Edinburgh
EH3 9GL
Scotland
Director Name | Beverly Jane Malcolm |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Finance And Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Theresa Allison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(9 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Malcolm Chisholm |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2015(14 years, 9 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 |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2009(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Director Name | Theresa Allison |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 16 March 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Heather Macnaughton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2014) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Elizabeth Jane Horsfall Tennet |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2014) |
Role | Safeguarder & Court Reporter |
Country of Residence | Scotland |
Correspondence Address | PO Box 27148 PO Box 27148 Edinburgh EH10 9BB Scotland |
Secretary Name | Skene Edwards Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh EH2 4NJ Scotland |
Website | www.northedinburghchildcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3328001 |
Telephone region | Edinburgh |
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 |
---|---|
Net Worth | £2,795 |
Cash | £26,185 |
Current Liabilities | £29,459 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
---|---|
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
27 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
1 November 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
18 January 2016 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
18 January 2016 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
18 January 2016 | Appointment of Malcolm Chisolm as a director on 1 June 2015 (2 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
8 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 November 2014 | Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Heather Macnaughton as a director on 27 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Elizabeth Jane Horsfall Tennet as a director on 1 October 2014 (1 page) |
17 September 2014 | Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages) |
17 September 2014 | Appointment of Elizabeth Jane Horsfall Tennet as a director on 29 July 2013 (2 pages) |
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
7 March 2014 | Auditor's resignation (1 page) |
7 March 2014 | Auditor's resignation (1 page) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Appointment of Theresa Allison as a director (3 pages) |
29 April 2010 | Appointment of Theresa Allison as a director (3 pages) |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
18 March 2010 | Termination of appointment of Theresa Allison as a director (2 pages) |
18 March 2010 | Termination of appointment of Theresa Allison as a director (2 pages) |
16 March 2010 | Appointment of Theresa Allison as a director (3 pages) |
16 March 2010 | Termination of appointment of Robert Macdonald as a director (2 pages) |
16 March 2010 | Appointment of Heather Macnaughton as a director (3 pages) |
16 March 2010 | Appointment of Beverly Malcolm as a director (3 pages) |
16 March 2010 | Appointment of William Blanche as a director (3 pages) |
16 March 2010 | Termination of appointment of Robert Macdonald as a director (2 pages) |
16 March 2010 | Appointment of William Blanche as a director (3 pages) |
16 March 2010 | Appointment of Theresa Allison as a director (3 pages) |
16 March 2010 | Appointment of Heather Macnaughton as a director (3 pages) |
16 March 2010 | Appointment of Beverly Malcolm as a director (3 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 November 2009 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
19 November 2009 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Skene Edwards Llp as a secretary (2 pages) |
19 November 2009 | Termination of appointment of Skene Edwards Llp as a secretary (2 pages) |
18 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Lothian EH2 1JX on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Lothian EH2 1JX on 18 November 2009 (1 page) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
26 August 2009 | Registered office changed on 26/08/2009 from 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Location of debenture register (1 page) |
26 August 2009 | Location of register of members (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 5 albyn place edinburgh lothian EH2 4NJ (1 page) |
26 August 2009 | Location of debenture register (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
28 August 2008 | Secretary's change of particulars / skene edwards ws / 28/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / skene edwards ws / 28/08/2008 (1 page) |
28 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
28 September 2007 | Return made up to 22/08/07; no change of members (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
3 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
3 October 2006 | Return made up to 22/08/06; full list of members (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 22/08/05; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
27 August 2004 | Return made up to 22/08/04; full list of members
|
27 August 2004 | Return made up to 22/08/04; full list of members
|
18 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
24 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 February 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
24 February 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
29 August 2002 | Return made up to 22/08/02; full list of members (6 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
27 June 2002 | Company name changed north edinburgh childcare limite d\certificate issued on 27/06/02 (2 pages) |
27 June 2002 | Company name changed north edinburgh childcare limite d\certificate issued on 27/06/02 (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 18B ferry road avenue edinburgh midlothian EH4 4BL (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 18B ferry road avenue edinburgh midlothian EH4 4BL (1 page) |
18 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
22 August 2000 | Incorporation (29 pages) |
22 August 2000 | Incorporation (29 pages) |