BROUGHTON AFTER SCHOOL CLUB

Register to unlock more data on OkredoRegister

BROUGHTON AFTER SCHOOL CLUB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC253124

Incorporation date

22/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osprey Room, Broughton Primary School, Broughton Road, Edinburgh EH7 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2003)
dot icon29/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon02/04/2025
Termination of appointment of Glenn Alan Robinson as a director on 2025-03-20
dot icon02/04/2025
Appointment of Mr David William Semple as a director on 2025-03-20
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Termination of appointment of Daniel Weatherly as a director on 2023-09-12
dot icon18/07/2024
Termination of appointment of Daniel Weatherly as a secretary on 2023-09-12
dot icon18/07/2024
Appointment of Mr James Harrison as a secretary on 2023-09-12
dot icon18/07/2024
Appointment of Mr James Harrison as a director on 2023-09-12
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon09/08/2022
Appointment of Mr Daniel Weatherly as a secretary on 2022-08-01
dot icon09/08/2022
Appointment of Mr Daniel Weatherly as a director on 2022-08-01
dot icon09/08/2022
Appointment of Mr Glenn Alan Robinson as a director on 2022-08-01
dot icon09/08/2022
Termination of appointment of David Mcmullan as a director on 2022-08-01
dot icon09/08/2022
Termination of appointment of Christopher Knowles as a director on 2022-08-01
dot icon09/08/2022
Termination of appointment of Christopher Knowles as a secretary on 2022-08-01
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon13/08/2021
Termination of appointment of Jon Rathjen as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mrs Elizabeth Louise Nicholson as a director on 2021-08-01
dot icon06/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/07/2019
Termination of appointment of Ailsa Mcmullan as a director on 2019-07-01
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon16/08/2018
Termination of appointment of Sarah Janice Burton as a director on 2018-04-01
dot icon10/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon25/06/2017
Director's details changed for Ms Sarah Janice Burton on 2016-06-01
dot icon24/06/2017
Termination of appointment of Marie Elizabeth Hernandez as a director on 2016-11-08
dot icon20/12/2016
Appointment of Mr Christopher Knowles as a secretary on 2016-11-08
dot icon19/12/2016
Termination of appointment of Marie Hernandez as a secretary on 2016-11-08
dot icon19/12/2016
Termination of appointment of Lesley Shepherd as a director on 2016-07-31
dot icon22/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon26/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2015
Appointment of Mr Christopher Knowles as a director on 2015-11-11
dot icon12/11/2015
Appointment of Mr Jon Rathjen as a director on 2015-11-11
dot icon12/11/2015
Termination of appointment of Catriona Anne Mcternan as a director on 2015-06-30
dot icon12/11/2015
Appointment of Mr David Mcmullan as a director on 2015-11-11
dot icon11/11/2015
Appointment of Mrs Marie Hernandez as a director on 2015-09-15
dot icon11/11/2015
Termination of appointment of Sarah Janice Burton as a secretary on 2015-09-15
dot icon11/11/2015
Appointment of Mrs Marie Hernandez as a secretary
dot icon11/11/2015
Appointment of Mrs Marie Hernandez as a secretary on 2015-09-15
dot icon19/08/2015
Annual return made up to 2015-07-22 no member list
dot icon30/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-22 no member list
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-22 no member list
dot icon19/08/2013
Appointment of Ms Sarah Janice Burton as a director
dot icon19/08/2013
Termination of appointment of Tonya Thomson as a director
dot icon19/08/2013
Termination of appointment of Tonya Thomson as a secretary
dot icon19/08/2013
Appointment of Ms Sarah Janice Burton as a secretary
dot icon20/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-22 no member list
dot icon15/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-07-22 no member list
dot icon19/08/2011
Director's details changed for Catriona Anne Mcternan on 2011-08-19
dot icon15/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-07-22 no member list
dot icon20/08/2010
Director's details changed for Tonya Thomson on 2010-07-22
dot icon20/08/2010
Director's details changed for Lesley Shepherd on 2010-07-22
dot icon20/08/2010
Termination of appointment of Joanne Moynan as a director
dot icon20/08/2010
Appointment of Mrs Tonya Thomson as a secretary
dot icon20/08/2010
Director's details changed for Catriona Anne Mcternan on 2010-07-22
dot icon20/08/2010
Termination of appointment of Joanne Moynan as a secretary
dot icon20/08/2010
Director's details changed for Ailsa Mcmullan on 2010-07-22
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/09/2009
Annual return made up to 22/07/09
dot icon26/05/2009
Director appointed tonya thomson
dot icon26/05/2009
Director appointed ailsa mcmullan
dot icon22/05/2009
Director appointed lesley shepherd
dot icon22/05/2009
Appointment terminated director alan hughes
dot icon22/05/2009
Appointment terminated director karen graham
dot icon22/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2008
Annual return made up to 22/07/08
dot icon25/09/2007
Annual return made up to 22/07/07
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon14/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/10/2006
Annual return made up to 22/07/06
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/12/2005
New director appointed
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Director resigned
dot icon07/11/2005
New director appointed
dot icon26/09/2005
Total exemption full accounts made up to 2004-03-31
dot icon20/09/2005
Annual return made up to 22/07/05
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New secretary appointed
dot icon15/09/2004
Annual return made up to 22/07/04
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New director appointed
dot icon21/11/2003
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon21/11/2003
Director resigned
dot icon21/11/2003
New director appointed
dot icon21/11/2003
Registered office changed on 21/11/03 from: level 2, saltire court 20 castle terrace edinburgh lothian EH1 2ET
dot icon22/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHARLOTTE SECRETARIES LIMITED
Corporate Secretary
22/07/2003 - 10/11/2004
61
Meiklejohn, Iain Maury Campbell
Director
22/07/2003 - 17/11/2003
166
Moynan, Joanne Helen
Director
17/11/2003 - 01/07/2010
3
Robinson, Glenn Alan
Director
01/08/2022 - 20/03/2025
2
Harrison, James
Director
12/09/2023 - Present
2

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 BROUGHTON AFTER SCHOOL CLUB

BROUGHTON AFTER SCHOOL CLUB is an(a) Active company incorporated on 22/07/2003 with the registered office located at Osprey Room, Broughton Primary School, Broughton Road, Edinburgh EH7 4LD. 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 BROUGHTON AFTER SCHOOL CLUB?

toggle

BROUGHTON AFTER SCHOOL CLUB is currently Active. It was registered on 22/07/2003 .

Where is BROUGHTON AFTER SCHOOL CLUB located?

toggle

BROUGHTON AFTER SCHOOL CLUB is registered at Osprey Room, Broughton Primary School, Broughton Road, Edinburgh EH7 4LD.

What does BROUGHTON AFTER SCHOOL CLUB do?

toggle

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

What is the latest filing for BROUGHTON AFTER SCHOOL CLUB?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2025-03-31.