Livingston
EH54 6AX
Scotland
Director Name | Ms Clare Elizabeth Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston EH54 6AX Scotland |
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | Mrs Trudy Maria Johnson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Secretary Name | Mr Kevin Mark Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NN Scotland |
Director Name | David Jenkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2023(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston EH54 6AX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | childrenshour.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01389 800329 |
Telephone region | Dumbarton |
Registered Address | Argyll House Quarrywood Court Livingston EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Kevin Mark Johnson 50.00% Ordinary |
---|---|
50 at £1 | Trudy Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,001 |
Cash | £26,754 |
Current Liabilities | £537,918 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
26 October 2022 | Delivered on: 28 October 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease over the subjects known as and forming units 4 and 5, 31-33 glasgow road, hardgate, clydebank, which interest is registered in the land register of scotland under title number DMB65894. Outstanding |
---|---|
24 October 2022 | Delivered on: 27 October 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 6 October 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease over the subjects known as and forming units 4 and 5, 31-33 glasgow road, hardgate, clydebank, which interest is registered in the land register of scotland under title number DMB65894. Outstanding |
17 August 2022 | Delivered on: 19 August 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of south street, houston, johnstone registered in the land register of scotland under title number REN95515. Outstanding |
5 August 2022 | Delivered on: 17 August 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
13 October 2010 | Delivered on: 26 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South of south street houston johnstone ren 95515. Outstanding |
3 September 2010 | Delivered on: 14 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
5 November 2009 | Delivered on: 19 November 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying south of south street houston ren 95515. Outstanding |
26 October 2022 | Delivered on: 28 October 2022 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the south of south street, houston, johnstone registered in the land register of scotland under title number REN95515. Outstanding |
28 June 2008 | Delivered on: 11 July 2008 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (13 pages) |
26 February 2019 | Director's details changed for Mrs Trudy Maria Johnson on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Mr Kevin Mark Johnson on 26 February 2019 (2 pages) |
26 February 2019 | Secretary's details changed for Mr Kevin Mark Johnson on 26 February 2019 (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
17 March 2014 | Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from C/O Callanders Limited 53 High Street Dumbarton G82 1LS on 17 March 2014 (1 page) |
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from 53 High Street Dumbarton G82 1LS on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 October 2010 | Alterations to floating charge 1 (6 pages) |
1 October 2010 | Alterations to floating charge 3 (6 pages) |
1 October 2010 | Alterations to floating charge 1 (6 pages) |
1 October 2010 | Alterations to floating charge 3 (6 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 September 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Kevin Mark Johnson on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Kevin Mark Johnson on 20 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Trudy Maria Johnson on 20 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Trudy Maria Johnson on 20 October 2009 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
20 October 2006 | Incorporation (17 pages) |
20 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (17 pages) |
20 October 2006 | Secretary resigned (1 page) |