Company NameDirect Childcare
Company StatusDissolved
Company NumberSC267006
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2004(20 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Euphemia Ann Nicol Brady
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Balconie Park
Evanton
Dingwall
Ross Shire
IV16 9XD
Scotland
Secretary NameFiona Christie Ednie
NationalityBritish
StatusClosed
Appointed11 June 2004(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 16 March 2021)
RoleDevelopment Manager
Correspondence Address13 Drumossie Avenue
Inverness
Inverness Shire
IV2 3SJ
Scotland
Director NameMrs Sandra Fulton Tucker
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 16 March 2021)
RoleExecutive Manager
Country of ResidenceScotland
Correspondence Address4a Seafield Road
Inverness
IV1 1SG
Scotland
Director NameMrs Lindsey Jennifer Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2016(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 16 March 2021)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressRosemount
Munlochy
Highland
IV8 8PF
Scotland
Director NameLes Hood
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSocial Worker; Team Manager
Correspondence Address14 McKeddie Drive
Fortrose
Ross Shire
IV10 8RJ
Scotland
Director NameKathleen Anne Maclennan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleManager
Correspondence Address63 East Mackenzie Park
Inverness
Highland
IV2 3SS
Scotland
Director NameElizabeth Stewart Taylor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2010)
RoleSocial Work Manager
Correspondence Address9 Drummond Crescent
Inverness
Inverness Shire
IV2 4QW
Scotland
Director NameAlison Elizabeth Harbison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2013)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address22 Drumdevan Place
Inverness
Inverness Shire
IV2 4DQ
Scotland
Director NameMrs Dorcas Omega Philyaw Gray
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2010(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerrow Cottage Cullernie Road
Balloch
Inverness
Highland
IV2 7HF
Scotland
Director NameMrs Heather Margaret Magill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDochfour Drive
Inverness
Highland
IV3 5EB
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitedirectchildcare.co.uk
Email address[email protected]
Telephone01463 703036
Telephone regionInverness

Location

Registered Address4a Seafield Road
Inverness
IV1 1SG
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2014
Turnover£188,924
Net Worth£97,053
Cash£91,351
Current Liabilities£7,234

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (3 pages)
23 October 2020Accounts for a dormant company made up to 31 March 2020 (12 pages)
7 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 February 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
15 January 2018Registered office address changed from Dochfour Drive Inverness Highland IV3 5EB to 4a Seafield Road Inverness Highland on 15 January 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Termination of appointment of Heather Margaret Magill as a director on 21 June 2016 (1 page)
22 June 2016Termination of appointment of Heather Margaret Magill as a director on 21 June 2016 (1 page)
28 April 2016Annual return made up to 26 April 2016 no member list (5 pages)
28 April 2016Annual return made up to 26 April 2016 no member list (5 pages)
21 April 2016Appointment of Linsey Kelly as a director on 12 April 2016 (2 pages)
21 April 2016Appointment of Linsey Kelly as a director on 12 April 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 26 April 2015 no member list (4 pages)
1 May 2015Annual return made up to 26 April 2015 no member list (4 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
28 August 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 July 2014Annual return made up to 26 April 2014 no member list (5 pages)
11 July 2014Annual return made up to 26 April 2014 no member list (5 pages)
10 January 2014Appointment of Mrs Sandra Fulton Tucker as a director (2 pages)
10 January 2014Termination of appointment of Alison Harbison as a director (1 page)
10 January 2014Appointment of Mrs Heather Margaret Magill as a director (2 pages)
10 January 2014Appointment of Mrs Sandra Fulton Tucker as a director (2 pages)
10 January 2014Termination of appointment of Alison Harbison as a director (1 page)
10 January 2014Termination of appointment of Dorcas Gray as a director (1 page)
10 January 2014Termination of appointment of Dorcas Gray as a director (1 page)
10 January 2014Appointment of Mrs Heather Margaret Magill as a director (2 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
30 May 2013Annual return made up to 26 April 2013 no member list (5 pages)
30 May 2013Annual return made up to 26 April 2013 no member list (5 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 June 2012Annual return made up to 26 April 2012 no member list (5 pages)
18 June 2012Annual return made up to 26 April 2012 no member list (5 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
31 May 2011Appointment of Mrs Dorcas Omega Philyaw Gray as a director (2 pages)
31 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
31 May 2011Appointment of Mrs Dorcas Omega Philyaw Gray as a director (2 pages)
31 May 2011Annual return made up to 26 April 2011 no member list (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
11 May 2010Appointment of Dorcas Omega Philyaw Gray as a director (2 pages)
11 May 2010Appointment of Dorcas Omega Philyaw Gray as a director (2 pages)
6 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
6 May 2010Annual return made up to 26 April 2010 no member list (3 pages)
25 March 2010Termination of appointment of Elizabeth Taylor as a director (2 pages)
25 March 2010Termination of appointment of Elizabeth Taylor as a director (2 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
24 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 May 2009Annual return made up to 26/04/09 (3 pages)
18 May 2009Annual return made up to 26/04/09 (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 June 2008Annual return made up to 26/04/08 (3 pages)
12 June 2008Annual return made up to 26/04/08 (3 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (25 pages)
5 September 2007Total exemption full accounts made up to 31 March 2007 (25 pages)
28 June 2007Annual return made up to 26/04/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2007Annual return made up to 26/04/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
1 September 2006Total exemption full accounts made up to 31 March 2006 (19 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
4 May 2006Annual return made up to 26/04/06 (4 pages)
4 May 2006Annual return made up to 26/04/06 (4 pages)
19 July 2005Full accounts made up to 31 March 2005 (14 pages)
19 July 2005Full accounts made up to 31 March 2005 (14 pages)
27 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
27 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
13 May 2005Annual return made up to 26/04/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/05
(4 pages)
13 May 2005Annual return made up to 26/04/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/05/05
(4 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
23 January 2005Director resigned (1 page)
23 January 2005Director resigned (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
26 April 2004Incorporation (25 pages)
26 April 2004Incorporation (25 pages)