Company NameGreat Oaks Kids Club (G.O. Kids)
Company StatusActive
Company NumberSC158700
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 June 1995(28 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Anne Todd
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(23 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleClinical Research Nurse
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Melanie Freeland
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2020(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleActuarial Analyst
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMr Liam Rankine
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(25 years, 10 months after company formation)
Appointment Duration3 years
RoleIT Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Mae Hannah Patricia Morrison
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(25 years, 10 months after company formation)
Appointment Duration3 years
RoleTeacher
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Secretary NameMrs Shona Aileen Thomas
StatusCurrent
Appointed30 June 2022(27 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Katy Hill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Sarah Martha Binnie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(27 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCeo Strategic Communications Manager
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Deborah Hitchen
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(27 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleGmp Training Specialist
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Ami Tarnawski
Date of BirthJuly 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2023(28 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleClerical Officer
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Vivienne Anne McKenzie
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(28 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSpeech And Language Therapist
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Kathleen Elizabeth Orr
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed27 November 2023(28 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleEarly Years Educator
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Margaret Walker Gray
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleBanker
Correspondence Address5 Neilson Street
Falkirk
Stirlingshire
FK1 5AQ
Scotland
Secretary NameSara Jane Dyke McGuckin
NationalityBritish
StatusResigned
Appointed16 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Sunnylaw Place
Falkirk
FK1 5PB
Scotland
Secretary NameJane Morrison
NationalityBritish
StatusResigned
Appointed30 March 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 1999)
RoleAdministrator
Correspondence Address131 Rowan Crescent
Falkirk
FK1 4SH
Scotland
Director NameMay Fong
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(11 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 1999)
RoleCivil Servant
Correspondence Address5 Orchard Street
Falkirk
FK1 1RF
Scotland
Director NameMurray Bowman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 October 2002)
RoleCivil Servant
Correspondence Address9 Graeme Place
Falkirk
Stirlingshire
FK1 5PQ
Scotland
Director NameDebbie Bear
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2003)
RoleStudent
Correspondence Address8 Neilson Street
Falkirk
FK1 5AQ
Scotland
Secretary NameDebbie Bear
NationalityBritish
StatusResigned
Appointed21 October 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 March 2003)
RoleStudent
Correspondence Address8 Neilson Street
Falkirk
FK1 5AQ
Scotland
Director NameMrs Christine Susan Anne Glen
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 November 2007)
RoleCivil Servant
Correspondence Address26 Learmonth Street
Falkirk
Stirlingshire
FK1 5AG
Scotland
Secretary NameCarole Ann Lunn
NationalityBritish
StatusResigned
Appointed24 March 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2005)
RoleOffice Manager
Correspondence Address64 Torlea Place
Larbert
Stirlingshire
FK5 4QZ
Scotland
Director NameYvonne Macrae Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 June 2008)
RoleTeacher
Correspondence Address9 James Croft Drive
Falkirk
Stirlingshire
FK1 5UB
Scotland
Director NameDr Karen Elizabeth Campbell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence Address7 Heugh Street
Falkirk
Stirlingshire
FK1 5QR
Scotland
Secretary NameFiona Milne
NationalityBritish
StatusResigned
Appointed19 December 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 October 2008)
RoleSenior Administrator Governmen
Correspondence Address5 Skye Drive
Polmont
Stirlingshire
FK2 0UN
Scotland
Director NameKenneth Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 November 2014)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address18 Craigs Crescent
Rumford
Falkirk
Stirlingshire
FK2 0EN
Scotland
Secretary NameAlan Stoddart
NationalityBritish
StatusResigned
Appointed13 November 2008(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 November 2012)
RoleHousing Manager
Country of ResidenceScotland
Correspondence Address11 Ardmore Drive
Polmont
Falkirk
Stirlingshire
FK2 0LD
Scotland
Secretary NameMrs Gillian Barrett
StatusResigned
Appointed03 March 2014(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 2016)
RoleCompany Director
Correspondence AddressRoom 3, Haypark Business Centre, Polmont, Falkirk
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMrs Claire Barton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleTeam Manager
Country of ResidenceScotland
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMr Paul Douglas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityScottish
StatusResigned
Appointed22 January 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMrs Anna Divers
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(19 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 May 2020)
RoleSecondary Teacher
Country of ResidenceScotland
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMrs Erica Cooper
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2019)
RoleIt Business Analyst
Country of ResidenceScotland
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMrs Gillian Barrett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2019)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Secretary NameMrs Aileen Mackenzie
StatusResigned
Appointed21 March 2016(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Patrizia Arpino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2017)
RoleSales Support Executive
Country of ResidenceScotland
Correspondence AddressRoom 3, Haypark Business Centre
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameMrs Katrina Heenan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(22 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameMrs Nicola Louise Fowler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2019(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2021)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Financials

Year2014
Turnover£295,010
Net Worth£198,092
Cash£205,374
Current Liabilities£9,874

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 May 2020 (17 pages)
16 November 2020Registered office address changed from Room 3, Haypark Business Centre Polmont Falkirk FK2 0NZ to 64a Cumberland Street Edinburgh EH3 6RE on 16 November 2020 (1 page)
4 September 2020Appointment of Mrs Padma Nivedita Pilla as a director on 2 September 2020 (2 pages)
6 July 2020Termination of appointment of Anna Divers as a director on 27 May 2020 (1 page)
6 July 2020Termination of appointment of Fiona Wardell as a director on 27 May 2020 (1 page)
1 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 January 2020Appointment of Mrs Melanie Freeland as a director on 27 January 2020 (2 pages)
17 December 2019Appointment of Mrs Nicola Louise Fowler as a director on 7 December 2019 (2 pages)
17 December 2019Appointment of Mrs Shona Aileen Thomas as a director on 7 December 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 31 May 2019 (14 pages)
5 November 2019Termination of appointment of Heather Joanne Morton Honey as a director on 5 November 2019 (1 page)
29 August 2019Termination of appointment of Erica Cooper as a director on 29 August 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Gillian Barrett as a director on 28 January 2019 (1 page)
11 January 2019Notification of a person with significant control statement (2 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (14 pages)
27 September 2018Termination of appointment of Wendy Juner as a director on 24 September 2018 (1 page)
18 July 2018Appointment of Mrs Anne Todd as a director on 18 July 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
20 March 2018Appointment of Mrs Katrina Heenan as a director on 20 March 2018 (2 pages)
8 December 2017Termination of appointment of Claire Barton as a director on 27 November 2017 (1 page)
8 December 2017Termination of appointment of Claire Barton as a director on 27 November 2017 (1 page)
14 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
14 November 2017Total exemption full accounts made up to 31 May 2017 (14 pages)
4 September 2017Termination of appointment of Patrizia Arpino as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Patrizia Arpino as a director on 4 September 2017 (1 page)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
28 February 2017Termination of appointment of Paul Douglas as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Paul Douglas as a director on 28 February 2017 (1 page)
14 December 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
14 December 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
16 June 2016Annual return made up to 16 June 2016 no member list (8 pages)
16 June 2016Annual return made up to 16 June 2016 no member list (8 pages)
20 April 2016Appointment of Mrs Aileen Mackenzie as a secretary on 21 March 2016 (2 pages)
20 April 2016Appointment of Mrs Gillian Barrett as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Aileen Mackenzie as a director on 20 March 2016 (1 page)
20 April 2016Appointment of Mrs Aileen Mackenzie as a secretary on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Aileen Mackenzie as a director on 20 March 2016 (1 page)
20 April 2016Appointment of Mrs Gillian Barrett as a director on 21 March 2016 (2 pages)
20 April 2016Termination of appointment of Myra Mcintyre as a director on 18 April 2016 (1 page)
20 April 2016Termination of appointment of Gillian Barrett as a secretary on 20 March 2016 (1 page)
20 April 2016Termination of appointment of Gillian Barrett as a secretary on 20 March 2016 (1 page)
20 April 2016Termination of appointment of Myra Mcintyre as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Valerie Hogg as a director on 21 March 2016 (1 page)
18 April 2016Appointment of Mrs Patrizia Arpino as a director on 30 March 2016 (2 pages)
18 April 2016Termination of appointment of Valerie Hogg as a director on 21 March 2016 (1 page)
18 April 2016Appointment of Mrs Patrizia Arpino as a director on 30 March 2016 (2 pages)
27 January 2016Termination of appointment of Rebecca Sutherland-Shiell as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
27 January 2016Termination of appointment of Rebecca Sutherland-Shiell as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(2 pages)
17 December 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
17 December 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
2 September 2015Appointment of Mrs Aileen Mackenzie as a director on 27 November 2014 (2 pages)
2 September 2015Appointment of Mrs Aileen Mackenzie as a director on 27 November 2014 (2 pages)
17 June 2015Appointment of Mr Paul Douglas as a director on 22 January 2015 (2 pages)
17 June 2015Appointment of Mrs Susan Milner as a director on 26 November 2014 (2 pages)
17 June 2015Annual return made up to 16 June 2015 no member list (8 pages)
17 June 2015Termination of appointment of Kenneth Collins as a director on 24 November 2014 (1 page)
17 June 2015Appointment of Mrs Wendy Juner as a director on 25 January 2015 (2 pages)
17 June 2015Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages)
17 June 2015Termination of appointment of Lesley Jackson as a director on 20 November 2014 (1 page)
17 June 2015Appointment of Mrs Fiona Wardell as a director on 22 November 2011 (2 pages)
17 June 2015Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mrs Anna Divers as a director on 26 January 2015 (2 pages)
17 June 2015Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages)
17 June 2015Appointment of Mrs Rebecca Sutherland-Shiell as a director on 28 November 2014 (2 pages)
17 June 2015Appointment of Mrs Erica Cooper as a director on 19 February 2015 (2 pages)
17 June 2015Appointment of Mrs Myra Mcintyre as a director on 1 December 2014 (2 pages)
17 June 2015Appointment of Mr Paul Douglas as a director on 22 January 2015 (2 pages)
17 June 2015Appointment of Mrs Erica Cooper as a director on 19 February 2015 (2 pages)
17 June 2015Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mrs Kerrie Hoggan as a director on 9 December 2014 (2 pages)
17 June 2015Appointment of Mrs Fiona Wardell as a director on 22 November 2011 (2 pages)
17 June 2015Termination of appointment of Jennifer Margaret Simpson as a director on 24 November 2014 (1 page)
17 June 2015Appointment of Mrs Rebecca Sutherland-Shiell as a director on 28 November 2014 (2 pages)
17 June 2015Annual return made up to 16 June 2015 no member list (8 pages)
17 June 2015Termination of appointment of Lesley Jackson as a director on 20 November 2014 (1 page)
17 June 2015Appointment of Mrs Anna Divers as a director on 26 January 2015 (2 pages)
17 June 2015Termination of appointment of Kenneth Collins as a director on 24 November 2014 (1 page)
17 June 2015Appointment of Mrs Wendy Juner as a director on 25 January 2015 (2 pages)
17 June 2015Appointment of Mrs Susan Milner as a director on 26 November 2014 (2 pages)
17 June 2015Termination of appointment of Jennifer Margaret Simpson as a director on 24 November 2014 (1 page)
19 January 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
19 January 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
19 November 2014Appointment of Mrs Claire Barton as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mrs Claire Barton as a director on 14 November 2014 (2 pages)
18 November 2014Appointment of Mrs Heather Joanne Morton Honey as a director on 25 November 2013 (2 pages)
18 November 2014Appointment of Mrs Heather Joanne Morton Honey as a director on 25 November 2013 (2 pages)
29 September 2014Memorandum and Articles of Association (19 pages)
29 September 2014Memorandum and Articles of Association (19 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2014Memorandum and Articles of Association (19 pages)
8 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2014Memorandum and Articles of Association (19 pages)
4 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
4 July 2014Annual return made up to 16 June 2014 no member list (5 pages)
17 March 2014Appointment of Mrs Gillian Barrett as a secretary (2 pages)
17 March 2014Appointment of Mrs Gillian Barrett as a secretary (2 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
17 June 2013Annual return made up to 16 June 2013 no member list (4 pages)
17 June 2013Termination of appointment of Alan Stoddart as a secretary (1 page)
17 June 2013Termination of appointment of Alan Stoddart as a director (1 page)
17 June 2013Termination of appointment of Alan Stoddart as a secretary (1 page)
17 June 2013Termination of appointment of Alan Stoddart as a secretary (1 page)
17 June 2013Termination of appointment of Alan Stoddart as a secretary (1 page)
17 June 2013Termination of appointment of Alan Stoddart as a director (1 page)
17 June 2013Annual return made up to 16 June 2013 no member list (4 pages)
5 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
5 October 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
18 June 2012Annual return made up to 16 June 2012 no member list (6 pages)
18 June 2012Annual return made up to 16 June 2012 no member list (6 pages)
24 January 2012Appointment of Mrs Lesley Jackson as a director (2 pages)
24 January 2012Appointment of Mrs Lesley Jackson as a director (2 pages)
12 January 2012Appointment of Mrs Valerie Hogg as a director (2 pages)
12 January 2012Appointment of Mrs Valerie Hogg as a director (2 pages)
20 December 2011Appointment of Mrs Valerie Hogg as a director (2 pages)
20 December 2011Appointment of Mrs Valerie Hogg as a director (2 pages)
5 December 2011Termination of appointment of Johanne Matheson as a director (1 page)
5 December 2011Termination of appointment of Karen Campbell as a director (1 page)
5 December 2011Termination of appointment of Karen Campbell as a director (1 page)
5 December 2011Termination of appointment of Johanne Matheson as a director (1 page)
30 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
30 September 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
21 June 2011Annual return made up to 16 June 2011 no member list (7 pages)
21 June 2011Annual return made up to 16 June 2011 no member list (7 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 July 2010Director's details changed for Jennifer Margaret Simpson on 15 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
7 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
7 July 2010Director's details changed for Jennifer Margaret Simpson on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Karen Elizabeth Campbell on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Johanne Matheson on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Alan Stoddart on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Kenneth Collins on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Alan Stoddart on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Kenneth Collins on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Karen Elizabeth Campbell on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Johanne Matheson on 15 June 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Annual return made up to 16/06/09 (3 pages)
7 July 2009Annual return made up to 16/06/09 (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
11 May 2009Statement of variation of members' class rights (1 page)
11 May 2009Statement of variation of members' class rights (1 page)
28 April 2009Director appointed dr johanne matheson (2 pages)
28 April 2009Director appointed dr johanne matheson (2 pages)
19 March 2009Director and secretary appointed alan stoddart (2 pages)
19 March 2009Director and secretary appointed alan stoddart (2 pages)
31 October 2008Appointment terminated secretary fiona milne (1 page)
31 October 2008Appointment terminated secretary fiona milne (1 page)
31 October 2008Appointment terminated director yvonne campbell (1 page)
31 October 2008Appointment terminated director yvonne campbell (1 page)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Annual return made up to 16/06/08
  • 363(287) ‐ Registered office changed on 22/09/08
(5 pages)
22 September 2008Annual return made up to 16/06/08
  • 363(287) ‐ Registered office changed on 22/09/08
(5 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2007Annual return made up to 16/06/07
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2007Annual return made up to 16/06/07
  • 363(288) ‐ Director resigned
(6 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 June 2006Annual return made up to 16/06/06 (6 pages)
30 June 2006Annual return made up to 16/06/06 (6 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Secretary resigned (1 page)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
29 June 2005Annual return made up to 16/06/05 (4 pages)
29 June 2005Annual return made up to 16/06/05 (4 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 July 2004Annual return made up to 16/06/04 (4 pages)
14 July 2004Annual return made up to 16/06/04 (4 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
23 December 2003Annual return made up to 16/06/03 (4 pages)
23 December 2003Annual return made up to 16/06/03 (4 pages)
21 October 2003Secretary resigned;director resigned (1 page)
21 October 2003Secretary resigned;director resigned (1 page)
11 October 2003New secretary appointed (2 pages)
11 October 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
26 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
26 June 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
17 June 2002Annual return made up to 16/06/02 (4 pages)
17 June 2002Annual return made up to 16/06/02 (4 pages)
10 June 2002Company name changed comely park kids club\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed comely park kids club\certificate issued on 10/06/02 (2 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
25 June 2001Annual return made up to 16/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 June 2001Annual return made up to 16/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
11 October 2000Accounting reference date shortened from 31/07/00 to 31/05/00 (1 page)
11 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
11 October 2000Accounts for a small company made up to 31 May 2000 (3 pages)
20 June 2000Annual return made up to 16/06/00 (4 pages)
20 June 2000Annual return made up to 16/06/00 (4 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
23 November 1999New secretary appointed;new director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999Director resigned (1 page)
1 September 1999Accounts for a small company made up to 31 July 1999 (3 pages)
1 September 1999Accounts for a small company made up to 31 July 1999 (3 pages)
13 July 1999Annual return made up to 16/06/99 (4 pages)
13 July 1999Annual return made up to 16/06/99 (4 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
4 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
1 July 1998Annual return made up to 16/06/98 (4 pages)
1 July 1998Annual return made up to 16/06/98 (4 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
29 January 1998Accounts for a small company made up to 31 July 1997 (3 pages)
27 August 1997Accounts for a small company made up to 31 July 1996 (3 pages)
27 August 1997Accounts for a small company made up to 31 July 1996 (3 pages)
30 June 1997Annual return made up to 16/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
30 June 1997Annual return made up to 16/06/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
12 July 1996Annual return made up to 16/06/96 (4 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996Annual return made up to 16/06/96 (4 pages)
12 July 1996New secretary appointed (2 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
29 January 1996Accounting reference date notified as 31/07 (1 page)
29 January 1996Accounting reference date notified as 31/07 (1 page)
16 June 1995Incorporation (54 pages)
16 June 1995Incorporation (54 pages)