Evanton
Dingwall
Ross Shire
IV16 9XD
Scotland
Secretary Name | Fiona Christie Ednie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 9 months (closed 16 March 2021) |
Role | Development Manager |
Correspondence Address | 13 Drumossie Avenue Inverness Inverness Shire IV2 3SJ Scotland |
Director Name | Mrs Sandra Fulton Tucker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 March 2021) |
Role | Executive Manager |
Country of Residence | Scotland |
Correspondence Address | 4a Seafield Road Inverness IV1 1SG Scotland |
Director Name | Mrs Lindsey Jennifer Kelly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 March 2021) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Rosemount Munlochy Highland IV8 8PF Scotland |
Director Name | Les Hood |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Social Worker; Team Manager |
Correspondence Address | 14 McKeddie Drive Fortrose Ross Shire IV10 8RJ Scotland |
Director Name | Kathleen Anne Maclennan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 63 East Mackenzie Park Inverness Highland IV2 3SS Scotland |
Director Name | Elizabeth Stewart Taylor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 March 2010) |
Role | Social Work Manager |
Correspondence Address | 9 Drummond Crescent Inverness Inverness Shire IV2 4QW Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 December 2013) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Director Name | Mrs Dorcas Omega Philyaw Gray |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2010(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kerrow Cottage Cullernie Road Balloch Inverness Highland IV2 7HF Scotland |
Director Name | Mrs Heather Margaret Magill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Dochfour Drive Inverness Highland IV3 5EB Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | directchildcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 703036 |
Telephone region | Inverness |
Registered Address | 4a Seafield Road Inverness IV1 1SG Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Year | 2014 |
---|---|
Turnover | £188,924 |
Net Worth | £97,053 |
Cash | £91,351 |
Current Liabilities | £7,234 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
7 June 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 February 2019 | Registered office address changed from 4a Seafield Road Inverness Highland Scotland to 4a Seafield Road Inverness IV1 1SG on 21 February 2019 (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
15 January 2018 | Registered office address changed from Dochfour Drive Inverness Highland IV3 5EB to 4a Seafield Road Inverness Highland on 15 January 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 June 2016 | Termination of appointment of Heather Margaret Magill as a director on 21 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Heather Margaret Magill as a director on 21 June 2016 (1 page) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
28 April 2016 | Annual return made up to 26 April 2016 no member list (5 pages) |
21 April 2016 | Appointment of Linsey Kelly as a director on 12 April 2016 (2 pages) |
21 April 2016 | Appointment of Linsey Kelly as a director on 12 April 2016 (2 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Annual return made up to 26 April 2015 no member list (4 pages) |
1 May 2015 | Annual return made up to 26 April 2015 no member list (4 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
11 July 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
10 January 2014 | Appointment of Mrs Sandra Fulton Tucker as a director (2 pages) |
10 January 2014 | Termination of appointment of Alison Harbison as a director (1 page) |
10 January 2014 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
10 January 2014 | Appointment of Mrs Sandra Fulton Tucker as a director (2 pages) |
10 January 2014 | Termination of appointment of Alison Harbison as a director (1 page) |
10 January 2014 | Termination of appointment of Dorcas Gray as a director (1 page) |
10 January 2014 | Termination of appointment of Dorcas Gray as a director (1 page) |
10 January 2014 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
30 May 2013 | Annual return made up to 26 April 2013 no member list (5 pages) |
30 May 2013 | Annual return made up to 26 April 2013 no member list (5 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
15 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 June 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
22 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
31 May 2011 | Appointment of Mrs Dorcas Omega Philyaw Gray as a director (2 pages) |
31 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
31 May 2011 | Appointment of Mrs Dorcas Omega Philyaw Gray as a director (2 pages) |
31 May 2011 | Annual return made up to 26 April 2011 no member list (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
11 May 2010 | Appointment of Dorcas Omega Philyaw Gray as a director (2 pages) |
11 May 2010 | Appointment of Dorcas Omega Philyaw Gray as a director (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
6 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
25 March 2010 | Termination of appointment of Elizabeth Taylor as a director (2 pages) |
25 March 2010 | Termination of appointment of Elizabeth Taylor as a director (2 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
18 May 2009 | Annual return made up to 26/04/09 (3 pages) |
18 May 2009 | Annual return made up to 26/04/09 (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
12 June 2008 | Annual return made up to 26/04/08 (3 pages) |
12 June 2008 | Annual return made up to 26/04/08 (3 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (25 pages) |
5 September 2007 | Total exemption full accounts made up to 31 March 2007 (25 pages) |
28 June 2007 | Annual return made up to 26/04/07
|
28 June 2007 | Annual return made up to 26/04/07
|
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
1 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 26/04/06 (4 pages) |
4 May 2006 | Annual return made up to 26/04/06 (4 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
19 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
27 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
27 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2005 | Annual return made up to 26/04/05
|
13 May 2005 | Annual return made up to 26/04/05
|
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
23 January 2005 | Director resigned (1 page) |
23 January 2005 | Director resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
26 April 2004 | Incorporation (25 pages) |
26 April 2004 | Incorporation (25 pages) |