About

Registered Number: SC242560
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor River Court, 5, West Victoria Dock Road, Dundee, DD1 3JT

 

Enterprise Childcare was registered on 20 January 2003, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Condron, Mike, Mcmenemie, Elaine, Miller, Kellie, Leitch, Jack, Docherty, Josephine Bridget, Dr., Leith, Charlene, Monkhouse, Christine Mary, Reay, Maria O'neill, Sorensen, Mads Singers, Stolte, Hans Theveneau in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDRON, Mike 19 June 2007 - 1
MCMENEMIE, Elaine 16 March 2013 - 1
MILLER, Kellie 07 February 2014 - 1
DOCHERTY, Josephine Bridget, Dr. 20 June 2011 11 December 2012 1
LEITH, Charlene 22 November 2007 25 June 2010 1
MONKHOUSE, Christine Mary 27 June 2006 06 April 2009 1
REAY, Maria O'Neill 10 January 2014 11 February 2016 1
SORENSEN, Mads Singers 16 March 2013 09 August 2014 1
STOLTE, Hans Theveneau 01 June 2011 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
LEITCH, Jack 20 January 2003 14 December 2004 1

Filing History

Document Type Date
WU01(Scot) - N/A 12 June 2019
4.9(Scot) - N/A 18 April 2019
AD01 - Change of registered office address 10 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 November 2018
TM01 - Termination of appointment of director 02 August 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 14 February 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 20 August 2014
AP01 - Appointment of director 13 February 2014
AP01 - Appointment of director 13 February 2014
AR01 - Annual Return 13 February 2014
AP01 - Appointment of director 15 January 2014
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 27 March 2013
AP01 - Appointment of director 27 March 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 22 January 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 23 June 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 05 April 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 02 March 2011
AD01 - Change of registered office address 02 March 2011
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 24 November 2010
TM01 - Termination of appointment of director 29 June 2010
AP01 - Appointment of director 02 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 21 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 30 November 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 21 February 2005
288c - Notice of change of directors or secretaries or in their particulars 04 February 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 16 March 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
225 - Change of Accounting Reference Date 05 November 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.