CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC325565

Incorporation date

15/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 The Sheilings, Alloa, Clackmannanshire FK10 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon19/10/2024
Final Gazette dissolved following liquidation
dot icon19/07/2024
Final account prior to dissolution in MVL (final account attached)
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on 2022-12-16
dot icon29/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/05/2022
Director's details changed for Ms Claire Robinson on 2022-05-17
dot icon17/05/2022
Change of details for Ms Clare Robinson as a person with significant control on 2022-05-17
dot icon17/05/2022
Termination of appointment of Marion Rhona Geddes as a director on 2022-05-03
dot icon17/05/2022
Registered office address changed from Airlie House Saltire Centre Glenrothes Fife KY6 2AG to 18 North Street Glenrothes KY7 5NA on 2022-05-17
dot icon10/05/2022
Satisfaction of charge 1 in full
dot icon03/12/2021
Satisfaction of charge 6 in full
dot icon03/12/2021
Satisfaction of charge 2 in full
dot icon03/12/2021
Satisfaction of charge 5 in full
dot icon26/10/2021
Termination of appointment of William Aitken as a director on 2021-09-21
dot icon26/10/2021
Termination of appointment of Lesley Anne Taylor as a director on 2021-07-26
dot icon01/07/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon26/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon25/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon27/05/2021
Satisfaction of charge 3 in full
dot icon04/03/2021
Satisfaction of charge 4 in full
dot icon16/07/2020
Appointment of William Aitken as a director on 2020-07-13
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon16/03/2020
Termination of appointment of Robert John Bazley as a director on 2020-03-01
dot icon16/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Appointment of Mrs Lesley Anne Taylor as a director on 2019-03-27
dot icon04/04/2019
Appointment of Marion Rhona Geddes as a director on 2019-03-27
dot icon04/04/2019
Appointment of Mr Robert John Bazley as a director on 2019-03-27
dot icon02/04/2019
Termination of appointment of Susan Emma Warren Younger as a director on 2019-03-27
dot icon16/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon14/03/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon16/01/2018
Registered office address changed from 8 Pentland House Saltire Centre Glenrothes Fife KY6 2AH to Airlie House Saltire Centre Glenrothes Fife KY6 2AG on 2018-01-16
dot icon18/07/2017
Notification of Clare Robinson as a person with significant control on 2016-07-01
dot icon18/07/2017
Notification of Donald John Mcclymont as a person with significant control on 2016-07-01
dot icon18/07/2017
Notification of Dorothy Markham as a person with significant control on 2016-07-01
dot icon18/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Termination of appointment of Douglas Charles Davidson as a director on 2016-12-09
dot icon09/01/2017
Termination of appointment of Douglas Charles Davidson as a director on 2016-12-09
dot icon12/07/2016
Director's details changed for Susan Emma Warren Younger on 2016-07-12
dot icon21/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/04/2016
Appointment of Mr John Donald Mcclymont as a director on 2015-10-08
dot icon26/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Change of share class name or designation
dot icon16/10/2015
Particulars of variation of rights attached to shares
dot icon16/10/2015
Resolutions
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/07/2011
Appointment of Morton Fraser Secretaries Limited as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Director's details changed for Susan Emma Warren Younger on 2011-06-15
dot icon15/06/2011
Termination of appointment of Diane Mackenzie as a director
dot icon02/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Register inspection address has been changed
dot icon13/09/2010
Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 2010-09-13
dot icon13/09/2010
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon13/08/2010
Appointment of Susan Emma Warren Younger as a director
dot icon13/08/2010
Appointment of Mr Douglas Charles Davidson as a director
dot icon05/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon05/07/2010
Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 2010-07-05
dot icon05/07/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-06-15
dot icon02/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/07/2009
Return made up to 15/06/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/12/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon11/07/2008
Return made up to 15/06/08; full list of members
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon03/11/2007
Partic of mort/charge *
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon16/10/2007
Resolutions
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Ad 14/09/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon01/10/2007
S-div 14/09/07
dot icon01/10/2007
Director resigned
dot icon28/09/2007
Partic of mort/charge *
dot icon24/08/2007
Certificate of change of name
dot icon15/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-38 *

* during past year

Number of employees

9
2022
change arrow icon-13.86 % *

* during past year

Cash in Bank

£589,967.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
15/06/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.15M
-
0.00
684.92K
-
2022
9
732.89K
-
0.00
589.97K
-
2022
9
732.89K
-
0.00
589.97K
-

Employees

2022

Employees

9 Descended-81 % *

Net Assets(GBP)

732.89K £Descended-36.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

589.97K £Descended-13.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MFMAC SECRETARIES LIMITED
Corporate Secretary
04/07/2011 - Present
415
MFMAC SECRETARIES LIMITED
Nominee Secretary
15/06/2007 - 13/09/2010
415
Mrs Dorothy Markham
Director
14/09/2007 - Present
2
Robinson, Claire
Director
14/09/2007 - Present
2
MORTON FRASER DIRECTORS LIMITED
Nominee Director
15/06/2007 - 14/09/2007
73

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED is an(a) Dissolved company incorporated on 15/06/2007 with the registered office located at 15 The Sheilings, Alloa, Clackmannanshire FK10 2NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

toggle

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED is currently Dissolved. It was registered on 15/06/2007 and dissolved on 19/10/2024.

Where is CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED located?

toggle

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED is registered at 15 The Sheilings, Alloa, Clackmannanshire FK10 2NN.

What does CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED do?

toggle

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED have?

toggle

CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED had 9 employees in 2022.

What is the latest filing for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?

toggle

The latest filing was on 19/10/2024: Final Gazette dissolved following liquidation.