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2002)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address276 Kingsacre Road
Rutherglen
Glasgow
Lanarkshire
G73 2EW
Scotland
Director NameMargaret McKenzie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 1998)
RoleChildcare Co-Ordinator
Correspondence Address77 Ashcroft Drive
Glasgow
G44 5QB
Scotland
Director NameMrs Janet Marion Grace Connelly
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 July 1999)
RoleCoordinator
Country of ResidenceScotland
Correspondence Address265 Torogay Street
Glasgow
G22 7DS
Scotland
Director NameMrs Audrey Spence
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2002)
RoleChild Care Coordinator
Correspondence Address700/29 Hillpark Drive
Hillpark
Glasgow
G43 2PU
Scotland
Director NameWellwood Maxwell Caldwell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2004)
RoleAccountant
Correspondence Address1 Townhead
Kilmaurs
Ayrshire
KA3 2ST
Scotland
Director NameLiz-Anne Campbell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2004)
RoleDevelopment Officer
Correspondence Address213 Wilton Street
Glasgow
Strathclyde
G20 6DE
Scotland

Location

Registered AddressCampbell Dallas
Sherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due11 July 2017 (overdue)

Filing History

8 January 2007Court order notice of winding up (1 page)
8 January 2007Notice of winding up order (1 page)
13 December 2006Appointment of a provisional liquidator (1 page)
13 December 2006Registered office changed on 13/12/06 from: 55 renfrew street glasgow G2 3BD (1 page)
29 June 2006Annual return made up to 27/06/06 (4 pages)
8 December 2005Amended full accounts made up to 31 March 2005 (15 pages)
1 December 2005Full accounts made up to 31 March 2005 (12 pages)
24 June 2005Annual return made up to 27/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 March 2005New director appointed (2 pages)
30 January 2005Director resigned (1 page)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
8 October 2004Partic of mort/charge * (6 pages)
18 August 2004Annual return made up to 27/06/04 (4 pages)
8 April 2004Annual return made up to 27/06/03 (6 pages)
29 January 2004New director appointed (2 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003New director appointed (2 pages)
18 April 2003Memorandum and Articles of Association (13 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 December 2002Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 June 2002Annual return made up to 27/06/02 (4 pages)
3 April 2001Annual return made up to 08/01/01 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 May 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Annual return made up to 08/01/00
  • 363(288) ‐ Director resigned
(5 pages)
30 January 2000New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
4 February 1999Annual return made up to 08/01/99
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1998Full accounts made up to 31 March 1998 (11 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
3 April 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
5 February 1998Partic of mort/charge * (6 pages)
4 February 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998New director appointed (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
16 June 1997New director appointed (2 pages)
19 January 1997Annual return made up to 08/01/97 (6 pages)
23 December 1996New director appointed (2 pages)
22 November 1996Full accounts made up to 31 March 1996 (12 pages)
30 January 1996Annual return made up to 08/01/96
  • 363(288) ‐ Director resigned
(6 pages)
23 November 1995Full accounts made up to 31 March 1995 (11 pages)
14 September 1995Registered office changed on 14/09/95 from: 55 renfrew street glasgow G2 3BD (1 page)
11 April 1995Annual return made up to 08/01/95
  • 363(287) ‐ Registered office changed on 11/04/95
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1994Accounts for a small company made up to 31 March 1994 (10 pages)
1 September 1993Full accounts made up to 31 March 1993 (11 pages)
18 September 1992Full accounts made up to 31 March 1992 (10 pages)
1 April 1992Full accounts made up to 31 March 1991 (10 pages)
26 July 1990Incorporation (24 pages)