Company NameChildcare Plus (Properties) Ltd.
DirectorsSieglinde Jahn and Margaret Ellen Macleod
Company StatusActive
Company NumberSC482965
CategoryPrivate Limited Company
Incorporation Date28 July 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sieglinde Jahn
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMrs Margaret Ellen Macleod
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Wellington Street
Suite 222 Baltic Chambers
Glasgow
G2 6HJ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
StatusResigned
Appointed28 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

29 December 2014Delivered on: 13 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 balnagask road, aberdeen KNC11116.
Outstanding
29 December 2014Delivered on: 13 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4 carrongrove road, carron, falkirk STG46473.
Outstanding
23 December 2014Delivered on: 27 December 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 February 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
9 January 2019Satisfaction of charge SC4829650002 in full (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
12 January 2018Micro company accounts made up to 31 January 2017 (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 December 2016Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
15 December 2016Current accounting period shortened from 31 July 2017 to 31 January 2017 (1 page)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Suite 222-223 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
13 January 2015Registration of charge SC4829650002, created on 29 December 2014 (9 pages)
13 January 2015Registration of charge SC4829650003, created on 29 December 2014 (9 pages)
13 January 2015Registration of charge SC4829650003, created on 29 December 2014 (9 pages)
13 January 2015Registration of charge SC4829650002, created on 29 December 2014 (9 pages)
27 December 2014Registration of charge SC4829650001, created on 23 December 2014 (17 pages)
27 December 2014Registration of charge SC4829650001, created on 23 December 2014 (17 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
5 August 2014Appointment of Ms Sieglinde Jahn as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Ms Sieglinde Jahn as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Mrs Margaret Ellen Macleod as a director on 28 July 2014 (2 pages)
5 August 2014Appointment of Mrs Margaret Ellen Macleod as a director on 28 July 2014 (2 pages)
29 July 2014Termination of appointment of Peter Trainer as a secretary on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Trainer as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Susan Mcintosh as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Trainer as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Susan Mcintosh as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Peter Trainer as a secretary on 28 July 2014 (1 page)
28 July 2014Incorporation (30 pages)
28 July 2014Incorporation (30 pages)