Company NameTechnotots (Childcare) Limited
DirectorJayne Alison Goddard
Company StatusActive
Company NumberSC158269
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

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

Directors

Director NameJayne Alison Goddard
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Brooklime Drive
Stewartfield
East Kilbride
G74 4UD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMoira Fiona Millington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Avondale Place
East Mains
East Kilbride
G74 1NU
Scotland
Secretary NameMoira Fiona Millington
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Avondale Place
East Mains
East Kilbride
G74 1NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameLorna Lang Macmillan
NationalityBritish
StatusResigned
Appointed29 June 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 15 January 2024)
RolePensions Manager
Correspondence Address15 Lynton Avenue
Giffnock
Glasgow
G46 7JP
Scotland

Contact

Websitewww.technototschildcare.com

Location

Registered AddressScottish Enterprise Technology
Park, Transfer House
Rankine Avenue
East Kilbride
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Financials

Year2013
Net Worth£44,187
Cash£59,393
Current Liabilities£21,215

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Director's details changed for Jayne Alison Goddard on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Jayne Alison Goddard on 30 May 2010 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
2 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 March 2009Return made up to 30/05/08; full list of members (3 pages)
9 March 2009Return made up to 30/05/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
18 June 2007Return made up to 30/05/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 30/05/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Return made up to 30/05/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
14 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004New secretary appointed (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
17 June 2003Return made up to 30/05/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 December 2001Registered office changed on 20/12/01 from: 8 avondale place east mains east kilbride G74 1NU (1 page)
20 December 2001Registered office changed on 20/12/01 from: 8 avondale place east mains east kilbride G74 1NU (1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
22 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
22 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 August 2001Return made up to 30/05/01; full list of members (6 pages)
2 August 2001Return made up to 30/05/01; full list of members (6 pages)
1 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
10 June 1999Return made up to 30/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1999Return made up to 30/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/98
(1 page)
23 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/10/98
(1 page)
28 May 1998Return made up to 30/05/98; full list of members (6 pages)
28 May 1998Return made up to 30/05/98; full list of members (6 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 September 1997Return made up to 31/08/97; full list of members (8 pages)
29 September 1997Return made up to 31/08/97; full list of members (8 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
1 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
8 September 1995Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1995Ad 30/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New secretary appointed;new director appointed (2 pages)
23 August 1995Registered office changed on 23/08/95 from: 8 avondale place east mains east kilbride glasgow G74 1NU (1 page)
23 August 1995Accounting reference date notified as 31/08 (1 page)
23 August 1995Registered office changed on 23/08/95 from: 8 avondale place east mains east kilbride glasgow G74 1NU (1 page)
23 August 1995New director appointed (2 pages)
23 August 1995Accounting reference date notified as 31/08 (1 page)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Secretary resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
5 July 1995Secretary resigned (2 pages)
5 July 1995Registered office changed on 05/07/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 June 1995Company name changed acrewest LIMITED\certificate issued on 28/06/95 (6 pages)
27 June 1995Company name changed acrewest LIMITED\certificate issued on 28/06/95 (6 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 May 1995Incorporation (32 pages)
30 May 1995Incorporation (32 pages)