Dunfermline
KY11 8PB
Scotland
Director Name | Mrs Patricia Ann Bunyan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Inspector At Care Inspectorate |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
Director Name | Mrs Mhairi Christina Sargent |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 January 2018) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 40 Forrester Street Forrester Street Redding Falkirk FK2 9FE Scotland |
Director Name | Elaine Hollis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | 46 Carrongrange Gardens Stenhousemuir Falkirk Stirlingshire FK5 3DU Scotland |
Director Name | Mrs Morag Stewart Holmes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Nursery Proprietor |
Country of Residence | Scotland |
Correspondence Address | 129 Stewart Road Falkirk FK2 7AQ Scotland |
Secretary Name | Kathleen Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Easton Drive Shieldhill Falkirk Stirlingshire FK1 2DW Scotland |
Director Name | Ms Sian Helen Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2009(3 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2010) |
Role | Childcare Worker |
Country of Residence | Scotland |
Correspondence Address | 129 Stewart Road Falkirk FK2 7AQ Scotland |
Director Name | Mrs Mary Soutar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 December 2015) |
Role | Inspector At Care Inspectorate |
Country of Residence | Scotland |
Correspondence Address | 129 Stewart Road Falkirk FK2 7AQ Scotland |
Website | crechematters.co.uk |
---|---|
Telephone | 01324 639896 |
Telephone region | Falkirk |
Registered Address | 3 Castle Court Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £79,440 |
Net Worth | £59,973 |
Cash | £60,300 |
Current Liabilities | £1,145 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
---|---|
26 July 2016 | Registered office address changed from 129 Stewart Road Falkirk FK2 7AQ to C/O Thomson Cooper 3 Castle Court Dunfermline KY11 8PB on 26 July 2016 (2 pages) |
26 July 2016 | Resolutions
|
11 June 2016 | Termination of appointment of Mary Soutar as a director on 11 December 2015 (1 page) |
11 June 2016 | Annual return made up to 10 March 2016 no member list (3 pages) |
23 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 March 2015 | Annual return made up to 10 March 2015 no member list (4 pages) |
30 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
11 July 2014 | Appointment of Mrs Mhairi Christina Sargent as a director (2 pages) |
20 March 2014 | Annual return made up to 10 March 2014 no member list (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Annual return made up to 10 March 2013 no member list (3 pages) |
29 April 2013 | Director's details changed for Mrs Patricia Ann Bunyan on 29 April 2013 (2 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
22 June 2012 | Appointment of Mrs Mary Soutar as a director (2 pages) |
11 May 2012 | Annual return made up to 10 March 2012 no member list (2 pages) |
10 April 2012 | Termination of appointment of Sian Jones as a director (1 page) |
10 April 2012 | Annual return made up to 10 March 2011 no member list (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Termination of appointment of Kathleen Wilson as a secretary (1 page) |
13 June 2011 | Termination of appointment of Sian Jones as a director (1 page) |
28 March 2011 | Annual return made up to 10 March 2010 no member list (3 pages) |
22 February 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
8 April 2010 | Termination of appointment of Morag Holmes as a director (1 page) |
8 April 2010 | Director's details changed for Patricia Ann Bunyan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Patricia Ann Bunyan on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Janice Isabella Catherine Brown on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Morag Stewart Holmes on 23 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Janice Isabella Catherine Brown on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sian Helen Jones on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Sian Helen Jones on 8 April 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (16 pages) |
14 April 2009 | Appointment terminate, director and secretary elaine hollis logged form (1 page) |
14 April 2009 | Director appointed sian helen jones (2 pages) |
9 April 2009 | Annual return made up to 10/03/09 (3 pages) |
9 April 2009 | Appointment terminated director elaine hollis (1 page) |
24 February 2009 | Partial exemption accounts made up to 31 March 2008 (11 pages) |
21 May 2008 | Annual return made up to 10/03/08
|
3 January 2008 | Partial exemption accounts made up to 31 March 2007 (11 pages) |
11 April 2007 | Annual return made up to 10/03/07 (5 pages) |
11 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 March 2006 | Annual return made up to 10/03/06
|
10 March 2005 | Incorporation (32 pages) |