CADDER OUT OF SCHOOL SERVICE

Register to unlock more data on OkredoRegister

CADDER OUT OF SCHOOL SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC363331

Incorporation date

31/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cadder Primary School, 60 Herma Street, Glasgow G23 5ARCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2009)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Termination of appointment of Mary Henderson as a secretary on 2017-04-21
dot icon16/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon16/08/2018
Appointment of Alexandra Margaret Paul as a secretary on 2017-04-21
dot icon14/12/2017
Current accounting period extended from 2017-09-30 to 2018-03-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon01/06/2017
Termination of appointment of June Penders as a director on 2017-04-20
dot icon22/05/2017
Appointment of Mrs Claire Ives as a director on 2016-11-10
dot icon22/05/2017
Termination of appointment of Florence Sutherland as a director on 2016-03-30
dot icon22/05/2017
Appointment of Miss Alexandra Margaret Paul as a director on 2016-11-10
dot icon22/05/2017
Termination of appointment of Jordan Harkness as a director on 2017-03-27
dot icon08/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-07-31 no member list
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-07-31 no member list
dot icon23/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Appointment of Miss Florence Sutherland as a director
dot icon19/08/2013
Annual return made up to 2013-07-31 no member list
dot icon16/08/2013
Appointment of June Penders as a director
dot icon16/08/2013
Appointment of Denise O'neill as a director
dot icon16/08/2013
Appointment of Jordan Harkness as a director
dot icon16/08/2013
Termination of appointment of Karen Whitty as a director
dot icon16/08/2013
Termination of appointment of Kim Mellon as a director
dot icon05/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-07-31 no member list
dot icon08/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-07-31 no member list
dot icon04/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon21/02/2011
Previous accounting period extended from 2010-07-31 to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-07-31 no member list
dot icon02/09/2010
Director's details changed for Mrs Mary Henderson on 2010-07-31
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Register inspection address has been changed
dot icon01/09/2010
Director's details changed for Karen Whitty on 2010-07-31
dot icon01/09/2010
Director's details changed for Mrs Mary Henderson on 2010-07-31
dot icon01/09/2010
Secretary's details changed for Mary Henderson on 2010-07-31
dot icon01/09/2010
Director's details changed for Kim Mellon on 2010-07-30
dot icon26/08/2010
Appointment of Mary Henderson as a director
dot icon31/07/2009
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
31/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ives, Claire
Director
10/11/2016 - Present
-
Paul, Alexandra Margaret
Director
10/11/2016 - Present
-
Henderson, Mary
Director
31/07/2009 - Present
-
O'neill, Denise
Director
02/07/2013 - Present
-

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 CADDER OUT OF SCHOOL SERVICE

CADDER OUT OF SCHOOL SERVICE is an(a) Active company incorporated on 31/07/2009 with the registered office located at Cadder Primary School, 60 Herma Street, Glasgow G23 5AR. 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 CADDER OUT OF SCHOOL SERVICE?

toggle

CADDER OUT OF SCHOOL SERVICE is currently Active. It was registered on 31/07/2009 .

Where is CADDER OUT OF SCHOOL SERVICE located?

toggle

CADDER OUT OF SCHOOL SERVICE is registered at Cadder Primary School, 60 Herma Street, Glasgow G23 5AR.

What does CADDER OUT OF SCHOOL SERVICE do?

toggle

CADDER OUT OF SCHOOL SERVICE operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CADDER OUT OF SCHOOL SERVICE?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.