Company NameEnterprise Childcare
Company StatusDissolved
Company NumberSC242560
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date17 March 2022 (2 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMichelle Elaine Houston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Leitch Street
Greenock
Inverclyde
PA15 2HJ
Scotland
Secretary NameMr Gordon Anderson Macphail
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration16 years, 11 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Octavia Terrace
Greenock
PA16 7SR
Scotland
Director NameMike Condron
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2007(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 John Street
Largs
Ayrshire
KA30 8HY
Scotland
Director NameMr Paul Mark Docherty
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(6 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 17 March 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address121 Eldon Street
Greenock
Renfrewshire
PA16 7RR
Scotland
Director NameMiss Elaine McMenemie
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2013(10 years, 1 month after company formation)
Appointment Duration9 years (closed 17 March 2022)
RoleWarehouse Supervisor
Country of ResidenceScotland
Correspondence AddressBegbies Traynor River Court, 5
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMs Kellie Miller
Date of BirthMay 1977 (Born 47 years ago)
NationalityScottish
StatusClosed
Appointed07 February 2014(11 years after company formation)
Appointment Duration8 years, 1 month (closed 17 March 2022)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence AddressBegbies Traynor River Court, 5
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMrs Jessie Duncan
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleRetired
Correspondence Address35 Bannockburn Street
Greenock
Renfrewshire
PA16 9DF
Scotland
Director NameAlastair McKenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleBusiness Consultant
Correspondence AddressStormont, 18 Manor Crescent
Gourock
Renfrewshire
PA19 1UY
Scotland
Secretary NameJack Leitch
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Garvie Avenue
Gourock
Renfrewshire
PA19 1YL
Scotland
Director NameMrs Carrol Anne McGoogan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 10 September 2008)
RoleAdmin Assistant
Country of ResidenceScotland
Correspondence Address7 Fort Matilda Place
Greenock
Renfrewshire
PA16 7TU
Scotland
Director NameKellie Anne Miller
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2012)
RoleCom.Dev.Worker
Country of ResidenceUnited Kingdom
Correspondence Address4 Neil Street
Greenock
Inverclyde
PA16 9HZ
Scotland
Director NameChristine Mary Monkhouse
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(3 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address86 Weir Street
Greenock
Renfrewshire
PA15 2HP
Scotland
Director NameCharlene Leith
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2010)
RoleBoard Member
Country of ResidenceScotland
Correspondence AddressFlat 1/2 32 Mount Pleasant Street
Greenock
Inverclyde
PA15 4DR
Scotland
Director NameMs Mary Theresa McGrory
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 2011)
RoleTrustee
Country of ResidenceScotland
Correspondence Address41 Salisbury
East Kilbride
Glasgow
G74 3QF
Scotland
Director NameMr Hans Theveneau Stolte
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadyburn Centre Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameDr Josephine Bridget Docherty
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLadyburn Centre Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameMr Mads Singers Sorensen
Date of BirthApril 1984 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2013(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadyburn Centre Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameMiss Maria O'Neill Reay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLadyburn Centre Pottery Street
Greenock
Renfrewshire
PA15 2UH
Scotland
Director NameMiss Kirsten Dianne Graham
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2018)
RoleTrustee
Country of ResidenceScotland
Correspondence AddressLadyburn Business Centre Unit 27, Ladyburn Busines
20 Pottery Street
Greenock
Inverclyde
PA15 2UH
Scotland

Contact

Websitewww.enterprisechildcare.co.uk
Telephone01475 793500
Telephone regionGreenock

Location

Registered AddressBegbies Traynor River Court, 5
West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Financials

Year2014
Turnover£586,016
Net Worth£253,270
Cash£277,744
Current Liabilities£39,139

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

3 October 2017Group of companies' accounts made up to 31 March 2017 (27 pages)
14 February 2017Appointment of Miss Kirsten Dianne Graham as a director on 26 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
15 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
1 August 2016Termination of appointment of Maria O'neill Reay as a director on 11 February 2016 (1 page)
22 January 2016Annual return made up to 20 January 2016 no member list (7 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (21 pages)
2 February 2015Annual return made up to 20 January 2015 no member list (7 pages)
15 October 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
20 August 2014Termination of appointment of Mads Singers Sorensen as a director on 9 August 2014 (1 page)
20 August 2014Termination of appointment of Mads Singers Sorensen as a director on 9 August 2014 (1 page)
13 February 2014Appointment of Ms Kellie Miller as a director (2 pages)
13 February 2014Appointment of Miss Maria O'neill Reay as a director (2 pages)
13 February 2014Annual return made up to 20 January 2014 no member list (7 pages)
15 January 2014Appointment of Miss Maria O'neill Reay as a director (2 pages)
22 October 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
27 March 2013Appointment of Miss Elaine Mcmenemie as a director (2 pages)
27 March 2013Appointment of Mr Mads Singers Sorensen as a director (2 pages)
27 February 2013Termination of appointment of Hans Stolte as a director (1 page)
22 January 2013Annual return made up to 20 January 2013 no member list (6 pages)
20 December 2012Termination of appointment of Josephine Docherty as a director (1 page)
30 October 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
31 January 2012Termination of appointment of Kellie Miller as a director (1 page)
31 January 2012Annual return made up to 20 January 2012 no member list (7 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
23 June 2011Appointment of Mr Hans Theveneau Stolte as a director (2 pages)
23 June 2011Appointment of Dr. Josephine Bridget Docherty as a director (2 pages)
5 April 2011Termination of appointment of Mary Mcgrory as a director (1 page)
2 March 2011Registered office address changed from Strathclyde Business Centre Unit 27 Pottery Street Greenock Inverclyde PA15 2UH on 2 March 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 no member list (7 pages)
2 March 2011Director's details changed for Mr Paul Mark Docherty on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Mark Docherty on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Strathclyde Business Centre Unit 27 Pottery Street Greenock Inverclyde PA15 2UH on 2 March 2011 (1 page)
21 December 2010Director's details changed for Kellie Anne Mcgachy on 21 December 2010 (2 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
29 June 2010Termination of appointment of Charlene Leith as a director (1 page)
2 February 2010Appointment of Mr Paul Mark Docherty as a director (1 page)
20 January 2010Director's details changed for Michelle Elaine Houston on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Charlene Leith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Miss Mary Theresa Mcgrory on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 20 January 2010 no member list (5 pages)
20 January 2010Director's details changed for Mike Condron on 20 January 2010 (2 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (5 pages)
12 August 2009Director appointed miss mary theresa mcgrory (1 page)
12 May 2009Appointment terminated director christine monkhouse (1 page)
4 March 2009Annual return made up to 20/01/09 (3 pages)
26 September 2008Appointment terminated director jessie duncan (1 page)
26 September 2008Appointment terminated director carrol mcgoogan (1 page)
18 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
18 April 2008Director appointed charlene leith (2 pages)
17 March 2008Annual return made up to 20/01/08 (4 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 October 2007New director appointed (2 pages)
8 February 2007Annual return made up to 20/01/07 (2 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 November 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
6 March 2006Annual return made up to 20/01/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
19 July 2005New secretary appointed (1 page)
19 July 2005Secretary resigned (1 page)
21 February 2005Accounts made up to 31 March 2004 (11 pages)
4 February 2005Director's particulars changed (1 page)
28 January 2005Annual return made up to 20/01/05 (5 pages)
4 January 2005Secretary resigned (1 page)
16 March 2004New director appointed (1 page)
19 February 2004Annual return made up to 20/01/04 (4 pages)
30 January 2004New director appointed (2 pages)
5 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
20 January 2003Incorporation (27 pages)