CHC KIDS CLUB LIMITED

Register to unlock more data on OkredoRegister

CHC KIDS CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC346432

Incorporation date

31/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

2 George Square, Castle Brae, Dunfermline, Fife KY11 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon26/09/2022
Application to strike the company off the register
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-08-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon09/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-08-31
dot icon26/02/2018
Director's details changed for Mr Ewan Cameron on 2018-02-26
dot icon26/02/2018
Director's details changed for Amber Brackley on 2018-02-26
dot icon07/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon06/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon02/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/02/2016
Appointment of Amber Brackley as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Neil Craig Harris as a director on 2016-01-11
dot icon22/10/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon13/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/09/2013
Registered office address changed from Estantia House Pitreavie Drive Dunfermline Fife KY11 8US on 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/10/2012
Termination of appointment of Laura Penman as a director
dot icon22/10/2012
Termination of appointment of Laura Penman as a secretary
dot icon17/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon17/09/2012
Director's details changed for Laura Jane Watson on 2011-09-10
dot icon17/09/2012
Secretary's details changed for Laura Jane Watson on 2011-09-10
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/02/2011
Appointment of Laura Jane Watson as a director
dot icon04/02/2011
Appointment of Neil Craig Harris as a director
dot icon04/02/2011
Termination of appointment of Jacqueline Crush as a director
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon21/05/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon21/05/2009
Registered office changed on 21/05/2009 from c/o mcclure naismith 3 ponton street edinburgh EH3 9QQ
dot icon21/05/2009
Secretary appointed laura jane watson
dot icon21/05/2009
Director appointed jacqueline crush
dot icon21/05/2009
Director appointed ewan cameron
dot icon21/05/2009
Appointment terminated director lycidas nominees LIMITED
dot icon21/05/2009
Appointment terminated secretary lycidas secretaries LIMITED
dot icon08/05/2009
Certificate of change of name
dot icon31/07/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2021
0
1.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

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
Crush, Jacqueline
Director
06/05/2009 - 22/12/2010
5
Cameron, Ewan
Director
06/05/2009 - Present
10
Cameron, Amber
Director
14/01/2016 - Present
7
LYCIDAS SECRETARIES LIMITED
Nominee Secretary
31/07/2008 - 06/05/2009
235
LYCIDAS NOMINEES LIMITED
Nominee Director
31/07/2008 - 06/05/2009
234

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHC KIDS CLUB LIMITED

CHC KIDS CLUB LIMITED is an(a) Dissolved company incorporated on 31/07/2008 with the registered office located at 2 George Square, Castle Brae, Dunfermline, Fife KY11 8QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHC KIDS CLUB LIMITED?

toggle

CHC KIDS CLUB LIMITED is currently Dissolved. It was registered on 31/07/2008 and dissolved on 03/01/2023.

Where is CHC KIDS CLUB LIMITED located?

toggle

CHC KIDS CLUB LIMITED is registered at 2 George Square, Castle Brae, Dunfermline, Fife KY11 8QF.

What does CHC KIDS CLUB LIMITED do?

toggle

CHC KIDS CLUB LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CHC KIDS CLUB LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.