About

Registered Number: SC158700
Date of Incorporation: 16/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Room 3, Haypark Business Centre, Polmont, Falkirk, FK2 0NZ

 

Based in Falkirk, Great Oaks Kids Club (G.O. Kids) was founded on 16 June 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 44 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Nicola Louise 07 December 2019 - 1
FREELAND, Melanie 27 January 2020 - 1
HEENAN, Katrina 20 March 2018 - 1
HOGGAN, Kerrie 09 December 2014 - 1
MILNER, Susan 26 November 2014 - 1
PILLA, Padma Nivedita 02 September 2020 - 1
SUTHERLAND-SHIELL, Rebecca 28 November 2014 - 1
THOMAS, Shona Aileen 07 December 2019 - 1
TODD, Anne 18 July 2018 - 1
ARPINO, Patrizia 30 March 2016 04 September 2017 1
BARRETT, Gillian 21 March 2016 28 January 2019 1
BARTON, Claire 14 November 2014 27 November 2017 1
BEAR, Debbie 21 October 1999 24 March 2003 1
BOWMAN, Murray 21 October 1999 28 October 2002 1
CAMPBELL, Karen Elizabeth 19 December 2005 21 November 2011 1
CAMPBELL, Yvonne Macrae 19 December 2005 23 June 2008 1
COLLINS, Kenneth 18 June 2007 24 November 2014 1
COOPER, Erica 19 February 2015 29 August 2019 1
DIVERS, Anna 26 January 2015 27 May 2020 1
DOUGLAS, Paul 22 January 2015 28 February 2017 1
FONG, May 30 May 1996 21 October 1999 1
GLEN, Christine Susan Anne 16 December 2002 15 November 2007 1
GRAY, Margaret Walker 16 June 1995 30 May 1996 1
HOGG, Valerie 21 November 2011 21 March 2016 1
HONEY, Heather Joanne Morton 25 November 2013 05 November 2019 1
JACKSON, Lesley 21 November 2011 20 November 2014 1
JUNER, Wendy 25 January 2015 24 September 2018 1
MACKENZIE, Aileen 27 November 2014 20 March 2016 1
MARTIN, Louise 01 April 1998 06 November 2002 1
MATHESON, Johanne, Dr 23 February 2009 21 November 2011 1
MCGUCKIN, Sara Jane Dyke 16 May 1997 10 October 1998 1
MCINTYRE, Myra 01 December 2014 18 April 2016 1
MILNE, Fiona 01 April 2004 13 October 2008 1
ORR, Caroline 28 October 2002 10 December 2002 1
POOLE, Carole Ann 01 April 2004 18 September 2006 1
SIMPSON, Jennifer Margaret 19 December 2005 24 November 2014 1
SKINNER, Anne Isabella 16 December 2002 09 February 2004 1
SMITH, Ian Paton 16 December 2002 24 March 2003 1
SPALDING, Janice 16 June 1995 21 April 1997 1
STODDART, Alan 13 November 2008 26 November 2012 1
WARDELL, Fiona 22 November 2011 27 May 2020 1
Secretary Name Appointed Resigned Total Appointments
MACKENZIE, Aileen 21 March 2016 - 1
BARRETT, Gillian 03 March 2014 20 March 2016 1
MORRISON, Jane 30 March 1996 21 October 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 04 September 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 01 July 2020
AP01 - Appointment of director 28 January 2020
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 11 November 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 29 August 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 31 January 2019
PSC08 - N/A 11 January 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 18 June 2018
AP01 - Appointment of director 20 March 2018
TM01 - Termination of appointment of director 08 December 2017
AA - Annual Accounts 14 November 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 03 July 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AP03 - Appointment of secretary 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 02 September 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 19 November 2014
AP01 - Appointment of director 18 November 2014
MA - Memorandum and Articles 29 September 2014
RESOLUTIONS - N/A 08 July 2014
MEM/ARTS - N/A 08 July 2014
AR01 - Annual Return 04 July 2014
AP03 - Appointment of secretary 17 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 24 January 2012
AP01 - Appointment of director 12 January 2012
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 05 December 2011
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 07 July 2009
RESOLUTIONS - N/A 11 May 2009
129(2) - Statement by a company without share capital of particulars of a variation of members' class rights 11 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 22 September 2008
288b - Notice of resignation of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 18 June 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 23 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 11 October 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 17 June 2002
CERTNM - Change of name certificate 10 June 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 25 June 2001
RESOLUTIONS - N/A 14 November 2000
AA - Annual Accounts 11 October 2000
225 - Change of Accounting Reference Date 11 October 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 30 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 18 October 1996
288 - N/A 12 July 1996
363s - Annual Return 12 July 1996
288 - N/A 18 June 1996
288 - N/A 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1996
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.