Company NameClydesdale Afterschool Care Limited
Company StatusActive
Company NumberSC245210
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Paul Deakin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southline View
Wishaw
Lanarkshire
ML2 0NH
Scotland
Director NameMs Michelle Gallagher
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southline View
Wishaw
Lanarkshire
ML2 0NH
Scotland
Director NameMs Michelle Deakin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southline View
Wishaw
Lanarkshire
ML2 0NH
Scotland
Secretary NameMs Michelle Gallagher
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southline View
Wishaw
Lanarkshire
ML2 0NH
Scotland
Secretary NameMs Michelle Deakin
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Southline View
Wishaw
Lanarkshire
ML2 0NH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address101 Park Street
Motherwell
ML1 1PF
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell South East and Ravenscraig
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michelle Gallagher
50.00%
Ordinary
1 at £1Paul Deakin
50.00%
Ordinary

Financials

Year2014
Net Worth£19,678
Cash£61,039
Current Liabilities£50,517

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
14 February 2024Unaudited abridged accounts made up to 30 September 2023 (9 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
9 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
28 November 2022Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page)
16 August 2022Director's details changed for Ms Michelle Gallagher on 17 June 2022 (2 pages)
16 August 2022Secretary's details changed for Ms Michelle Gallagher on 17 June 2022 (1 page)
16 August 2022Change of details for Ms Michelle Gallagher as a person with significant control on 17 June 2022 (2 pages)
10 August 2022Registered office address changed from 83 Cadzow Street Hamilton ML3 6DY Scotland to 21 South Line View Wishaw ML2 0NH on 10 August 2022 (1 page)
10 August 2022Registered office address changed from 21 South Line View Wishaw ML2 0NH Scotland to 101 Park Street Motherwell ML1 1PF on 10 August 2022 (1 page)
17 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
2 November 2020Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton ML3 6DY on 2 November 2020 (1 page)
24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
19 January 2016Registered office address changed from 21 Southline View Wishaw Lanarkshire ML2 0NH to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 21 Southline View Wishaw Lanarkshire ML2 0NH to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 19 January 2016 (1 page)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
10 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Paul Deakin on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Deakin on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michelle Gallagher on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Michelle Gallagher on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Paul Deakin on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Michelle Gallagher on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Registered office changed on 24/07/2009 from 9/11 union street larkhall south lanarkshire ML9 1DX (1 page)
24 July 2009Registered office changed on 24/07/2009 from 9/11 union street larkhall south lanarkshire ML9 1DX (1 page)
15 April 2009Return made up to 06/03/09; full list of members (4 pages)
15 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
10 March 2008Return made up to 06/03/08; full list of members (4 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Registered office changed on 02/02/07 from: 911 union street larkhall south lanarkshire ML9 1DX (1 page)
2 February 2007Registered office changed on 02/02/07 from: 911 union street larkhall south lanarkshire ML9 1DX (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Registered office changed on 29/03/06 from: 34 pretoria court coalburn lanark lanarkshire ML11 0DY (1 page)
29 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2006Registered office changed on 29/03/06 from: 34 pretoria court coalburn lanark lanarkshire ML11 0DY (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
19 October 2005Return made up to 06/03/05; full list of members (7 pages)
19 October 2005Return made up to 06/03/05; full list of members (7 pages)
19 October 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 August 2005Return made up to 06/03/04; full list of members (7 pages)
12 August 2005Return made up to 06/03/04; full list of members (7 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Director resigned (1 page)
6 March 2003Incorporation (16 pages)
6 March 2003Incorporation (16 pages)