Company NameMeldrum After School Klub
Company StatusActive
Company NumberSC207403
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Cristy Leanne Oliphant
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 January 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleSap Support Manager
Country of ResidenceScotland
Correspondence Address11 Chapelpark Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0RP
Scotland
Director NameMr Derek Christopher Evans
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleHM Inspector Of Health And Safety
Country of ResidenceScotland
Correspondence Address17 Otter Avenue
Oldmeldrum
Inverurie
AB51 0FQ
Scotland
Director NameMr Gary John Blinkhorne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(18 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressTamnamore Oldmeldrum
Inverurie
AB51 0HB
Scotland
Director NameMrs Sorcha BÁN Versteeg
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed26 January 2024(23 years, 8 months after company formation)
Appointment Duration2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Le Roux Drive
Oldmeldrum
Inverurie
AB51 0PJ
Scotland
Director NameMs Joanne Louise Fearn
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(23 years, 8 months after company formation)
Appointment Duration2 months
RoleTeacher
Country of ResidenceScotland
Correspondence Address30 Coutens Park
Oldmeldrum
Inverurie
AB51 0PG
Scotland
Director NameMs Sharon Burnett
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(23 years, 8 months after company formation)
Appointment Duration2 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address36 Coutens Park
Oldmeldrum
Inverurie
AB51 0PG
Scotland
Director NameIsabelle Anne Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleLocal Government Officer
Correspondence AddressTaransay
South Road
Oldmeldrum
Aberdeenshire
AB51 0AB
Scotland
Director NameDorothy Alexina Randall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleAccounts Payable Manager
Correspondence Address2 Newbarns
Oldmeldrum
Aberdeenshire
AB51 0JW
Scotland
Director NameProf Roger Buckland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleUniverity Professor
Country of ResidenceScotland
Correspondence AddressAlbert House
Albert Road
Oldmeldrum
Aberdeenshire
AB51 0DB
Scotland
Secretary NameElizabeth Ann Falconer
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressAird House
Urquhart Road
Oldmeldrum
Aberdeenshire
AB51 0EX
Scotland
Director NameFiona Lindley Scott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 2007)
RoleSecretary
Correspondence Address2 Elmbank Gardens
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0FN
Scotland
Director NameFiona Jean Lyndsay Wood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleAdmin/Finance
Correspondence Address3 Westend Gardens
Oldmeldrum
Aberdeenshire
AB51 0JG
Scotland
Director NameMr Johannes Mathys Steuten
Date of BirthJune 1962 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed25 April 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2009)
RoleKnowlegde Transfer Coordinato
Country of ResidenceScotland
Correspondence AddressNewton Of Mounie Cottage
Daviot
Aberdeenshire
AB51 0ED
Scotland
Director NameCarron Taylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2008)
RolePersonnel Manager
Correspondence AddressBerge Tack
Cross Of Jackston
Inverurie
Aberdeenshire
AB51 8UQ
Scotland
Director NamePauline Elizabeth Martin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2009)
RoleMedical Secretary
Correspondence Address3 Pittrichie View
Hattoncrook
Whiterashes
Aberdeenshire
AB21 0UX
Scotland
Secretary NameCarron Taylor
NationalityBritish
StatusResigned
Appointed25 April 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2008)
RolePersonnel Manager
Correspondence AddressBerge Tack
Cross Of Jackston
Inverurie
Aberdeenshire
AB51 8UQ
Scotland
Director NameKaren McBain
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 March 2019)
RoleSales Admin
Country of ResidenceScotland
Correspondence Address15 Forsyth Drive
Oldmeldrum
Aberdeenshire
AB51 0NW
Scotland
Secretary NameKaren McBain
NationalityBritish
StatusResigned
Appointed11 March 2009(8 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 March 2019)
RoleSales Admin
Country of ResidenceScotland
Correspondence Address15 Forsyth Drive
Oldmeldrum
Aberdeenshire
AB51 0NW
Scotland
Director NameLesley Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 2018)
RolePhysiotherapist
Country of ResidenceScotland
Correspondence AddressMounie Lodge
Oldmeldrum
Aberdeenshire
AB51 0ED
Scotland
Director NameAlan John Macleay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(8 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2019)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address21 Distillery Road
Oldmeldrum
Aberdeenshire
AB51 0ES
Scotland
Director NameAnne Ritchie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(8 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 May 2014)
RoleHairdresser
Country of ResidenceScotland
Correspondence Address24 Otter Avenue
Oldmeldrum
Aberdeenshire
AB51 0FQ
Scotland
Director NameMr Graeme Robertson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2018(18 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 January 2024)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGreenway Drum Of Wartle
Inverurie
Aberdeenshire
AB51 5AU
Scotland
Director NameMiss Kerry Anne Marr
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAyrshire House King Street
Oldmeldrum
Inverurie
AB51 0EQ
Scotland
Secretary NameMrs Kerry Anne Marr
StatusResigned
Appointed10 March 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 December 2022)
RoleCompany Director
Correspondence Address21 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Secretary NameMr Graeme Robertson
StatusResigned
Appointed29 December 2022(22 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 January 2024)
RoleCompany Director
Correspondence AddressGreenway Drum Of Wartle
Inverurie
Aberdeenshire
AB51 5AU
Scotland
Secretary NameSorcha BÁN Versteeg
StatusResigned
Appointed26 January 2024(23 years, 8 months after company formation)
Appointment Duration1 day (resigned 27 January 2024)
RoleCompany Director
Correspondence Address11 Le Roux Drive
Oldmeldrum
Inverurie
AB51 0PJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01651 873063
Telephone regionOldmeldrum

Location

Registered Address21 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine

Financials

Year2014
Net Worth£45,726
Cash£45,519
Current Liabilities£839

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 23 May 2016 no member list (5 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Annual return made up to 23 May 2015 no member list (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Termination of appointment of Anne Ritchie as a director (1 page)
30 May 2014Termination of appointment of Anne Ritchie as a director (1 page)
30 May 2014Annual return made up to 23 May 2014 no member list (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 23 May 2012 no member list (6 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Annual return made up to 23 May 2011 no member list (6 pages)
9 February 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
8 June 2010Director's details changed for Lesley Smith on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Karen Mcbain on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Alan John Macleay on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Anne Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Lesley Smith on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Karen Mcbain on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Anne Ritchie on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Alan John Macleay on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 23 May 2010 no member list (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 July 2009Location of register of members (1 page)
27 July 2009Annual return made up to 23/05/09 (4 pages)
9 July 2009Appointment terminated director fiona wood (1 page)
9 July 2009Appointment terminated director pauline martin (1 page)
14 May 2009Director appointed anne ritchie (2 pages)
14 May 2009Director appointed alan john macleay (1 page)
16 April 2009Appointment terminated director johannes steuten (1 page)
15 April 2009Director appointed lesley smith (2 pages)
20 March 2009Director and secretary appointed karen mcbain (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Appointment terminated director and secretary carron taylor (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Annual return made up to 23/05/08 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (2 pages)
30 April 2007Director's particulars changed (1 page)
24 April 2007Director resigned (1 page)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Annual return made up to 23/05/06 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Annual return made up to 23/05/05 (5 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Annual return made up to 23/05/04 (5 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Annual return made up to 23/05/03 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Registered office changed on 20/01/03 from: meldrum comm education centre commercial road, oldmeldrum inverurie aberdeenshire AB51 0DT (1 page)
19 June 2002Annual return made up to 23/05/02 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 June 2001Annual return made up to 23/05/01 (4 pages)
13 June 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
23 May 2000Incorporation (18 pages)