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 61 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 45 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 46 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 89 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 86 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 63 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 46 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 52 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 41 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 63 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 53 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 67 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 39 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 32 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 (5 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
17 December 2021 | Final account prior to dissolution in a winding-up by the court (16 pages) |
---|---|
12 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 April 2019 | Appointment of a provisional liquidator (3 pages) |
10 April 2019 | Registered office address changed from PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH United Kingdom to Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT on 10 April 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 November 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
2 August 2018 | Termination of appointment of Kirsten Dianne Graham as a director on 18 July 2018 (1 page) |
25 January 2018 | Registered office address changed from Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH to PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH on 25 January 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 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) |
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) |
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) |
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) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
31 January 2012 | Annual return made up to 20 January 2012 no member list (7 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) |
31 January 2012 | Termination of appointment of Kellie Miller as a director (1 page) |
4 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 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) |
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) |
5 April 2011 | Termination of appointment of Mary Mcgrory as a director (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 | 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 | 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) |
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 | 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) |
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) |
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) |
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) |
2 February 2010 | Appointment of Mr Paul Mark Docherty as a director (1 page) |
20 January 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
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 | Director's details changed for Mike Condron 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 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 | 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) |
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 August 2009 | Director appointed miss mary theresa mcgrory (1 page) |
12 May 2009 | Appointment terminated director christine monkhouse (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) |
4 March 2009 | Annual return made up to 20/01/09 (3 pages) |
26 September 2008 | Appointment terminated director carrol mcgoogan (1 page) |
26 September 2008 | Appointment terminated director jessie duncan (1 page) |
26 September 2008 | Appointment terminated director carrol mcgoogan (1 page) |
26 September 2008 | Appointment terminated director jessie duncan (1 page) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
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) |
18 April 2008 | Director appointed charlene leith (2 pages) |
17 March 2008 | Annual return made up to 20/01/08 (4 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) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
8 February 2007 | Annual return made up to 20/01/07 (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) |
8 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
6 March 2006 | Annual return made up to 20/01/06
|
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) |
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) |
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) |
21 February 2005 | Accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | Director's particulars changed (1 page) |
28 January 2005 | Annual return made up to 20/01/05 (5 pages) |
28 January 2005 | Annual return made up to 20/01/05 (5 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New director appointed (1 page) |
19 February 2004 | Annual return made up to 20/01/04 (4 pages) |
19 February 2004 | Annual return made up to 20/01/04 (4 pages) |
30 January 2004 | New director appointed (2 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) |
5 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 January 2003 | Incorporation (27 pages) |
20 January 2003 | Incorporation (27 pages) |