Company NameOut Of School Scotland Limited
Company StatusActive
Company NumberSC264619
CategoryPrivate Limited Company
Incorporation Date9 March 2004(20 years, 2 months ago)
Previous NameEAC After School Clubs Limited

Business Activity

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

Directors

Director NameMr Steve David Bell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameDr Georgia Toutziari
StatusCurrent
Appointed16 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Paul Carberry
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(19 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMrs Fiona Jane Adams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(19 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameBrigitte Gater
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(19 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Andrew John Fisher
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address25 3rd Floor, Cairncross House
25 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameFiona Wesley Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address8 Threipmuir Gardens
Balerno
Edinburgh
EH14 7EZ
Scotland
Secretary NameMr Andrew John Fisher
NationalityBritish
StatusResigned
Appointed19 March 2004(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Johnsburn Park
Balerno
Midlothian
EH14 7NA
Scotland
Secretary NameFiona Wesley Fisher
NationalityBritish
StatusResigned
Appointed01 August 2007(3 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 June 2019)
RoleCompany Director
Correspondence Address25 3rd Floor, Cairncross House
25 Union Street
Edinburgh
EH1 3LR
Scotland
Director NameMr Stuart Samuel Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(7 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMs Julie Sandra Bentley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(15 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 February 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Action For Children
Ascot Road
Watford
WD18 8AG
Director NameMs Carol Ann Iddon
Date of BirthApril 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Action For Children
Ascot Road
Watford
WD18 8AG
Secretary NameMs Emma Siobhan Wells Dickinson
StatusResigned
Appointed14 June 2019(15 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2019)
RoleCompany Director
Correspondence Address3 Action For Children
Ascot Road
Watford
WD18 8AG
Secretary NameMs Linda Moira Malcolm
StatusResigned
Appointed03 October 2019(15 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Harindra Deepal Punchihewa
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(16 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 April 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3 Ascot Road
Watford
WD18 8AG
Secretary NameMr Harindra Deepal Punchihewa
StatusResigned
Appointed30 April 2020(16 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2022)
RoleCompany Director
Correspondence AddressAction For Children Ascot Road
Watford
WD18 8AG
Director NameMs Melanie Jane Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2020(16 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Ascot Road
Watford
WD18 8AG
Director NameDr Timothy Hugh O'Neill
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 January 2024)
RoleManaging Director Of Children's Services
Country of ResidenceEngland
Correspondence Address17 Newton Place
Glasgow
G3 7PY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 March 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteeacworld.com
Telephone020 38890600
Telephone regionLondon

Location

Registered Address17 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew J. Fisher
50.00%
Ordinary
5 at £1Jonathan Combe
5.00%
Ordinary
30 at £1Stuart Young
30.00%
Ordinary
15 at £1Fiona W. Fisher
15.00%
Ordinary

Financials

Year2014
Net Worth£100,869
Cash£108,130
Current Liabilities£978,420

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 4 weeks ago)
Next Return Due23 March 2025 (10 months, 2 weeks from now)

Charges

26 January 2005Delivered on: 4 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 February 2021Appointment of Dr Timothy Hugh O'neill as a director on 3 February 2021 (2 pages)
1 February 2021Termination of appointment of Carol Ann Iddon as a director on 31 January 2021 (1 page)
22 January 2021Accounts for a small company made up to 31 March 2020 (10 pages)
21 January 2021Appointment of Mr Steve David Bell as a director on 21 January 2021 (2 pages)
11 September 2020Appointment of Ms Melanie Jane Armstrong as a director on 11 September 2020 (2 pages)
5 May 2020Appointment of Mr Harindra Deepal Punchihewa as a secretary on 30 April 2020 (2 pages)
1 April 2020Termination of appointment of Linda Moira Malcolm as a secretary on 31 March 2020 (1 page)
23 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 March 2020Appointment of Mr Harindra Deepal Punchihewa as a director on 19 March 2020 (2 pages)
5 March 2020Termination of appointment of Julie Sandra Bentley as a director on 29 February 2020 (1 page)
8 October 2019Termination of appointment of Emma Siobhan Wells Dickinson as a secretary on 3 October 2019 (1 page)
8 October 2019Appointment of Ms Linda Moira Malcolm as a secretary on 3 October 2019 (2 pages)
14 June 2019Appointment of Mrs Carol Ann Iddon as a director on 14 June 2019 (2 pages)
14 June 2019Appointment of Ms Emma Siobhan Wells Dickinson as a secretary on 14 June 2019 (2 pages)
14 June 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
14 June 2019Notification of Action for Children as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Fiona Wesley Fisher as a secretary on 14 June 2019 (1 page)
14 June 2019Cessation of Andrew John Fisher as a person with significant control on 14 June 2019 (1 page)
14 June 2019Termination of appointment of Andrew John Fisher as a director on 14 June 2019 (1 page)
14 June 2019Registered office address changed from 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland to 17 Newton Place Glasgow G3 7PY on 14 June 2019 (1 page)
14 June 2019Appointment of Ms Julie Sandra Bentley as a director on 14 June 2019 (2 pages)
14 June 2019Termination of appointment of Stuart Samuel Young as a director on 14 June 2019 (1 page)
3 May 2019Satisfaction of charge 1 in full (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
8 March 2019Second filing of Confirmation Statement dated 09/03/2017 (13 pages)
30 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/03/2019
(5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
20 May 2015Registered office address changed from 27a Haddington Place Edinburgh EH7 4AF to 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 27a Haddington Place Edinburgh EH7 4AF to 25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 July 2012Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Midlothian EH21 7PQ United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Midlothian EH21 7PQ United Kingdom on 18 July 2012 (1 page)
3 April 2012Director's details changed for Andrew Fisher on 2 April 2012 (2 pages)
3 April 2012Director's details changed for Andrew Fisher on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page)
3 April 2012Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page)
3 April 2012Secretary's details changed for Fiona Wesley Fisher on 2 April 2012 (1 page)
3 April 2012Director's details changed for Andrew Fisher on 2 April 2012 (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
8 November 2011Appointment of Mr Stuart Samuel Young as a director (2 pages)
8 November 2011Appointment of Mr Stuart Samuel Young as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page)
9 February 2011Registered office address changed from 45 Frederick Street Edinburgh EH2 1EP on 9 February 2011 (1 page)
6 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Andrew Fisher on 1 March 2010 (2 pages)
6 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Andrew Fisher on 1 March 2010 (2 pages)
6 August 2010Director's details changed for Andrew Fisher on 1 March 2010 (2 pages)
6 August 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Change of name with request to seek comments from relevant body (2 pages)
29 October 2009Change of name with request to seek comments from relevant body (2 pages)
29 October 2009Company name changed eac after school clubs LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
29 October 2009Company name changed eac after school clubs LIMITED\certificate issued on 29/10/09
  • CONNOT ‐
(3 pages)
8 October 2009Memorandum and Articles of Association (14 pages)
8 October 2009Memorandum and Articles of Association (14 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
(2 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
16 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 August 2008Return made up to 09/03/08; full list of members (3 pages)
12 August 2008Director's change of particulars / andrew fisher / 15/06/2007 (1 page)
12 August 2008Return made up to 09/03/08; full list of members (3 pages)
12 August 2008Director's change of particulars / andrew fisher / 15/06/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 August 2007Director resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
26 March 2007Return made up to 09/03/07; full list of members (7 pages)
26 March 2007Return made up to 09/03/07; full list of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2JG (1 page)
15 September 2006Registered office changed on 15/09/06 from: 59 george street edinburgh EH2 2JG (1 page)
13 March 2006Return made up to 09/03/06; full list of members (7 pages)
13 March 2006Return made up to 09/03/06; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 April 2005Return made up to 09/03/05; full list of members (7 pages)
4 April 2005Return made up to 09/03/05; full list of members (7 pages)
4 February 2005Partic of mort/charge * (3 pages)
4 February 2005Partic of mort/charge * (3 pages)
11 October 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
11 October 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
26 March 2004Memorandum and Articles of Association (8 pages)
26 March 2004Memorandum and Articles of Association (8 pages)
23 March 2004Company name changed roadcycle LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed roadcycle LIMITED\certificate issued on 23/03/04 (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (1 page)
22 March 2004New secretary appointed;new director appointed (1 page)
22 March 2004Registered office changed on 22/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New director appointed (1 page)
22 March 2004New secretary appointed;new director appointed (1 page)
9 March 2004Incorporation (17 pages)
9 March 2004Incorporation (17 pages)