BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED

Register to unlock more data on OkredoRegister

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC155695

Incorporation date

31/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Q, Unit 2, 110a Maxwell Avenue, Westerton, Glasgow G61 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon18/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/11/2025
Termination of appointment of Louise Jean Gallagher Millar as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Louise Jean Gallagher Millar as a secretary on 2025-11-21
dot icon21/11/2025
Appointment of Ms Lee Walker as a secretary on 2025-11-21
dot icon10/07/2025
Notification of Ciara Mckerrow as a person with significant control on 2025-07-10
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/06/2025
Compulsory strike-off action has been discontinued
dot icon15/06/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/12/2024
Compulsory strike-off action has been discontinued
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Cessation of William Millar as a person with significant control on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr William Innes on 2024-08-05
dot icon05/08/2024
Appointment of Mrs Ciara Niamh Mckerrow as a director on 2023-10-11
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/02/2023
Appointment of Mr William Innes as a director on 2023-02-16
dot icon16/02/2023
Appointment of Louise Jean Gallagher Millar as a director on 2023-02-16
dot icon16/02/2023
Appointment of Louise Jean Gallagher Millar as a secretary on 2022-09-01
dot icon16/02/2023
Termination of appointment of Edwina Alice Harriet Cramp as a secretary on 2022-09-01
dot icon16/02/2023
Termination of appointment of Jennifer Ann Mcmartin as a director on 2022-09-01
dot icon16/02/2023
Termination of appointment of Edwina Alice Harriet Cramp as a director on 2022-09-01
dot icon16/02/2023
Cessation of Edwina Alice Harriet Cramp as a person with significant control on 2022-09-01
dot icon16/02/2023
Cessation of Jennifer Ann Mcmartin as a person with significant control on 2022-09-01
dot icon16/02/2023
Notification of William Millar as a person with significant control on 2022-09-01
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/02/2021
Change of details for Edwina Cramp as a person with significant control on 2020-10-14
dot icon08/02/2021
Appointment of Miss Edwina Alice Harriet Cramp as a secretary on 2020-10-21
dot icon08/02/2021
Director's details changed for Miss Jennifer Ann Mcmartin on 2019-11-20
dot icon08/02/2021
Change of details for Miss Jennifer Ann Mcmartin as a person with significant control on 2019-11-22
dot icon15/01/2021
Cessation of Elaine Wallace as a person with significant control on 2020-10-21
dot icon15/01/2021
Director's details changed for Edwina Cramp on 2020-10-14
dot icon15/01/2021
Termination of appointment of Elaine Wallace as a secretary on 2020-10-21
dot icon09/03/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Cessation of William Stuart James Huston as a person with significant control on 2019-08-05
dot icon05/08/2019
Termination of appointment of William Stuart James Huston as a director on 2019-08-05
dot icon05/08/2019
Notification of Edwina Cramp as a person with significant control on 2019-08-05
dot icon05/08/2019
Appointment of Edwina Cramp as a director on 2019-08-05
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon06/01/2018
Cessation of Sarah Ruth Gotlieb Laurand as a person with significant control on 2017-12-31
dot icon06/01/2018
Termination of appointment of Sarah Ruth Gotlieb Laurand as a director on 2017-12-31
dot icon06/01/2018
Appointment of Miss Jennifer Ann Mcmartin as a director on 2017-12-31
dot icon06/01/2018
Notification of Jennifer Ann Mcmartin as a person with significant control on 2017-12-31
dot icon31/12/2017
Cessation of Gillian Margaret Orr as a person with significant control on 2017-12-31
dot icon31/12/2017
Termination of appointment of Gillian Margaret Orr as a secretary on 2017-12-31
dot icon31/12/2017
Appointment of Mrs Elaine Wallace as a secretary on 2017-12-31
dot icon31/12/2017
Notification of Elaine Wallace as a person with significant control on 2017-12-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon30/01/2017
Appointment of Mr William Stuart James Huston as a director on 2017-01-30
dot icon30/01/2017
Termination of appointment of Julie Elizabeth Probert as a director on 2017-01-30
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-31 no member list
dot icon29/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/11/2015
Termination of appointment of a director
dot icon25/11/2015
Appointment of Mrs Sarah Ruth Gotlieb Laurand as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Susan Howick as a director on 2015-10-24
dot icon25/11/2015
Termination of appointment of Julie Elizabeth Probert as a secretary on 2015-11-25
dot icon25/11/2015
Appointment of Mrs Julie Elizabeth Probert as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Steven Munce as a director on 2015-11-25
dot icon25/11/2015
Appointment of Mrs Gillian Margaret Orr as a secretary on 2015-11-25
dot icon12/02/2015
Annual return made up to 2015-01-31 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-01-31 no member list
dot icon27/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-31 no member list
dot icon24/01/2013
Termination of appointment of Alixandra O'dea as a director
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-31 no member list
dot icon21/02/2012
Appointment of Mr Steven Munce as a director
dot icon21/02/2012
Appointment of Mrs Alix O'dea as a director
dot icon21/02/2012
Termination of appointment of Eilidh Wood as a director
dot icon21/02/2012
Appointment of Mrs Julie Elizabeth Probert as a secretary
dot icon21/02/2012
Appointment of Mrs Susan Howick as a director
dot icon21/02/2012
Termination of appointment of Pamela Gourlay as a director
dot icon21/02/2012
Termination of appointment of Colin Mackay as a director
dot icon21/02/2012
Termination of appointment of Karen Kane as a secretary
dot icon31/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/05/2011
Registered office address changed from , C/O Bearsden Primary School, Roman Road, Bearsden, Glasgow G61 on 2011-05-09
dot icon12/04/2011
Annual return made up to 2011-01-31 no member list
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-01-31 no member list
dot icon17/03/2010
Director's details changed for Mrs Eilidh Wood on 2010-03-17
dot icon17/03/2010
Director's details changed for Pamela Jane Reid Gourlay on 2010-03-17
dot icon08/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-01-31 no member list
dot icon17/11/2009
Director's details changed for Colin Kenneth Mackay on 2009-11-17
dot icon14/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon28/02/2008
Annual return made up to 31/01/08
dot icon28/02/2008
Director appointed mrs eilidh wood
dot icon28/02/2008
Appointment terminated director sally williamson
dot icon28/02/2008
Appointment terminated director peter beharrell
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon24/04/2007
Annual return made up to 31/01/07
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Director resigned
dot icon05/04/2006
Annual return made up to 31/01/06
dot icon08/06/2005
Annual return made up to 31/01/05
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon25/05/2005
New director appointed
dot icon17/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/12/2004
New secretary appointed
dot icon10/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon01/06/2004
Director resigned
dot icon01/06/2004
Secretary resigned
dot icon12/02/2004
Annual return made up to 31/01/04
dot icon27/06/2003
New director appointed
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned
dot icon11/06/2003
New director appointed
dot icon11/06/2003
New secretary appointed
dot icon05/02/2003
Annual return made up to 31/01/03
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon11/06/2002
Director resigned
dot icon14/02/2002
Annual return made up to 31/01/02
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon06/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/03/2001
Annual return made up to 31/01/01
dot icon14/03/2001
New director appointed
dot icon14/03/2001
New secretary appointed
dot icon23/01/2001
Registered office changed on 23/01/01 from:\c/o the bent, gartocharn, alexandria, dunbartonshire G83 8SB
dot icon17/12/2000
Accounts made up to 1999-12-31
dot icon27/06/2000
New director appointed
dot icon27/06/2000
New director appointed
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Secretary resigned
dot icon21/02/2000
Annual return made up to 31/01/00
dot icon27/10/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon04/08/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Annual return made up to 31/01/99
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New secretary appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Secretary resigned
dot icon18/02/1998
Accounts made up to 1997-12-31
dot icon12/02/1998
Annual return made up to 31/01/98
dot icon24/04/1997
New director appointed
dot icon24/04/1997
New secretary appointed
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
Annual return made up to 31/01/97
dot icon06/04/1997
Accounts made up to 1996-12-31
dot icon26/03/1996
Accounts made up to 1995-12-31
dot icon05/02/1996
Annual return made up to 31/01/96
dot icon02/03/1995
Accounting reference date notified as 31/12
dot icon03/02/1995
Director resigned;new director appointed
dot icon03/02/1995
New secretary appointed
dot icon03/02/1995
Secretary resigned;director resigned;new director appointed
dot icon31/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Brian
Director
31/01/1995 - 31/01/1995
50
Monaghan, Anne Marie
Director
06/06/2000 - 19/06/2001
5
Hood, Stuart
Director
05/06/2002 - 04/06/2003
-
Miss Jennifer Ann Mcmartin
Director
30/12/2017 - 31/08/2022
-
Laurand, Sarah Ruth Gotlieb
Director
25/11/2015 - 31/12/2017
-

Persons with Significant Control

14
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 BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED is an(a) Active company incorporated on 31/01/1995 with the registered office located at C/O Q, Unit 2, 110a Maxwell Avenue, Westerton, Glasgow G61 1HU. There are currently 3 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 BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?

toggle

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED is currently Active. It was registered on 31/01/1995 .

Where is BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED located?

toggle

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED is registered at C/O Q, Unit 2, 110a Maxwell Avenue, Westerton, Glasgow G61 1HU.

What does BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED do?

toggle

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-31 with no updates.