ALVA PLAY PALS OUT OF SCHOOL CARE

Register to unlock more data on OkredoRegister

ALVA PLAY PALS OUT OF SCHOOL CARE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC160988

Incorporation date

12/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Alva Primary School, Brook Street, Alva, Clackmannanshire, FK12 5ANCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1995)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon14/07/2025
Micro company accounts made up to 2024-10-31
dot icon12/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon24/05/2024
Micro company accounts made up to 2023-10-31
dot icon14/05/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon18/05/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-10-31
dot icon25/11/2022
Termination of appointment of Soniah Lilley as a secretary on 2022-10-27
dot icon25/11/2022
Appointment of Mrs Michelle Louise Gault as a secretary on 2022-10-27
dot icon06/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon08/12/2021
Notification of Claire Elizabeth Russell as a person with significant control on 2021-11-26
dot icon08/12/2021
Appointment of Miss Claire Elizabeth Russell as a director on 2021-11-26
dot icon08/12/2021
Termination of appointment of Stewart Vincent Mckerchar as a director on 2021-11-26
dot icon08/12/2021
Cessation of Stewart Vincent Mckerchar as a person with significant control on 2021-11-26
dot icon06/06/2021
Appointment of Ms Stacey Susan Lange as a director on 2021-06-06
dot icon10/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon14/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Termination of appointment of Claire Elizabeth Russell as a director on 2020-07-08
dot icon29/06/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon26/01/2020
Appointment of Miss Claire Elizabeth Russell as a director on 2020-01-24
dot icon12/01/2020
Termination of appointment of Nicola Mcdonald as a director on 2020-01-10
dot icon04/01/2020
Notification of Stewart Vincent Mckerchar as a person with significant control on 2020-01-03
dot icon04/01/2020
Appointment of Mr Stewart Vincent Mckerchar as a director on 2020-01-03
dot icon01/12/2019
Cessation of Lisa Joanne Dunbar as a person with significant control on 2019-11-29
dot icon01/12/2019
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2019-11-29
dot icon09/11/2019
Withdrawal of a person with significant control statement on 2019-11-09
dot icon09/11/2019
Appointment of Miss Soniah Lilley as a secretary on 2019-10-31
dot icon09/11/2019
Notification of Lisa Joanne Dunbar as a person with significant control on 2019-10-31
dot icon09/11/2019
Notice of removal of a director
dot icon09/11/2019
Termination of appointment of Stacey Susan Lange as a secretary on 2019-10-31
dot icon09/11/2019
Termination of appointment of Amygrace Aitken as a director on 2019-10-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon10/04/2019
Notification of a person with significant control statement
dot icon10/04/2019
Cessation of Sonia Jane Flannagan as a person with significant control on 2018-04-02
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon02/04/2018
Appointment of Ms Amygrace Aitken as a director on 2018-04-02
dot icon02/04/2018
Termination of appointment of Sonia Jane Flannagan as a director on 2018-04-02
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon18/06/2016
Termination of appointment of Helen Margaret Cook as a director on 2016-06-15
dot icon18/06/2016
Appointment of Mrs Sonia Jane Flannagan as a director on 2016-06-15
dot icon18/06/2016
Termination of appointment of Stuart Wilson as a director on 2016-06-15
dot icon18/06/2016
Appointment of Mrs Nicola Mcdonald as a director on 2016-06-15
dot icon23/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/05/2016
Annual return made up to 2016-05-12 no member list
dot icon10/12/2015
Appointment of Mr Stuart Wilson as a director on 2015-10-21
dot icon10/12/2015
Termination of appointment of Colette Anna Meileng Byrne as a director on 2015-10-21
dot icon07/09/2015
Appointment of Mrs Helen Margaret Cook as a director on 2015-04-27
dot icon06/09/2015
Appointment of Miss Stacey Susan Lange as a secretary on 2015-04-27
dot icon06/09/2015
Director's details changed for Mrs Colette Burne on 2015-04-27
dot icon06/09/2015
Termination of appointment of Shelley Aitken as a director on 2015-04-27
dot icon06/09/2015
Termination of appointment of Laura Margaret Calder as a secretary on 2015-04-27
dot icon13/05/2015
Annual return made up to 2015-05-12 no member list
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/06/2014
Annual return made up to 2014-06-10 no member list
dot icon22/10/2013
Annual return made up to 2013-10-12 no member list
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2013
Appointment of Mrs Laura Margaret Calder as a secretary
dot icon28/06/2013
Appointment of Mrs Laura Margaret Calder as a secretary
dot icon04/06/2013
Appointment of Mrs Colette Burne as a director
dot icon04/06/2013
Appointment of Mrs Shelley Aitken as a director
dot icon03/06/2013
Termination of appointment of Nigel Lockwood as a director
dot icon03/06/2013
Termination of appointment of Mhairi Hodge as a director
dot icon03/06/2013
Termination of appointment of David Glen as a director
dot icon03/06/2013
Termination of appointment of Mhairi Hodge as a secretary
dot icon07/11/2012
Annual return made up to 2012-10-12 no member list
dot icon24/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/01/2012
Annual return made up to 2011-10-12 no member list
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Annual return made up to 2010-10-12 no member list
dot icon11/11/2010
Appointment of Mrs Mhairi Hodge as a director
dot icon11/11/2010
Appointment of Mr Nigel Lockwood as a director
dot icon11/11/2010
Appointment of Mr David Glen as a director
dot icon11/11/2010
Appointment of Mrs Mhairi Hodge as a secretary
dot icon11/11/2010
Termination of appointment of John Harley as a director
dot icon11/11/2010
Termination of appointment of Avril Byrne as a director
dot icon17/05/2010
Director's details changed for John Harley on 2009-11-16
dot icon17/05/2010
Director's details changed for Avril Byrne on 2009-11-16
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-12 no member list
dot icon17/11/2009
Termination of appointment of Alison Warrender as a director
dot icon17/11/2009
Termination of appointment of Morag Miller as a director
dot icon17/11/2009
Termination of appointment of Morag Miller as a secretary
dot icon08/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/11/2008
Annual return made up to 12/10/08
dot icon05/11/2008
Appointment terminated director frances mottashaw
dot icon22/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon13/11/2007
Annual return made up to 12/10/07
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/11/2006
Annual return made up to 12/10/06
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/01/2006
New director appointed
dot icon31/01/2006
Annual return made up to 12/10/05
dot icon25/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Annual return made up to 12/10/04
dot icon18/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2003
Annual return made up to 12/10/03
dot icon04/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/01/2003
Annual return made up to 12/10/02
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New secretary appointed;new director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon15/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/10/2001
Annual return made up to 12/10/01
dot icon02/02/2001
Accounts for a small company made up to 2000-10-31
dot icon19/10/2000
Annual return made up to 12/10/00
dot icon13/12/1999
Accounts for a small company made up to 1999-10-31
dot icon20/10/1999
Annual return made up to 12/10/99
dot icon22/12/1998
Full accounts made up to 1998-10-31
dot icon10/11/1998
Annual return made up to 12/10/98
dot icon28/11/1997
Full accounts made up to 1997-10-31
dot icon10/11/1997
Annual return made up to 12/10/97
dot icon20/05/1997
Director resigned
dot icon28/11/1996
Full accounts made up to 1996-10-31
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
New director appointed
dot icon29/10/1996
Annual return made up to 12/10/96
dot icon20/06/1996
New secretary appointed;new director appointed
dot icon12/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
19.89K
-
0.00
20.61K
-
2022
6
15.15K
-
0.00
-
-
2022
6
15.15K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

15.15K £Descended-23.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Patricia Ann
Director
22/10/1996 - 16/05/2002
3
Glen, David Alexander
Director
01/02/2010 - 09/05/2013
2
Mrs Sonia Jane Flannagan
Director
15/06/2016 - 02/04/2018
-
Miss Claire Elizabeth Russell
Director
26/11/2021 - Present
2
Miss Claire Elizabeth Russell
Director
24/01/2020 - 08/07/2020
2

Persons with Significant Control

4
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 ALVA PLAY PALS OUT OF SCHOOL CARE

ALVA PLAY PALS OUT OF SCHOOL CARE is an(a) Active company incorporated on 12/10/1995 with the registered office located at Alva Primary School, Brook Street, Alva, Clackmannanshire, FK12 5AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVA PLAY PALS OUT OF SCHOOL CARE?

toggle

ALVA PLAY PALS OUT OF SCHOOL CARE is currently Active. It was registered on 12/10/1995 .

Where is ALVA PLAY PALS OUT OF SCHOOL CARE located?

toggle

ALVA PLAY PALS OUT OF SCHOOL CARE is registered at Alva Primary School, Brook Street, Alva, Clackmannanshire, FK12 5AN.

What does ALVA PLAY PALS OUT OF SCHOOL CARE do?

toggle

ALVA PLAY PALS OUT OF SCHOOL CARE operates in the Child day-care activities (88.91 - SIC 2007) sector.

How many employees does ALVA PLAY PALS OUT OF SCHOOL CARE have?

toggle

ALVA PLAY PALS OUT OF SCHOOL CARE had 6 employees in 2022.

What is the latest filing for ALVA PLAY PALS OUT OF SCHOOL CARE?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.