Edinburgh
EH4 4JJ
Scotland
Director Name | William Blanche |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(7 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Caretaker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Telford Gardens Edinburgh Midlothian EH4 2PU Scotland |
Director Name | Georgina Anna Alexander |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 631 Ferry Road Edinburgh EH4 2TT Scotland |
Director Name | Mr Malcolm Chisholm |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Msp |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Fiona Williamson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Lynne Hudson Porteous |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Michael Richard Gray |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2009(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Susan Graham Fitzharris |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 76 Ferry Road Drive Edinburgh EH4 4HY Scotland |
Director Name | Maureen Mary Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 60 Salvesen Crescent Edinburgh Midlothian EH4 5JL Scotland |
Director Name | Mary Falconer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 72 Ferry Road Drive Edinburgh EH4 4HY Scotland |
Director Name | Agnes Campbell |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 June 2000) |
Role | Retired |
Correspondence Address | 703/1 Ferry Road Edinburgh EH4 2TZ Scotland |
Director Name | Cllr Elizabeth Maginnis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2008) |
Role | Councillor |
Correspondence Address | 2 Grierson Avenue Edinburgh EH5 2AP Scotland |
Director Name | Mrs Lesley Adelaide Hinds |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 June 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 2001) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 4 Easter Drylaw Place Edinburgh Lothian EH4 2QD Scotland |
Director Name | Robert Young Wardrope |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Manager |
Correspondence Address | 26/3 West Pilton Park Edinburgh Midlothian EH4 4EE Scotland |
Director Name | Robert Payne |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2004) |
Role | Secretary |
Correspondence Address | 109 Hillhouse Road Edinburgh Midlothian EH4 7AD Scotland |
Director Name | Margaret Ann Gibson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2002) |
Role | Community Development |
Correspondence Address | 2/4 St Clair Road Edinburgh Lothian EH6 8JY Scotland |
Director Name | Ms Heather Macnaughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 October 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Silverknowes Avenue Edinburgh Midlothian EH4 5HZ Scotland |
Director Name | Carol Prentice |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
Director Name | Alison Christine Rennie |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2006) |
Role | Library Assistant |
Correspondence Address | 35 Silverknowes Crescent Edinburgh Midlothian EH4 5JD Scotland |
Director Name | Isabella Jack |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2007) |
Role | Administrator |
Correspondence Address | 28 Pilton Drive Edinburgh Midlothian EH5 2HQ Scotland |
Director Name | Lesley Jane Morrison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2009) |
Role | Funding Development Worker |
Correspondence Address | 43 Main Street Brightons Falkirk Stirlingshire FK2 0JS Scotland |
Director Name | James Callum Cannon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2009) |
Role | Radiographer |
Correspondence Address | 734 Ferry Road Edinburgh EH4 4AL Scotland |
Director Name | Angela Jane Lindsay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2009) |
Role | Primary School Teacher |
Correspondence Address | 28/6 Ferry Gait Crescent Edinburgh Lothian EH4 4GU Scotland |
Director Name | Julie-Ann Calder |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2010) |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 27 Easter Drylaw View Edinburgh Lothian EH4 2QR Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 July 2014) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Julie Crawford |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/1 Granton Mill Place Edinburgh Midlothian EH4 4UP Scotland |
Director Name | Ms Kathryn Jane Wimpress |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 30 July 2012(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 January 2022) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 35/7 Meadowbank Crescent Meadowbank Crescent Edinburgh EH8 7AL Scotland |
Director Name | Elizabeth Jane Horsfall Tennet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2015) |
Role | Safeguarder & Court Reporter |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Allison Lorraine McDonald |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Website | northedinburghchildcare.co.uk/cms/ |
---|
Registered Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,602,611 |
Net Worth | £987,008 |
Cash | £661,593 |
Current Liabilities | £113,552 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
31 December 2020 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
---|---|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
21 October 2019 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
7 October 2019 | Director's details changed for Elizabeth Mcvay on 1 October 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (25 pages) |
28 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
1 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
25 October 2017 | Termination of appointment of Julie Crawford as a director on 26 September 2016 (1 page) |
25 October 2017 | Termination of appointment of Julie Crawford as a director on 26 September 2016 (1 page) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
18 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
8 March 2016 | Annual return made up to 22 February 2016 no member list (9 pages) |
8 March 2016 | Annual return made up to 22 February 2016 no member list (9 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
8 December 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
23 November 2015 | Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 26 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 26 October 2015 (1 page) |
13 July 2015 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
13 July 2015 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
9 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
9 March 2015 | Annual return made up to 22 February 2015 no member list (9 pages) |
10 February 2015 | Appointment of Allison Lorraine Mcdonald as a director on 27 October 2014 (2 pages) |
10 February 2015 | Appointment of Allison Lorraine Mcdonald as a director on 27 October 2014 (2 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
3 November 2014 | Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages) |
3 November 2014 | Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page) |
3 November 2014 | Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages) |
3 November 2014 | Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page) |
7 August 2014 | Termination of appointment of Carol Prentice as a director on 30 September 2013 (1 page) |
7 August 2014 | Termination of appointment of Robert Iain Ferguson Macdonald as a director on 28 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Carol Prentice as a director on 30 September 2013 (1 page) |
7 August 2014 | Termination of appointment of Robert Iain Ferguson Macdonald as a director on 28 July 2014 (1 page) |
24 March 2014 | Annual return made up to 22 February 2014 no member list (10 pages) |
24 March 2014 | Annual return made up to 22 February 2014 no member list (10 pages) |
7 March 2014 | Auditor's resignation (1 page) |
7 March 2014 | Auditor's resignation (1 page) |
18 December 2013 | Appointment of Georgina Anna Alexander as a director (5 pages) |
18 December 2013 | Appointment of Georgina Anna Alexander as a director (5 pages) |
28 November 2013 | Statement of company's objects (2 pages) |
28 November 2013 | Statement of company's objects (2 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
18 October 2013 | Memorandum and Articles of Association (19 pages) |
18 October 2013 | Memorandum and Articles of Association (19 pages) |
18 March 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
18 March 2013 | Annual return made up to 22 February 2013 no member list (9 pages) |
10 December 2012 | Appointment of Ms Kathryn Jane Wimpress as a director (2 pages) |
10 December 2012 | Appointment of Ms Kathryn Jane Wimpress as a director (2 pages) |
3 December 2012 | Appointment of Mrs Julie Crawford as a director (2 pages) |
3 December 2012 | Appointment of Mrs Julie Crawford as a director (2 pages) |
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
2 November 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
24 April 2012 | Appointment of Mr Robert Ian Ferguson Macdonald as a director (5 pages) |
24 April 2012 | Appointment of Mr Robert Ian Ferguson Macdonald as a director (5 pages) |
12 March 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
12 March 2012 | Annual return made up to 22 February 2012 no member list (6 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
9 December 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
7 March 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
7 March 2011 | Annual return made up to 22 February 2011 no member list (6 pages) |
2 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
2 December 2010 | Accounts made up to 31 March 2010 (18 pages) |
12 August 2010 | Termination of appointment of Julie-Ann Calder as a director (1 page) |
12 August 2010 | Termination of appointment of Julie-Ann Calder as a director (1 page) |
4 March 2010 | Director's details changed for William Blanche on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Blanche on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Blanche on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
4 March 2010 | Annual return made up to 22 February 2010 no member list (5 pages) |
4 March 2010 | Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Heather Macnaughton on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Julie-Ann Calder on 4 March 2010 (2 pages) |
19 November 2009 | Appointment of Morton Fraser Secretaries Ltd as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Skene Edwards Ws as a secretary (2 pages) |
19 November 2009 | Appointment of Morton Fraser Secretaries Ltd as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Skene Edwards Ws as a secretary (2 pages) |
18 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh Lothian EH2 4NJ on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 5 Albyn Place Edinburgh Lothian EH2 4NJ on 18 November 2009 (1 page) |
14 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
14 September 2009 | Accounts made up to 31 March 2009 (18 pages) |
28 August 2009 | Appointment terminated director lesley morrison (1 page) |
28 August 2009 | Appointment terminated director angela lindsay (1 page) |
28 August 2009 | Appointment terminated director angela lindsay (1 page) |
28 August 2009 | Appointment terminated director lesley morrison (1 page) |
1 May 2009 | Appointment terminated director james cannon (1 page) |
1 May 2009 | Appointment terminated director james cannon (1 page) |
27 February 2009 | Annual return made up to 22/02/09 (4 pages) |
27 February 2009 | Annual return made up to 22/02/09 (4 pages) |
5 December 2008 | Director appointed james callum cannon (2 pages) |
5 December 2008 | Director appointed james callum cannon (2 pages) |
29 September 2008 | Accounts made up to 31 March 2008 (18 pages) |
29 September 2008 | Accounts made up to 31 March 2008 (18 pages) |
19 August 2008 | Appointment terminated director elizabeth maginnis (1 page) |
19 August 2008 | Appointment terminated director elizabeth maginnis (1 page) |
19 August 2008 | Director appointed julie-ann calder (2 pages) |
19 August 2008 | Director appointed lesley jane morrison (2 pages) |
19 August 2008 | Director appointed julie-ann calder (2 pages) |
19 August 2008 | Director appointed angela jane lindsay (2 pages) |
19 August 2008 | Director appointed angela jane lindsay (2 pages) |
19 August 2008 | Director appointed lesley jane morrison (2 pages) |
10 March 2008 | Appointment terminated director isabella jack (1 page) |
10 March 2008 | Director's change of particulars / william blanche / 01/10/2007 (1 page) |
10 March 2008 | Director's change of particulars / william blanche / 01/10/2007 (1 page) |
10 March 2008 | Appointment terminated director isabella jack (1 page) |
10 March 2008 | Annual return made up to 22/02/08 (3 pages) |
10 March 2008 | Annual return made up to 22/02/08 (3 pages) |
13 December 2007 | Accounts made up to 31 March 2007 (17 pages) |
13 December 2007 | Accounts made up to 31 March 2007 (17 pages) |
22 March 2007 | Annual return made up to 22/02/07
|
22 March 2007 | Annual return made up to 22/02/07
|
29 January 2007 | Accounts made up to 31 March 2006 (16 pages) |
29 January 2007 | Accounts made up to 31 March 2006 (16 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Annual return made up to 22/02/06 (5 pages) |
21 March 2006 | Annual return made up to 22/02/06 (5 pages) |
21 March 2006 | New director appointed (2 pages) |
9 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
9 November 2005 | Accounts made up to 31 March 2005 (12 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
7 April 2005 | Annual return made up to 22/02/05
|
7 April 2005 | Annual return made up to 22/02/05
|
16 March 2005 | Accounts made up to 31 March 2004 (12 pages) |
16 March 2005 | Accounts made up to 31 March 2004 (12 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
17 April 2004 | Accounts made up to 31 March 2003 (12 pages) |
17 April 2004 | Accounts made up to 31 March 2003 (12 pages) |
3 March 2004 | Annual return made up to 22/02/04
|
3 March 2004 | Annual return made up to 22/02/04
|
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Annual return made up to 22/02/03
|
27 March 2003 | Annual return made up to 22/02/03
|
24 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
24 February 2003 | Accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
27 June 2002 | Company name changed greater pilton childcare centre\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed greater pilton childcare centre\certificate issued on 27/06/02 (2 pages) |
25 February 2002 | Annual return made up to 22/02/02 (5 pages) |
25 February 2002 | Annual return made up to 22/02/02 (5 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
1 February 2002 | Accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 22 great king street edinburgh midlothian EH3 6QH (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 22 great king street edinburgh midlothian EH3 6QH (1 page) |
2 October 2001 | Director resigned (1 page) |
13 March 2001 | Annual return made up to 22/02/01 (5 pages) |
13 March 2001 | Annual return made up to 22/02/01 (5 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
3 July 2000 | Accounts made up to 31 March 2000 (11 pages) |
3 July 2000 | Accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Memorandum and Articles of Association (20 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Memorandum and Articles of Association (20 pages) |
26 June 2000 | Resolutions
|
6 April 2000 | Annual return made up to 22/02/00 (5 pages) |
6 April 2000 | Annual return made up to 22/02/00 (5 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 18B ferry road avenue edinburgh EH4 4BL (1 page) |
27 January 2000 | Registered office changed on 27/01/00 from: 18B ferry road avenue edinburgh EH4 4BL (1 page) |
22 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
22 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 February 1999 | Incorporation (27 pages) |
22 February 1999 | Incorporation (27 pages) |