Greenock
Inverclyde
PA15 2HJ
Scotland
Secretary Name | Mr Gordon Anderson Macphail |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Octavia Terrace Greenock PA16 7SR Scotland |
Director Name | Mike Condron |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2007(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 John Street Largs Ayrshire KA30 8HY Scotland |
Director Name | Mr Paul Mark Docherty |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2009(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 17 March 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 121 Eldon Street Greenock Renfrewshire PA16 7RR Scotland |
Director Name | Miss Elaine McMenemie |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 9 years (closed 17 March 2022) |
Role | Warehouse Supervisor |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Ms Kellie Miller |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 February 2014(11 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 March 2022) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mrs Jessie Duncan |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 35 Bannockburn Street Greenock Renfrewshire PA16 9DF Scotland |
Director Name | Alastair McKenzie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Stormont, 18 Manor Crescent Gourock Renfrewshire PA19 1UY Scotland |
Secretary Name | Jack Leitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Garvie Avenue Gourock Renfrewshire PA19 1YL Scotland |
Director Name | Mrs Carrol Anne McGoogan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 September 2008) |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 7 Fort Matilda Place Greenock Renfrewshire PA16 7TU Scotland |
Director Name | Kellie Anne Miller |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 January 2012) |
Role | Com.Dev.Worker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Neil Street Greenock Inverclyde PA16 9HZ Scotland |
Director Name | Christine Mary Monkhouse |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Weir Street Greenock Renfrewshire PA15 2HP Scotland |
Director Name | Charlene Leith |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 June 2010) |
Role | Board Member |
Country of Residence | Scotland |
Correspondence Address | Flat 1/2 32 Mount Pleasant Street Greenock Inverclyde PA15 4DR Scotland |
Director Name | Ms Mary Theresa McGrory |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2011) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | 41 Salisbury East Kilbride Glasgow G74 3QF Scotland |
Director Name | Mr Hans Theveneau Stolte |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Dr Josephine Bridget Docherty |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Mr Mads Singers Sorensen |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 August 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Miss Maria O'Neill Reay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH Scotland |
Director Name | Miss Kirsten Dianne Graham |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2018) |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | Ladyburn Business Centre Unit 27, Ladyburn Busines 20 Pottery Street Greenock Inverclyde PA15 2UH Scotland |
Website | www.enterprisechildcare.co.uk |
---|---|
Telephone | 01475 793500 |
Telephone region | Greenock |
Registered Address | Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Year | 2014 |
---|---|
Turnover | £586,016 |
Net Worth | £253,270 |
Cash | £277,744 |
Current Liabilities | £39,139 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
---|---|
14 February 2017 | Appointment of Miss Kirsten Dianne Graham as a director on 26 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (4 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (25 pages) |
1 August 2016 | Termination of appointment of Maria O'neill Reay as a director on 11 February 2016 (1 page) |
22 January 2016 | Annual return made up to 20 January 2016 no member list (7 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
2 February 2015 | Annual return made up to 20 January 2015 no member list (7 pages) |
15 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
20 August 2014 | Termination of appointment of Mads Singers Sorensen as a director on 9 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Mads Singers Sorensen as a director on 9 August 2014 (1 page) |
13 February 2014 | Appointment of Ms Kellie Miller as a director (2 pages) |
13 February 2014 | Appointment of Miss Maria O'neill Reay as a director (2 pages) |
13 February 2014 | Annual return made up to 20 January 2014 no member list (7 pages) |
15 January 2014 | Appointment of Miss Maria O'neill Reay as a director (2 pages) |
22 October 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
27 March 2013 | Appointment of Miss Elaine Mcmenemie as a director (2 pages) |
27 March 2013 | Appointment of Mr Mads Singers Sorensen as a director (2 pages) |
27 February 2013 | Termination of appointment of Hans Stolte as a director (1 page) |
22 January 2013 | Annual return made up to 20 January 2013 no member list (6 pages) |
20 December 2012 | Termination of appointment of Josephine Docherty as a director (1 page) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
31 January 2012 | Termination of appointment of Kellie Miller as a director (1 page) |
31 January 2012 | Annual return made up to 20 January 2012 no member list (7 pages) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
23 June 2011 | Appointment of Mr Hans Theveneau Stolte as a director (2 pages) |
23 June 2011 | Appointment of Dr. Josephine Bridget Docherty as a director (2 pages) |
5 April 2011 | Termination of appointment of Mary Mcgrory as a director (1 page) |
2 March 2011 | Registered office address changed from Strathclyde Business Centre Unit 27 Pottery Street Greenock Inverclyde PA15 2UH on 2 March 2011 (1 page) |
2 March 2011 | Annual return made up to 20 January 2011 no member list (7 pages) |
2 March 2011 | Director's details changed for Mr Paul Mark Docherty on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Mark Docherty on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Strathclyde Business Centre Unit 27 Pottery Street Greenock Inverclyde PA15 2UH on 2 March 2011 (1 page) |
21 December 2010 | Director's details changed for Kellie Anne Mcgachy on 21 December 2010 (2 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
29 June 2010 | Termination of appointment of Charlene Leith as a director (1 page) |
2 February 2010 | Appointment of Mr Paul Mark Docherty as a director (1 page) |
20 January 2010 | Director's details changed for Michelle Elaine Houston on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Charlene Leith on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Miss Mary Theresa Mcgrory on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
20 January 2010 | Director's details changed for Mike Condron on 20 January 2010 (2 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 August 2009 | Director appointed miss mary theresa mcgrory (1 page) |
12 May 2009 | Appointment terminated director christine monkhouse (1 page) |
4 March 2009 | Annual return made up to 20/01/09 (3 pages) |
26 September 2008 | Appointment terminated director jessie duncan (1 page) |
26 September 2008 | Appointment terminated director carrol mcgoogan (1 page) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
18 April 2008 | Director appointed charlene leith (2 pages) |
17 March 2008 | Annual return made up to 20/01/08 (4 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 October 2007 | New director appointed (2 pages) |
8 February 2007 | Annual return made up to 20/01/07 (2 pages) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 November 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
6 March 2006 | Annual return made up to 20/01/06
|
31 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
21 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | Annual return made up to 20/01/05 (5 pages) |
4 January 2005 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
19 February 2004 | Annual return made up to 20/01/04 (4 pages) |
30 January 2004 | New director appointed (2 pages) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2003 | Incorporation (27 pages) |