About

Registered Number: SC202696
Date of Incorporation: 30/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: Auchenlodment Primary School, Aspen Place, Johnstone, Renfrewshire, PA5 9QQ

 

Based in Johnstone in Renfrewshire, Johnstone Out of School Service was setup in 1999, it has a status of "Active". This business has 33 directors listed as Barker, Susan Anderson, Barker, Susan Anderson, Dunlop, Yvonne, Tennent, Fiona Elizabeth, Mcgowan, Gillian, Anderson, Janice, Armour, Frances Elizabeth Margaret, Dunn, Pauline, Ewing, Karen, Geddes, Yvonne, Goold, Ruth Anne, Hughes, Julie, Littler, Fiona, Macandie, Julie, Mcbirnie, Helen, Mccann, Eleanor, Mcghie, Josephine, Mcgowan, Gillian, Mcharg, Lynne, Mclaughlin, Linda, Melville, Christine, Miller, Diane Fiona, Mullen, Kathleen, Nixon, Kirsty, Paterson, Julie, Patterson, Leigh, Ramage, Anne, Smith, Jacqueline, Smith, Janice Campbell, Smith, Kaye Barbour, Smith, Lynne, Whyte, Elaine, Whyte, Valerie Jane at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Susan Anderson 22 March 2016 - 1
DUNLOP, Yvonne 22 March 2016 - 1
TENNENT, Fiona Elizabeth 22 September 2014 - 1
ANDERSON, Janice 26 February 2002 30 August 2002 1
ARMOUR, Frances Elizabeth Margaret 26 February 2002 15 September 2008 1
DUNN, Pauline 31 August 2013 22 September 2014 1
EWING, Karen 26 February 2002 14 June 2011 1
GEDDES, Yvonne 17 February 2005 15 September 2008 1
GOOLD, Ruth Anne 30 December 1999 01 December 2003 1
HUGHES, Julie 24 February 2003 21 August 2006 1
LITTLER, Fiona 26 February 2002 30 June 2007 1
MACANDIE, Julie 17 February 2005 21 August 2006 1
MCBIRNIE, Helen 24 February 2003 21 August 2006 1
MCCANN, Eleanor 30 December 1999 13 February 2001 1
MCGHIE, Josephine 26 February 2002 21 August 2006 1
MCGOWAN, Gillian 13 June 2011 22 March 2016 1
MCHARG, Lynne 21 March 2011 31 December 2013 1
MCLAUGHLIN, Linda 21 March 2011 31 December 2013 1
MELVILLE, Christine 30 December 1999 13 February 2001 1
MILLER, Diane Fiona 22 May 2006 30 December 2012 1
MULLEN, Kathleen 26 February 2002 24 February 2003 1
NIXON, Kirsty 21 March 2011 22 March 2016 1
PATERSON, Julie 26 February 2002 01 December 2003 1
PATTERSON, Leigh 22 May 2006 31 December 2010 1
RAMAGE, Anne 30 December 1999 13 February 2001 1
SMITH, Jacqueline 17 February 2005 21 March 2011 1
SMITH, Janice Campbell 24 February 2003 17 February 2005 1
SMITH, Kaye Barbour 17 February 2005 31 December 2013 1
SMITH, Lynne 26 February 2002 06 June 2005 1
WHYTE, Elaine 24 February 2003 17 February 2005 1
WHYTE, Valerie Jane 22 May 2006 15 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Susan Anderson 22 March 2016 - 1
MCGOWAN, Gillian 13 June 2011 22 March 2016 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 January 2018
CS01 - N/A 05 January 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP03 - Appointment of secretary 20 May 2016
TM01 - Termination of appointment of director 19 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 15 June 2011
TM02 - Termination of appointment of secretary 14 June 2011
AP03 - Appointment of secretary 14 June 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
363s - Annual Return 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
363s - Annual Return 21 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
225 - Change of Accounting Reference Date 17 March 2003
363s - Annual Return 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 25 January 2001
NEWINC - New incorporation documents 30 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.