About

Registered Number: SC153431
Date of Incorporation: 07/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Philp Hall, Links Street, Kirkcaldy, Fife, KY1 1SG

 

Founded in 1994, West After School Playcare Ltd are based in Kirkcaldy, Fife. We do not know the number of employees at the business. The current directors of the company are Foy, Elizabeth, Farmer, John Beaton, Chairman, Darrah, Pauline Joy, Anderson, Marian Janet, Bielinska, Elaine Marie, Dunn, Pamela, Farquhar, Valerie, Grainger, Yvonne, Halstead, Elizabeth, Hamilton, Sandra, Harvey, Margaret Lesley, Howie, Susan Innes, Inglis, Davina Irene, Kopiej, Alicia Ann, Lowis, Carol, Mackie, Ronald Simpson, Mccabe, Karen Ann, Mcqueen, Darrin, Mcqueen, Fiona, Moffat, Janette Rankin, Robertson, Marjorie Mcintyre, Smith, Yvonne, Waddell, Erica Beatrice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMER, John Beaton, Chairman 01 November 2003 - 1
ANDERSON, Marian Janet 07 October 1994 25 April 1996 1
BIELINSKA, Elaine Marie 25 April 1996 18 March 1997 1
DUNN, Pamela 25 April 1996 23 February 1999 1
FARQUHAR, Valerie 23 February 1999 23 June 1999 1
GRAINGER, Yvonne 17 March 1997 23 June 1999 1
HALSTEAD, Elizabeth 23 February 2000 27 September 2004 1
HAMILTON, Sandra 23 February 1999 23 February 2000 1
HARVEY, Margaret Lesley 07 October 1994 25 April 1996 1
HOWIE, Susan Innes 07 October 1994 18 March 1997 1
INGLIS, Davina Irene 07 October 1994 30 June 1995 1
KOPIEJ, Alicia Ann 31 August 1995 23 February 1999 1
LOWIS, Carol 23 June 1999 23 February 2000 1
MACKIE, Ronald Simpson 18 March 1997 23 February 1999 1
MCCABE, Karen Ann 23 June 1999 01 November 2003 1
MCQUEEN, Darrin 23 February 1999 31 May 1999 1
MCQUEEN, Fiona 23 February 1999 31 May 1999 1
MOFFAT, Janette Rankin 23 February 1999 23 June 1999 1
ROBERTSON, Marjorie Mcintyre 18 March 1997 23 June 1999 1
SMITH, Yvonne 18 March 1997 23 February 2000 1
WADDELL, Erica Beatrice 07 October 1994 18 March 1997 1
Secretary Name Appointed Resigned Total Appointments
FOY, Elizabeth 01 November 2003 - 1
DARRAH, Pauline Joy 07 October 1994 25 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
AA - Annual Accounts 08 March 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 01 August 1999
288b - Notice of resignation of directors or secretaries 01 August 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
AA - Annual Accounts 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
363s - Annual Return 08 October 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 06 October 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 21 November 1996
363b - Annual Return 05 November 1996
288 - N/A 04 July 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 10 October 1995
288 - N/A 26 September 1995
288 - N/A 04 September 1995
419a(Scot) - N/A 30 June 1995
410(Scot) - N/A 27 June 1995
410(Scot) - N/A 29 November 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 19 June 1995 Outstanding

N/A

Floating charge 24 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.