AUCHINAIRN AFTER SCHOOL CARE LTD.

Register to unlock more data on OkredoRegister

AUCHINAIRN AFTER SCHOOL CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC157562

Incorporation date

21/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 Unit 2, 173 Auchinairn Road, Glasgow G64 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1995)
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon24/04/2024
Director's details changed for Ms Nikki Ferguson on 2024-04-24
dot icon24/04/2024
Change of details for Ms Nikki Ferguson as a person with significant control on 2024-04-24
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon06/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon05/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon01/12/2021
Registered office address changed from Auchinairn C.E. Centre Auchinairn Road Bishopbriggs East Dunbartonshire G64 1NG to 173 Unit 2 173 Auchinairn Road Glasgow G64 1NS on 2021-12-01
dot icon05/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon12/03/2020
Resolutions
dot icon18/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/10/2019
Termination of appointment of Umair Abbas as a director on 2019-10-15
dot icon15/10/2019
Termination of appointment of Mary Elizabeth Bell as a director on 2019-10-15
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon05/05/2017
Appointment of Miss Mary Elizabeth Bell as a director on 2017-05-05
dot icon05/05/2017
Appointment of Mr Umair Abbas as a director on 2017-05-05
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/04/2016
Annual return made up to 2016-04-05 no member list
dot icon14/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/06/2015
Termination of appointment of Maureen Oneill as a director on 2015-05-25
dot icon05/05/2015
Annual return made up to 2015-04-05 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/09/2014
Compulsory strike-off action has been discontinued
dot icon04/09/2014
Annual return made up to 2014-04-05 no member list
dot icon01/08/2014
First Gazette notice for compulsory strike-off
dot icon24/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/04/2013
Annual return made up to 2013-04-05 no member list
dot icon16/05/2012
Annual return made up to 2012-04-05 no member list
dot icon27/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon25/01/2012
Appointment of Miss Nikki Ferguson as a director
dot icon13/05/2011
Annual return made up to 2011-04-05 no member list
dot icon27/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon28/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/04/2010
Annual return made up to 2010-04-05 no member list
dot icon21/04/2010
Director's details changed for Maureen Oneill on 2010-04-05
dot icon21/04/2010
Director's details changed for Gwen Marie Mclaren on 2010-04-05
dot icon26/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon22/04/2009
Annual return made up to 05/04/09
dot icon17/12/2008
Annual return made up to 05/04/08
dot icon30/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon06/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/05/2007
Annual return made up to 05/04/07
dot icon28/04/2006
Annual return made up to 05/04/06
dot icon28/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon24/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon28/04/2005
Annual return made up to 05/04/05
dot icon22/07/2004
Annual return made up to 05/04/04
dot icon26/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/07/2003
Annual return made up to 05/04/03
dot icon19/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon13/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon11/04/2002
Annual return made up to 05/04/02
dot icon04/06/2001
Full accounts made up to 2000-07-31
dot icon04/05/2001
Annual return made up to 05/04/01
dot icon12/04/2000
Annual return made up to 05/04/00
dot icon07/04/2000
Full accounts made up to 1999-07-31
dot icon26/05/1999
Annual return made up to 05/04/99
dot icon27/04/1999
Full accounts made up to 1998-07-31
dot icon05/05/1998
Annual return made up to 05/04/98
dot icon16/12/1997
Full accounts made up to 1997-07-31
dot icon19/09/1997
Director's particulars changed
dot icon08/04/1997
Annual return made up to 05/04/97
dot icon30/01/1997
Full accounts made up to 1996-07-31
dot icon31/07/1996
Director resigned
dot icon15/04/1996
Annual return made up to 05/04/96
dot icon11/08/1995
Accounting reference date notified as 31/07
dot icon21/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon-58.63 % *

* during past year

Cash in Bank

£19,774.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
23.91K
-
0.00
43.65K
-
2022
14
29.11K
-
0.00
47.80K
-
2023
15
5.68K
-
0.00
19.77K
-
2023
15
5.68K
-
0.00
19.77K
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

5.68K £Descended-80.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.77K £Descended-58.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gwen Marie Mclaren
Director
21/04/1995 - Present
4
Ms Nikki Ferguson
Director
10/01/2012 - Present
-
Oneill, Maureen
Director
21/04/1995 - 25/05/2015
-
Haggarty, Aileen Elizabeth
Director
21/04/1995 - 22/07/1996
-
Bell, Mary Elizabeth
Director
05/05/2017 - 15/10/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUCHINAIRN AFTER SCHOOL CARE LTD.

AUCHINAIRN AFTER SCHOOL CARE LTD. is an(a) Active company incorporated on 21/04/1995 with the registered office located at 173 Unit 2, 173 Auchinairn Road, Glasgow G64 1NS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCHINAIRN AFTER SCHOOL CARE LTD.?

toggle

AUCHINAIRN AFTER SCHOOL CARE LTD. is currently Active. It was registered on 21/04/1995 .

Where is AUCHINAIRN AFTER SCHOOL CARE LTD. located?

toggle

AUCHINAIRN AFTER SCHOOL CARE LTD. is registered at 173 Unit 2, 173 Auchinairn Road, Glasgow G64 1NS.

What does AUCHINAIRN AFTER SCHOOL CARE LTD. do?

toggle

AUCHINAIRN AFTER SCHOOL CARE LTD. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does AUCHINAIRN AFTER SCHOOL CARE LTD. have?

toggle

AUCHINAIRN AFTER SCHOOL CARE LTD. had 15 employees in 2023.

What is the latest filing for AUCHINAIRN AFTER SCHOOL CARE LTD.?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-11 with no updates.