Glasgow
G43 1DW
Scotland
Director Name | Mrs Karen Jane Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Liff House South Drive Liff Dundee Tayside DD2 5SJ Scotland |
Director Name | Mrs Margaret Koervers |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Camperdown Road Dundee DD3 8RF Scotland |
Secretary Name | Mr James Marr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Liff House South Drive Liff Dundee DD2 5SJ Scotland |
Director Name | Mr Peter Kenneth Marr |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 May 2010(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 99 Camperdown Road Dundee DD3 8RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rainbowbrightchildcare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01382 826743 |
Telephone region | Dundee |
Registered Address | 5 5 Penny Place Glasgow G43 1DW Scotland |
---|
101 at £1 | Park Properties (Dundee) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,188 |
Cash | £7,861 |
Current Liabilities | £60,191 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2025 (8 months from now) |
19 January 2019 | Delivered on: 25 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Change of details for Mrs Margaret Koervers as a person with significant control on 19 December 2018 (2 pages) |
16 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
11 November 2019 | Previous accounting period shortened from 28 February 2020 to 31 July 2019 (1 page) |
25 January 2019 | Registration of charge SC3433000001, created on 19 January 2019 (8 pages) |
18 December 2018 | Change of details for Mrs Margaret Koervers as a person with significant control on 18 December 2018 (2 pages) |
18 December 2018 | Cessation of James Michael Marr as a person with significant control on 18 December 2018 (1 page) |
18 December 2018 | Termination of appointment of James Marr as a secretary on 18 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
12 December 2018 | Cessation of Lee Alexander Jack as a person with significant control on 1 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
12 December 2018 | Notification of James Marr as a person with significant control on 1 December 2018 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
8 February 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
20 January 2017 | Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Karen Jane Marr as a director on 7 January 2017 (1 page) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 October 2013 | Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mrs Margaret Koervers on 15 October 2013 (2 pages) |
10 October 2013 | Appointment of Mrs Karen Jane Marr as a director (2 pages) |
10 October 2013 | Termination of appointment of Peter Marr as a director (1 page) |
10 October 2013 | Appointment of Mrs Karen Jane Marr as a director (2 pages) |
10 October 2013 | Termination of appointment of Peter Marr as a director (1 page) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
15 November 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 September 2010 | Appointment of Mr Peter Marr as a director (2 pages) |
2 September 2010 | Termination of appointment of Karen Marr as a director (1 page) |
2 September 2010 | Appointment of Mr Peter Marr as a director (2 pages) |
2 September 2010 | Termination of appointment of Karen Marr as a director (1 page) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Director's details changed for Margaret Koervers on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Koervers on 23 May 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
14 May 2009 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
14 May 2009 | Accounting reference date shortened from 31/07/2009 to 28/02/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / james marr / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / james marr / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
8 April 2009 | Director's change of particulars / karen marr / 08/04/2009 (1 page) |
27 March 2009 | Director's change of particulars / margaret koevers / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / margaret koevers / 27/03/2009 (1 page) |
17 March 2009 | Secretary's change of particulars / james marr / 17/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / karen marr / 17/03/2009 (2 pages) |
17 March 2009 | Secretary's change of particulars / james marr / 17/03/2009 (2 pages) |
17 March 2009 | Director's change of particulars / karen marr / 17/03/2009 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from, belsize house belsize road, dundee, DD5 1NF (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, belsize house belsize road, dundee, DD5 1NF (1 page) |
6 November 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
6 November 2008 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
4 November 2008 | Director appointed karen marr (2 pages) |
4 November 2008 | Director appointed margaret koevers (2 pages) |
4 November 2008 | Director appointed margaret koevers (2 pages) |
4 November 2008 | Director appointed karen marr (2 pages) |
22 October 2008 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 October 2008 | Secretary appointed james marr (2 pages) |
22 October 2008 | Secretary appointed james marr (2 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
29 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
29 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
29 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
23 May 2008 | Incorporation (18 pages) |
23 May 2008 | Incorporation (18 pages) |