About

Registered Number: SC202232
Date of Incorporation: 09/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Out Of School Care Centre, 5 Crosshouse Road East Kilbride, Glasgow, G75 9DG

 

Greenhills Out of School Care was founded on 09 December 1999 and are based in Glasgow. There are 23 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Tracey 20 September 2017 - 1
MCPHEE, Jennifer 15 June 2010 - 1
PICKLES, David 20 September 2017 - 1
RUSSELL, Jacqueline 20 September 2017 - 1
TOD, Emma 20 September 2017 - 1
CONNOR, Dorothy 04 July 2006 30 June 2010 1
CORRIGAN, Karen Mary 19 June 2013 06 June 2014 1
FLETCHER, Maureen 09 December 1999 07 June 2000 1
KERSHAW, Karen 07 June 2000 14 November 2007 1
KERSHAW, Ronald John 04 April 2003 04 July 2006 1
MCGARRY SMITH, Philomena Hilary 09 December 1999 04 April 2003 1
MCKEATING, Julie 07 June 2000 04 April 2003 1
MORRISON, Lorna 07 June 2000 03 November 2004 1
NICHOLSON, Ian 09 December 1999 04 April 2003 1
O'REILLY, Gillian Jayne 15 June 2010 11 February 2015 1
REID, Suzanne 15 June 2010 01 September 2017 1
STEWART, May 09 December 2004 01 June 2008 1
TEMPLETON, Kathleen 09 December 1999 28 November 2001 1
WINNIE, Sharron 12 June 2012 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BLACKWOOD, Lynn Barclay 23 June 2009 - 1
KELLY, Karen 14 June 2017 - 1
LOGAN, Fiona Antoinette 09 December 1999 04 April 2003 1
ROBERTSON, Sharon 04 January 2001 23 November 2009 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
AP03 - Appointment of secretary 05 October 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 06 October 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
AR01 - Annual Return 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 16 December 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 18 December 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 30 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP03 - Appointment of secretary 06 January 2011
AR01 - Annual Return 17 December 2010
TM02 - Termination of appointment of secretary 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 18 October 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 09 September 2003
MEM/ARTS - N/A 09 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 06 January 2003
410(Scot) - N/A 16 August 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 22 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.