CENTRAL LEITH AFTER SCHOOL PROVISION

Register to unlock more data on OkredoRegister

CENTRAL LEITH AFTER SCHOOL PROVISION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC158589

Incorporation date

12/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clasp C/O Leith Primary School, St. Andrew Place, Edinburgh EH6 7EGCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1995)
dot icon08/03/2026
Termination of appointment of Jennifer Connie Long as a director on 2026-03-08
dot icon17/02/2026
Appointment of Mr Andrew Keys as a director on 2026-02-17
dot icon16/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon23/02/2025
Appointment of Ms Isabelle Utley as a director on 2025-02-23
dot icon23/02/2025
Appointment of Ms Joanna Kate Keys as a director on 2025-02-23
dot icon10/02/2025
Second filing for the appointment of Ms Aimee Wachtel as a director
dot icon07/02/2025
Appointment of Ms Suzanne Le Miere as a director on 2025-02-03
dot icon07/02/2025
Termination of appointment of Katherine Taylor as a director on 2025-02-01
dot icon31/01/2025
Termination of appointment of Struan Andrew William Noble as a director on 2025-01-18
dot icon18/09/2024
Appointment of Ms Aimee Wachtel as a director on 2023-09-04
dot icon08/09/2024
Termination of appointment of Colm Linnane as a director on 2024-09-04
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon13/06/2024
Current accounting period shortened from 2024-08-31 to 2024-07-31
dot icon06/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/08/2023
Termination of appointment of Martin Donnelly as a director on 2023-06-28
dot icon29/06/2023
Termination of appointment of Colleen Adams as a director on 2023-06-28
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2023
Appointment of Mr Struan Andrew William Noble as a director on 2023-04-12
dot icon05/12/2022
Termination of appointment of Beth Roarty as a director on 2022-11-30
dot icon05/12/2022
Termination of appointment of Alison Wiseman as a director on 2022-11-16
dot icon28/11/2022
Termination of appointment of Enrique Troncoso as a director on 2022-11-16
dot icon13/07/2022
Termination of appointment of Alexander Melichar as a director on 2022-06-23
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/05/2022
Appointment of Ms Beth Roarty as a director on 2022-03-31
dot icon12/04/2022
Appointment of Katherine Taylor as a director on 2022-03-31
dot icon12/04/2022
Appointment of Mr Enrique Troncoso as a director on 2022-03-31
dot icon12/04/2022
Appointment of Mrs Jennifer Long as a director on 2022-03-31
dot icon16/01/2022
Appointment of Ms Alison Wiseman as a director on 2022-01-02
dot icon26/11/2021
Termination of appointment of Rachel Andrew as a director on 2021-11-22
dot icon17/11/2021
Termination of appointment of Phil Alcock as a director on 2021-11-09
dot icon01/10/2021
Termination of appointment of Rachel Riley as a director on 2021-09-24
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/11/2020
Termination of appointment of Beata Chrystal as a director on 2020-11-27
dot icon02/11/2020
Termination of appointment of Jess Kearslake as a director on 2020-10-27
dot icon21/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon12/03/2020
Appointment of Ms Jess Kearslake as a director on 2020-03-02
dot icon11/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/12/2019
Appointment of Mr Martin Donnelly as a director on 2019-12-09
dot icon12/12/2019
Appointment of Ms Beata Chrystal as a director on 2019-12-09
dot icon12/12/2019
Appointment of Mr Colm Linnane as a director on 2019-12-09
dot icon12/12/2019
Appointment of Mr Phil Alcock as a director on 2019-12-09
dot icon12/12/2019
Appointment of Ms Rachel Andrew as a director on 2019-12-09
dot icon12/12/2019
Appointment of Ms Rachel Riley as a director on 2019-12-09
dot icon12/12/2019
Termination of appointment of Nicola Lamberton as a director on 2019-12-09
dot icon20/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon20/06/2019
Termination of appointment of Caitlin Haslam as a director on 2019-06-12
dot icon06/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/04/2019
Appointment of Colleen Adams as a director on 2019-04-15
dot icon16/04/2019
Appointment of Caitlin Haslam as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mrs Linda Hawkins as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mrs Linda Hawkins as a secretary on 2019-04-15
dot icon16/04/2019
Termination of appointment of Su Hay as a director on 2019-04-14
dot icon16/04/2019
Termination of appointment of Alex Melichar as a secretary on 2019-04-14
dot icon16/04/2019
Termination of appointment of Margaret Fielding as a director on 2019-04-14
dot icon12/08/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon12/08/2018
Termination of appointment of Moyra Ann Gale Macleod as a director on 2017-10-11
dot icon12/08/2018
Termination of appointment of Moyra Ann Gale Macleod as a director on 2017-10-11
dot icon04/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon26/06/2017
Appointment of Mrs Margaret Fielding as a director on 2016-12-06
dot icon26/06/2017
Appointment of Mrs Nicola Lamberton as a director on 2016-12-06
dot icon25/06/2017
Termination of appointment of Jane Reece as a director on 2016-09-18
dot icon25/06/2017
Termination of appointment of Jane Reece as a director on 2016-09-18
dot icon25/06/2017
Appointment of Mrs Su Hay as a director on 2016-12-06
dot icon25/06/2017
Termination of appointment of Jane Reece as a director on 2016-09-18
dot icon25/06/2017
Termination of appointment of Gillian Mcnulty as a director on 2016-09-18
dot icon25/06/2017
Termination of appointment of Gillian Mcnulty as a director on 2016-09-18
dot icon25/06/2017
Termination of appointment of Jane Reece as a director on 2016-09-18
dot icon07/06/2017
Total exemption full accounts made up to 2016-08-31
dot icon23/06/2016
Annual return made up to 2016-06-12 no member list
dot icon02/06/2016
Total exemption full accounts made up to 2015-08-31
dot icon30/05/2016
Appointment of Mr Alex Melichar as a director on 2016-05-30
dot icon01/12/2015
Appointment of Mr Alex Melichar as a secretary on 2015-11-11
dot icon01/12/2015
Appointment of Dr Moyra Ann Gale Macleod as a director on 2015-11-11
dot icon01/12/2015
Termination of appointment of Moyra Ann Gale Macleod as a secretary on 2015-11-11
dot icon01/12/2015
Termination of appointment of Christopher White as a director on 2015-11-11
dot icon24/06/2015
Annual return made up to 2015-06-12 no member list
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon27/04/2015
Appointment of Ms Gillian Mcnulty as a director on 2014-10-01
dot icon23/03/2015
Termination of appointment of Fiona Fitzgerald as a director on 2014-09-29
dot icon06/08/2014
Annual return made up to 2014-06-12 no member list
dot icon06/08/2014
Termination of appointment of Nikola Kilduff as a director on 2013-10-01
dot icon03/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon19/03/2014
Registered office address changed from Norman Downie & Kerr Ltd 130 Constitution Street Edinburgh EH6 6AJ on 2014-03-19
dot icon10/09/2013
Appointment of Ms Jane Reece as a director
dot icon02/07/2013
Annual return made up to 2013-06-12 no member list
dot icon10/06/2013
Termination of appointment of Beca Lipscombe as a director
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon01/05/2013
Appointment of Ms Nikola Kilduff as a director
dot icon01/10/2012
Termination of appointment of Joanne Howie as a secretary
dot icon01/10/2012
Appointment of Dr Moyra Ann Gale Macleod as a secretary
dot icon27/07/2012
Annual return made up to 2012-06-12 no member list
dot icon06/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon21/12/2011
Change of accounting reference date
dot icon21/12/2011
Current accounting period shortened from 2012-05-31 to 2012-03-31
dot icon14/12/2011
Current accounting period extended from 2012-03-31 to 2012-05-31
dot icon08/07/2011
Annual return made up to 2011-06-12 no member list
dot icon24/05/2011
Appointment of Ms Beca Lipscombe as a director
dot icon24/05/2011
Termination of appointment of Gordon Dow as a director
dot icon22/05/2011
Termination of appointment of Gordon Dow as a director
dot icon14/03/2011
Appointment of Mr Gordon Dow as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon19/10/2010
Appointment of Mr Christopher White as a director
dot icon12/10/2010
Appointment of Mrs Joanne Howie as a secretary
dot icon12/10/2010
Termination of appointment of Christopher White as a secretary
dot icon12/10/2010
Termination of appointment of Patricia Bell as a director
dot icon13/08/2010
Annual return made up to 2010-06-12 no member list
dot icon13/08/2010
Director's details changed for Patricia Bell on 2010-06-12
dot icon13/08/2010
Appointment of Ms Fiona Fitzgerald as a director
dot icon12/08/2010
Termination of appointment of Julie Brunton as a director
dot icon12/08/2010
Appointment of Mr Christopher White as a secretary
dot icon12/08/2010
Termination of appointment of Dawn Low as a secretary
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon07/11/2009
Annual return made up to 2009-06-12
dot icon07/11/2009
Location of register of members
dot icon10/07/2009
Director appointed julie brunton
dot icon10/07/2009
Appointment terminated director jenny stirling
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/08/2008
Annual return made up to 12/06/08
dot icon13/08/2008
Director appointed mrs jenny lyn stirling
dot icon13/08/2008
Appointment terminated director scott mackay
dot icon04/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Annual return made up to 12/06/07
dot icon26/07/2007
New director appointed
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/08/2006
Annual return made up to 12/06/06
dot icon31/08/2006
New secretary appointed
dot icon31/08/2006
Secretary resigned
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon23/09/2005
Annual return made up to 12/06/05
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/07/2004
Annual return made up to 12/06/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/10/2003
Annual return made up to 12/06/03
dot icon16/10/2003
New secretary appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Director resigned
dot icon10/01/2003
Partial exemption accounts made up to 2002-03-31
dot icon25/06/2002
Annual return made up to 12/06/02
dot icon25/06/2002
New director appointed
dot icon04/10/2001
Director resigned
dot icon04/10/2001
Director resigned
dot icon01/10/2001
Secretary resigned
dot icon12/06/2001
Annual return made up to 12/06/01
dot icon12/06/2001
Accounts for a small company made up to 2001-03-31
dot icon03/05/2001
New secretary appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon07/07/2000
Annual return made up to 12/06/00
dot icon31/05/2000
Annual return made up to 12/06/99
dot icon31/05/2000
Secretary resigned
dot icon02/05/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
New director appointed
dot icon04/04/2000
Accounts for a small company made up to 1999-03-31
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
New secretary appointed
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon21/03/1999
Accounts for a small company made up to 1998-03-31
dot icon25/06/1998
Annual return made up to 12/06/98
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon12/09/1997
Annual return made up to 12/06/97
dot icon30/09/1996
Annual return made up to 12/06/96
dot icon15/08/1996
Accounts for a small company made up to 1996-03-31
dot icon23/02/1996
Accounting reference date notified as 31/03
dot icon31/08/1995
Secretary resigned
dot icon12/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noble, Struan Andrew William
Director
12/04/2023 - 18/01/2025
2
Troncoso, Enrique
Director
31/03/2022 - 16/11/2022
-
Roarty, Beth
Director
31/03/2022 - 30/11/2022
-
Wiseman, Alison
Director
02/01/2022 - 16/11/2022
-
Long, Jennifer Connie, Dr
Director
31/03/2022 - 08/03/2026
1

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 CENTRAL LEITH AFTER SCHOOL PROVISION

CENTRAL LEITH AFTER SCHOOL PROVISION is an(a) Active company incorporated on 12/06/1995 with the registered office located at Clasp C/O Leith Primary School, St. Andrew Place, Edinburgh EH6 7EG. There are currently 6 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 CENTRAL LEITH AFTER SCHOOL PROVISION?

toggle

CENTRAL LEITH AFTER SCHOOL PROVISION is currently Active. It was registered on 12/06/1995 .

Where is CENTRAL LEITH AFTER SCHOOL PROVISION located?

toggle

CENTRAL LEITH AFTER SCHOOL PROVISION is registered at Clasp C/O Leith Primary School, St. Andrew Place, Edinburgh EH6 7EG.

What does CENTRAL LEITH AFTER SCHOOL PROVISION do?

toggle

CENTRAL LEITH AFTER SCHOOL PROVISION operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CENTRAL LEITH AFTER SCHOOL PROVISION?

toggle

The latest filing was on 08/03/2026: Termination of appointment of Jennifer Connie Long as a director on 2026-03-08.