About

Registered Number: SC269796
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Muirfield 1a South Muirhead Road, Seafar, Cumbernauld, G67 1AX,

 

Cumbernauld & Kilsyth Nursery & Out of School Care Ltd was founded on 24 June 2004, it's status is listed as "Active". We do not know the number of employees at this business. This business has 11 directors listed as Bradley, Esther, Mclellan, Scott, Moran, Paul Stephen, Barnes, Joan Lilian, Docherty, Gertrude, Hughes, Greta, Hutchison, Bernadette Reilly, Hutchison, John, Mccann Orr, Elizabeth Veronica Maria Whitten, Mcclure, George William, Rice, Denise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Esther 06 August 2007 - 1
MCLELLAN, Scott 05 December 2013 - 1
MORAN, Paul Stephen 07 October 2014 - 1
BARNES, Joan Lilian 24 June 2004 09 August 2005 1
DOCHERTY, Gertrude 10 August 2005 03 August 2007 1
HUGHES, Greta 24 June 2004 28 August 2006 1
HUTCHISON, Bernadette Reilly 12 March 2010 07 October 2014 1
HUTCHISON, John 12 March 2010 07 October 2014 1
MCCANN ORR, Elizabeth Veronica Maria Whitten 24 June 2004 07 January 2019 1
MCCLURE, George William 17 March 2010 24 June 2011 1
RICE, Denise 24 June 2004 15 January 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 12 March 2020
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 21 March 2019
PSC01 - N/A 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 28 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 February 2014
AP01 - Appointment of director 05 December 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 March 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 06 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 22 March 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 19 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 12 March 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 04 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 08 September 2006
363s - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.