BOTHWELL OUT OF SCHOOL CARE LTD.

Register to unlock more data on OkredoRegister

BOTHWELL OUT OF SCHOOL CARE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299213

Incorporation date

20/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

22 Beck Avenue, Larkhall ML9 1FNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2006)
dot icon26/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon11/03/2026
Director's details changed for Mr Partick Quinn Holtz on 2025-06-01
dot icon11/03/2026
Change of details for Mr Patrick Quinn Holtz as a person with significant control on 2025-06-01
dot icon11/03/2026
Secretary's details changed for Mr Patrick Quinn Holtz on 2025-06-01
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/04/2024
Change of details for Mrs Shirley Margaret Mccluskie Clark as a person with significant control on 2024-01-25
dot icon24/04/2024
Registered office address changed from 9 Mcmillan Street Larkhall ML9 1AZ Scotland to 22 Beck Avenue Larkhall ML9 1FN on 2024-04-24
dot icon24/04/2024
Director's details changed for Mrs Shirley Margaret Mccluskie Clark on 2024-01-25
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Micro company accounts made up to 2019-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon08/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon09/03/2018
Notification of Shirley Margaret Mccluskie Clark as a person with significant control on 2018-03-01
dot icon09/03/2018
Notification of Patrick Quinn Holtz as a person with significant control on 2018-03-01
dot icon09/03/2018
Director's details changed for Mr Partick Holtz on 2018-03-01
dot icon09/03/2018
Secretary's details changed for Mr Patrick Holtz on 2018-03-01
dot icon09/03/2018
Registered office address changed from 12 Croftbank Avenue Bothwell Glasgow G71 8PT to 9 Mcmillan Street Larkhall ML9 1AZ on 2018-03-09
dot icon09/03/2018
Appointment of Mr Patrick Holtz as a secretary on 2018-03-01
dot icon09/03/2018
Director's details changed for Ms Shirley Margaret Mccluskie Clark on 2018-03-01
dot icon09/03/2018
Termination of appointment of Laurene Margaret Mcvay as a director on 2018-02-28
dot icon09/03/2018
Termination of appointment of Laurene Margaret Mcvay as a secretary on 2018-02-28
dot icon09/03/2018
Cessation of Laurene Mcvay as a person with significant control on 2018-02-28
dot icon04/03/2018
Appointment of Ms Shirley Margaret Mccluskie Clark as a director on 2018-03-01
dot icon04/03/2018
Appointment of Mr Partick Holtz as a director on 2018-03-01
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/04/2013
Termination of appointment of James Mcvay as a director
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/06/2012
Sub-division of shares on 2012-06-25
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon31/03/2011
Director's details changed for Laurene Margaret Mcvay on 2010-03-21
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/04/2010
Secretary's details changed for Laurene Margaret Mcvay on 2009-10-02
dot icon08/04/2010
Director's details changed for James Martin Mcvay on 2009-10-02
dot icon08/04/2010
Director's details changed for Laurene Margaret Mcvay on 2009-10-02
dot icon03/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 20/03/09; full list of members
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 20/03/08; no change of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 20/03/07; full list of members
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New secretary appointed;new director appointed
dot icon19/04/2006
Ad 20/03/06--------- £ si 98@1=98 £ ic 2/100
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Director resigned
dot icon20/03/2006
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
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
11
8.48K
-
0.00
-
-
2022
6
17.81K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
20/03/2006 - 20/03/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
20/03/2006 - 20/03/2006
6626
Mrs Laurene Margaret Mcvay
Director
20/03/2006 - 28/02/2018
6
Mcvay, James Martin
Director
20/03/2006 - 29/11/2012
5
Mrs Shirley Margaret Mccluskie Clark
Director
01/03/2018 - Present
2

Persons with Significant Control

3
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 BOTHWELL OUT OF SCHOOL CARE LTD.

BOTHWELL OUT OF SCHOOL CARE LTD. is an(a) Active company incorporated on 20/03/2006 with the registered office located at 22 Beck Avenue, Larkhall ML9 1FN. 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 BOTHWELL OUT OF SCHOOL CARE LTD.?

toggle

BOTHWELL OUT OF SCHOOL CARE LTD. is currently Active. It was registered on 20/03/2006 .

Where is BOTHWELL OUT OF SCHOOL CARE LTD. located?

toggle

BOTHWELL OUT OF SCHOOL CARE LTD. is registered at 22 Beck Avenue, Larkhall ML9 1FN.

What does BOTHWELL OUT OF SCHOOL CARE LTD. do?

toggle

BOTHWELL OUT OF SCHOOL CARE LTD. operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for BOTHWELL OUT OF SCHOOL CARE LTD.?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-08 with no updates.