Company NameDalkeith After School Club
Company StatusActive
Company NumberSC238420
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Lucy Marie Napier
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleHR Consultant
Country of ResidenceScotland
Correspondence Address5 Baileyfield Park Drive
Bonnyrigg
EH19 2BF
Scotland
Director NameMrs Sarah Braiden
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAuditor
Country of ResidenceScotland
Correspondence Address5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
Director NameMs Lauren Devine
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Easter Langside Crescent
Dalkeith
EH22 2FN
Scotland
Director NameMarion Menzies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleNat.Assesment Bank Officer
Correspondence Address3 New Meadowspott
Eskbank
Dalkeith
Midlothian
EH22 3DQ
Scotland
Director NameKirstin Anne Lindsay Roberts
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleAdvertiser Consultant
Correspondence Address18 Muirpark
Eskbank
Dalkeith
Midlothian
EH22 3JE
Scotland
Director NameDiane Jean Heck
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleReceptionist
Correspondence Address38 Bruce Gardens
Dalkeith
Midlothian
EH22 2LD
Scotland
Director NameAudrey Jane Gray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleIT Development Officer
Correspondence Address27 Wilson Avenue
Dalkeith
Midlothian
EH22 2DS
Scotland
Director NameSusan Gerrard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleStaff Nurse
Correspondence Address36 Eskbank Road
Bonnyrigg
Midlothian
EH19 3AP
Scotland
Director NameJanet Findlay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleManageress/Photographic Shop
Correspondence Address19 Cowden Terrace
Dalkeith
Midlothian
EH22 2HJ
Scotland
Secretary NameAudrey Jane Gray
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleIT Development Officer
Correspondence Address27 Wilson Avenue
Dalkeith
Midlothian
EH22 2DS
Scotland
Director NameAnne Elizabeth Murray
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 November 2003)
RoleStudent
Correspondence Address4 Torsonce Road
Dalkeith
Midlothian
EH22 3AG
Scotland
Director NameSusan Margaret Slater
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2005)
RoleClerical Assistant
Correspondence Address69 Woodburn Avenue
Dalkeith
Midlothian
EH22 2HY
Scotland
Director NameMrs Fiona Foley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 30 March 2010)
RoleAdministration
Country of ResidenceScotland
Correspondence Address12 Roman Park
Dalkeith
Midlothian
EH22 2QX
Scotland
Secretary NameSusan Margaret Slater
NationalityBritish
StatusResigned
Appointed25 April 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2006)
RoleClerical Assistant
Correspondence Address69 Woodburn Avenue
Dalkeith
Midlothian
EH22 2HY
Scotland
Director NameMrs Jessica Ilse Alexander
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 January 2012)
RoleLearning And Development Adviser
Country of ResidenceScotland
Correspondence Address2 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameMr David Andrew Kelly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(7 years after company formation)
Appointment Duration5 years (resigned 04 November 2014)
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
Director NameMrs Mandy Jayne Thomson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed01 September 2010(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2012)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
Director NameMr Richard John Clegg
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RoleIT Manager
Country of ResidenceScotland
Correspondence Address5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
Director NameMs Paula Rodger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 December 2015)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address12 Waterfall Walk
Dalkeith
Midlothian
EH22 2LE
Scotland
Director NameMs Debbie Lawson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed26 February 2016(13 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 October 2020)
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence Address16 Cowden Terrace
Dalkeith
Midlothian
EH22 2HJ
Scotland
Director NameMs Gillian Lesley Whitson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 October 2019)
RoleClinical Nurse Specialist
Country of ResidenceScotland
Correspondence Address13 Louis Braille Way
Gorebridge
Midlothian
EH23 4LD
Scotland
Director NameMrs Gemma Margaret Cronin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 2019)
RoleHealth Care Assistant
Country of ResidenceScotland
Correspondence Address5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
Director NameMrs Alison Fiona Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 October 2021)
RoleLegal Cashier/Bookkeeper
Country of ResidenceScotland
Correspondence Address45 Dundas Crescent
Dalkeith
EH22 3ES
Scotland
Director NameMr David Charles Cockell
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(18 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 February 2022)
RoleTreasurer
Country of ResidenceScotland
Correspondence Address119 Easter Langside Drive
Dalkeith
EH22 2FR
Scotland

Contact

Telephone0131 6635684
Telephone regionEdinburgh

Location

Registered AddressWoodburn Primary School
5 Cousland Road
Dalkeith
Midlothian
EH22 2PS
Scotland
ConstituencyMidlothian
WardDalkeith

Financials

Year2014
Net Worth£12,359
Cash£13,049
Current Liabilities£690

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

18 May 2023Termination of appointment of Lucy Marie Napier as a director on 5 October 2022 (1 page)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 June 2022Appointment of Ms Lauren Devine as a director on 29 June 2022 (2 pages)
28 February 2022Termination of appointment of David Charles Cockell as a director on 24 February 2022 (1 page)
4 November 2021Appointment of Mr David Charles Cockell as a director on 7 October 2021 (2 pages)
4 November 2021Termination of appointment of Alison Fiona Cooper as a director on 7 October 2021 (1 page)
4 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 January 2021Appointment of Mrs Sarah Braiden as a director on 6 January 2021 (2 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 November 2020Cessation of Deborah Lawson as a person with significant control on 6 October 2020 (1 page)
30 November 2020Termination of appointment of Debbie Lawson as a director on 6 October 2020 (1 page)
30 November 2020Notification of Lucy Marie Napier as a person with significant control on 7 October 2020 (2 pages)
4 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
18 November 2019Appointment of Mrs Alison Fiona Cooper as a director on 18 November 2019 (2 pages)
12 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Appointment of Mrs Lucy Marie Napier as a director on 7 October 2019 (2 pages)
7 October 2019Termination of appointment of Gemma Margaret Cronin as a director on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Gillian Lesley Whitson as a director on 7 October 2019 (1 page)
7 October 2019Cessation of Gillian Lesley Whitson as a person with significant control on 7 October 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
4 September 2018Appointment of Mrs Gemma Margaret Cronin as a director on 4 September 2018 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
12 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
19 June 2016Appointment of Mrs Gillian Lesley Whitson as a director on 15 June 2016 (2 pages)
19 June 2016Appointment of Mrs Gillian Lesley Whitson as a director on 15 June 2016 (2 pages)
21 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
21 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
28 February 2016Appointment of Ms Debbie Lawson as a director on 26 February 2016 (2 pages)
28 February 2016Appointment of Ms Debbie Lawson as a director on 26 February 2016 (2 pages)
11 December 2015Termination of appointment of Paula Rodger as a director on 11 December 2015 (1 page)
11 December 2015Termination of appointment of Paula Rodger as a director on 11 December 2015 (1 page)
8 November 2015Annual return made up to 21 October 2015 no member list (2 pages)
8 November 2015Annual return made up to 21 October 2015 no member list (2 pages)
2 February 2015Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Ms Paula Rodger as a director on 2 February 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Termination of appointment of Richard John Clegg as a director on 31 March 2014 (1 page)
28 December 2014Termination of appointment of Richard John Clegg as a director on 31 March 2014 (1 page)
4 November 2014Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of David Andrew Kelly as a director on 4 November 2014 (1 page)
4 November 2014Annual return made up to 21 October 2014 no member list (2 pages)
4 November 2014Annual return made up to 21 October 2014 no member list (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 21 October 2013 no member list (2 pages)
24 October 2013Annual return made up to 21 October 2013 no member list (2 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
11 December 2012Annual return made up to 21 October 2012 no member list (2 pages)
11 December 2012Annual return made up to 21 October 2012 no member list (2 pages)
10 December 2012Termination of appointment of Mandy Thomson as a director (1 page)
10 December 2012Termination of appointment of Mandy Thomson as a director (1 page)
9 December 2012Appointment of Mr Richard John Clegg as a director (2 pages)
9 December 2012Appointment of Mr Richard John Clegg as a director (2 pages)
27 September 2012Appointment of Mr David Andrew Kelly as a director (2 pages)
27 September 2012Appointment of Mr David Andrew Kelly as a director (2 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
7 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
30 January 2012Termination of appointment of Jessica Alexander as a director (1 page)
30 January 2012Termination of appointment of Jessica Alexander as a director (1 page)
16 January 2012Annual return made up to 21 October 2011 no member list (3 pages)
16 January 2012Annual return made up to 21 October 2011 no member list (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 November 2010Annual return made up to 21 October 2010 no member list (3 pages)
12 November 2010Annual return made up to 21 October 2010 no member list (3 pages)
11 November 2010Director's details changed for Mrs Jessica Ilse Alexander on 11 November 2010 (2 pages)
11 November 2010Director's details changed for Mrs Jessica Ilse Alexander on 11 November 2010 (2 pages)
4 October 2010Appointment of Mrs Mandy Jayne Thomson as a director (2 pages)
4 October 2010Appointment of Mrs Mandy Jayne Thomson as a director (2 pages)
30 March 2010Termination of appointment of Fiona Foley as a director (1 page)
30 March 2010Termination of appointment of Fiona Foley as a director (1 page)
8 February 2010Appointment of Mrs Jessica Ilse Alexander as a director (1 page)
8 February 2010Appointment of Mrs Jessica Ilse Alexander as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page)
3 November 2009Director's details changed for Fiona Foley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 no member list (3 pages)
3 November 2009Director's details changed for Fiona Foley on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 no member list (3 pages)
3 November 2009Registered office address changed from Woodburn Primary School Dalkeith Midlothian on 3 November 2009 (1 page)
3 November 2009Director's details changed for Fiona Foley on 3 November 2009 (2 pages)
5 March 2009Annual return made up to 21/10/08 (2 pages)
5 March 2009Annual return made up to 21/10/08 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 November 2007Annual return made up to 21/10/07 (1 page)
15 November 2007Annual return made up to 21/10/07 (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 November 2006Annual return made up to 21/10/06 (1 page)
16 November 2006Annual return made up to 21/10/06 (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary resigned (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 November 2005Annual return made up to 21/10/05 (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Annual return made up to 21/10/05 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Annual return made up to 21/10/04 (4 pages)
15 November 2004Annual return made up to 21/10/04 (4 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 January 2004Director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
18 November 2003Annual return made up to 21/10/03 (7 pages)
18 November 2003Annual return made up to 21/10/03 (7 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
27 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
27 August 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
11 April 2003Secretary resigned;director resigned (1 page)
11 April 2003Secretary resigned;director resigned (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Director's particulars changed (1 page)
16 January 2003Director's particulars changed (1 page)
19 December 2002Memorandum and Articles of Association (17 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Memorandum and Articles of Association (17 pages)
21 October 2002Incorporation (28 pages)
21 October 2002Incorporation (28 pages)