About

Registered Number: SC276132
Date of Incorporation: 17/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: The Fyne Den, Cairndow, Cairndow, Argyll, PA26 8BL,

 

Based in Cairndow in Argyll, Cairndow Community Childcare Ltd was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Colburn, Neil, Hutchins, Owen, Riddoch, Janet, Mcintyre, Helen. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLBURN, Neil 12 February 2014 - 1
HUTCHINS, Owen 05 February 2015 - 1
RIDDOCH, Janet 01 March 2019 - 1
MCINTYRE, Helen 12 February 2014 05 February 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 November 2019
AP01 - Appointment of director 16 June 2019
AP01 - Appointment of director 16 June 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 19 November 2018
MR01 - N/A 25 July 2018
MR01 - N/A 17 April 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 01 December 2015
AP01 - Appointment of director 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 November 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 11 March 2014
RESOLUTIONS - N/A 15 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 01 December 2008
AA - Annual Accounts 25 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 26 November 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 29 November 2005
225 - Change of Accounting Reference Date 09 September 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

A registered charge 12 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.