CLAREMONT CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC248995

Incorporation date

07/05/2003

Size

Dormant

Contacts

Registered address

Registered address

1 Lochside Place, Edinburgh EH12 9DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2003)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon28/05/2025
Application to strike the company off the register
dot icon12/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon04/09/2023
Termination of appointment of Clare Phizacklea as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Simon Andrew Irons as a director on 2023-09-04
dot icon04/09/2023
Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon15/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-05-07 with updates
dot icon13/06/2019
Solvency Statement dated 29/03/19
dot icon13/06/2019
Statement by Directors
dot icon13/06/2019
Resolutions
dot icon13/06/2019
Resolutions
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-07 with updates
dot icon17/10/2017
Appointment of Mr Matthew Peter Muller as a director on 2017-10-06
dot icon17/10/2017
Current accounting period shortened from 2018-05-31 to 2017-12-31
dot icon02/08/2017
Notification of Busy Bees Holdings Limited as a person with significant control on 2017-07-21
dot icon02/08/2017
Cessation of Elizabeth Gallacher as a person with significant control on 2017-07-21
dot icon21/07/2017
Termination of appointment of Joanne Gallacher as a secretary on 2017-07-21
dot icon21/07/2017
Appointment of Mr Simon Andrew Irons as a director on 2017-07-21
dot icon21/07/2017
Termination of appointment of Elizabeth Gallacher as a director on 2017-07-21
dot icon21/07/2017
Appointment of Mrs Margaret Josephine Randles as a director on 2017-07-21
dot icon21/07/2017
Appointment of Mrs Clare Phizacklea as a director on 2017-07-21
dot icon21/07/2017
Registered office address changed from C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland to 1 Lochside Place Edinburgh EH12 9DF on 2017-07-21
dot icon26/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon02/06/2016
Director's details changed for Elizabeth Gallacher on 2016-05-01
dot icon02/06/2016
Secretary's details changed for Joanne Gallacher on 2016-05-01
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon17/09/2015
Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 2015-09-17
dot icon16/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon24/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon13/06/2014
Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR on 2014-06-13
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon13/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/05/2009
Return made up to 07/05/09; full list of members
dot icon29/05/2009
Secretary's change of particulars / joanne gallacher / 01/05/2009
dot icon29/05/2009
Director's change of particulars / elizabeth gallacher / 01/05/2009
dot icon21/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon21/05/2008
Return made up to 07/05/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon11/05/2007
Return made up to 07/05/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/06/2005
Return made up to 07/05/05; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/07/2004
Ad 30/05/03--------- £ si 10000@1
dot icon02/07/2004
Return made up to 07/05/04; full list of members
dot icon08/05/2003
Secretary resigned
dot icon07/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Irons, Simon Andrew
Director
21/07/2017 - 04/09/2023
101
Davies, Matthew Gordon Philip
Director
04/09/2023 - Present
96
Randles, Margaret Josephine
Director
21/07/2017 - 04/09/2023
87
Phizacklea, Clare
Director
21/07/2017 - 04/09/2023
52

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAREMONT CHILDCARE LIMITED

CLAREMONT CHILDCARE LIMITED is an(a) Dissolved company incorporated on 07/05/2003 with the registered office located at 1 Lochside Place, Edinburgh EH12 9DF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAREMONT CHILDCARE LIMITED?

toggle

CLAREMONT CHILDCARE LIMITED is currently Dissolved. It was registered on 07/05/2003 and dissolved on 19/08/2025.

Where is CLAREMONT CHILDCARE LIMITED located?

toggle

CLAREMONT CHILDCARE LIMITED is registered at 1 Lochside Place, Edinburgh EH12 9DF.

What does CLAREMONT CHILDCARE LIMITED do?

toggle

CLAREMONT CHILDCARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CLAREMONT CHILDCARE LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.