ABBEYVIEW KIDS CLUB LIMITED

Register to unlock more data on OkredoRegister

ABBEYVIEW KIDS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC188310

Incorporation date

06/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fife Council Community Centre, Abbeyview, Dunfermline, Fife KY11 4HACopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Appointment of Miss Gillian Williamson as a secretary on 2025-10-13
dot icon05/11/2025
Termination of appointment of Hayley Whyte as a director on 2025-10-06
dot icon21/07/2025
Appointment of Miss Demi Dryden as a director on 2024-10-28
dot icon21/07/2025
Termination of appointment of Marie Wilson as a director on 2024-10-28
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/10/2023
Termination of appointment of Kimberley Wemyss as a director on 2023-09-28
dot icon10/10/2023
Appointment of Georgina Taylor as a director on 2023-09-28
dot icon14/08/2023
Appointment of Hayley Whyte as a director on 2022-09-28
dot icon14/08/2023
Appointment of Marie Wilson as a director on 2022-09-28
dot icon14/08/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/08/2023
Termination of appointment of Colin Mcandrew as a director on 2022-09-28
dot icon07/08/2023
Termination of appointment of Vikki Mcandrew as a director on 2022-09-28
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon12/07/2019
Appointment of Miss Kimberley Wemyss as a director on 2019-06-27
dot icon12/07/2019
Appointment of Mrs Fiona Fellows as a director on 2019-06-27
dot icon12/07/2019
Appointment of Mrs Vikki Mcandrew as a director on 2019-06-27
dot icon12/07/2019
Appointment of Mr Colin Mcandrew as a director on 2019-06-27
dot icon12/07/2019
Termination of appointment of Erin Tara Thomson as a director on 2019-06-26
dot icon12/07/2019
Termination of appointment of Derek Richard John Fett as a director on 2019-06-26
dot icon12/07/2019
Termination of appointment of Hazel Johnstone as a director on 2019-06-26
dot icon12/07/2019
Termination of appointment of Gavin Cushley as a director on 2019-06-27
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon11/07/2018
Appointment of Ms Hazel Johnstone as a director on 2017-12-13
dot icon11/07/2018
Appointment of Mr Gavin Cushley as a director on 2017-12-13
dot icon11/07/2018
Termination of appointment of Iain Andrew Dalrymple as a director on 2017-12-13
dot icon11/07/2018
Termination of appointment of Iheoma Josephine Amaeshi as a director on 2017-12-13
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-08-06 with updates
dot icon08/09/2016
Termination of appointment of Kevin Ewan as a director on 2016-01-14
dot icon08/09/2016
Termination of appointment of David Murray as a director on 2016-01-14
dot icon08/09/2016
Termination of appointment of Neil Wilson as a director on 2016-01-14
dot icon06/09/2016
Appointment of Ms Iheoma Josephine Amaeshi as a director on 2016-03-15
dot icon06/09/2016
Appointment of Mr Iain Andrew Dalrymple as a director on 2016-03-15
dot icon06/09/2016
Appointment of Ms Erin Tara Thomson as a director on 2016-03-15
dot icon06/09/2016
Appointment of Mr Derek Richard John Fett as a director on 2016-08-31
dot icon06/09/2016
Termination of appointment of Corrine Airey as a secretary on 2016-08-31
dot icon14/01/2016
Appointment of Miss Corrine Airey as a secretary on 2016-01-14
dot icon14/01/2016
Termination of appointment of Margaret Isobel Murray as a secretary on 2016-01-14
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-06 no member list
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/09/2014
Annual return made up to 2014-08-06 no member list
dot icon21/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/08/2013
Appointment of Mr Kevin Ewan as a director
dot icon12/08/2013
Annual return made up to 2013-08-06 no member list
dot icon12/08/2013
Termination of appointment of Wendy Smith as a director
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/08/2012
Annual return made up to 2012-08-06 no member list
dot icon21/09/2011
Appointment of Mr David Murray as a director
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-06 no member list
dot icon11/08/2011
Termination of appointment of Tracey Whyte as a director
dot icon27/01/2011
Appointment of Mr Neil Wilson as a director
dot icon26/01/2011
Appointment of Mrs Wendy Smith as a director
dot icon26/01/2011
Termination of appointment of Janet Ballingall as a director
dot icon26/01/2011
Termination of appointment of June Doig as a director
dot icon01/09/2010
Annual return made up to 2010-08-06 no member list
dot icon01/09/2010
Director's details changed for June Robb Doig on 2010-08-06
dot icon01/09/2010
Director's details changed for Janet Anne Ballingall on 2010-08-06
dot icon01/09/2010
Director's details changed for Tracey Whyte on 2010-08-06
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Previous accounting period extended from 2009-11-17 to 2010-03-31
dot icon12/08/2009
Annual return made up to 06/08/09
dot icon01/05/2009
Total exemption small company accounts made up to 2008-11-17
dot icon17/09/2008
Secretary's change of particulars / margaret murray / 15/09/2008
dot icon17/09/2008
Annual return made up to 06/08/08
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-17
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-17
dot icon10/08/2007
Annual return made up to 06/08/07
dot icon26/03/2007
Director's particulars changed
dot icon12/09/2006
Total exemption small company accounts made up to 2005-11-17
dot icon21/08/2006
Annual return made up to 06/08/06
dot icon12/04/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon12/04/2006
Director resigned
dot icon24/02/2006
Resolutions
dot icon27/01/2006
New director appointed
dot icon15/12/2005
Total exemption small company accounts made up to 2004-11-17
dot icon15/08/2005
Annual return made up to 06/08/05
dot icon02/09/2004
Total exemption small company accounts made up to 2003-11-17
dot icon16/08/2004
Annual return made up to 06/08/04
dot icon15/08/2003
Annual return made up to 06/08/03
dot icon25/11/2002
Total exemption full accounts made up to 2002-11-17
dot icon29/08/2002
Annual return made up to 06/08/02
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Director resigned
dot icon07/12/2001
Total exemption full accounts made up to 2001-11-17
dot icon02/08/2001
Annual return made up to 06/08/01
dot icon25/01/2001
Full accounts made up to 2000-11-17
dot icon08/08/2000
Annual return made up to 06/08/00
dot icon12/06/2000
Full accounts made up to 1999-11-17
dot icon02/08/1999
Annual return made up to 06/08/99
dot icon02/08/1999
New director appointed
dot icon06/07/1999
Accounting reference date extended from 31/08/99 to 17/11/99
dot icon06/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
-
-
0.00
-
-
2022
8
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murray, David
Director
31/08/2011 - 14/01/2016
-
Fett, Derek Richard John
Director
31/08/2016 - 26/06/2019
2
Campbell, James
Director
28/07/1999 - 28/11/2001
2
Dr Iheoma Josephine Amaeshi
Director
15/03/2016 - 13/12/2017
3
Fellows, Fiona
Director
27/06/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEYVIEW KIDS CLUB LIMITED

ABBEYVIEW KIDS CLUB LIMITED is an(a) Active company incorporated on 06/08/1998 with the registered office located at Fife Council Community Centre, Abbeyview, Dunfermline, Fife KY11 4HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEYVIEW KIDS CLUB LIMITED?

toggle

ABBEYVIEW KIDS CLUB LIMITED is currently Active. It was registered on 06/08/1998 .

Where is ABBEYVIEW KIDS CLUB LIMITED located?

toggle

ABBEYVIEW KIDS CLUB LIMITED is registered at Fife Council Community Centre, Abbeyview, Dunfermline, Fife KY11 4HA.

What does ABBEYVIEW KIDS CLUB LIMITED do?

toggle

ABBEYVIEW KIDS CLUB LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ABBEYVIEW KIDS CLUB LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-03-31.