About

Registered Number: SC209460
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2018 (5 years and 6 months ago)
Registered Address: Titanium 1 King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

 

Partnership Childcare Ltd was registered on 26 July 2000, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. Partnership Childcare Ltd has one director listed as Grant, Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Valerie 06 November 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2018
4.17(Scot) - N/A 20 July 2018
AD01 - Change of registered office address 03 October 2013
CO4.2(Scot) - N/A 02 October 2013
4.2(Scot) - N/A 02 October 2013
AA - Annual Accounts 29 April 2013
CH03 - Change of particulars for secretary 22 February 2013
CH01 - Change of particulars for director 22 February 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 06 September 2010
AD01 - Change of registered office address 11 August 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 16 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 19 August 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 20 August 2002
410(Scot) - N/A 08 July 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
MEM/ARTS - N/A 15 December 2000
CERTNM - Change of name certificate 12 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288b - Notice of resignation of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
288a - Notice of appointment of directors or secretaries 07 December 2000
287 - Change in situation or address of Registered Office 07 December 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 02 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.