CLYDESDALE AFTERSCHOOL CARE LIMITED

Register to unlock more data on OkredoRegister

CLYDESDALE AFTERSCHOOL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC245210

Incorporation date

06/03/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

101 Park Street, Motherwell ML1 1PFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon18/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon05/01/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon26/11/2024
Unaudited abridged accounts made up to 2024-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon14/02/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon25/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/11/2022
Previous accounting period shortened from 2023-03-31 to 2022-09-30
dot icon16/08/2022
Director's details changed for Ms Michelle Gallagher on 2022-06-17
dot icon16/08/2022
Secretary's details changed for Ms Michelle Gallagher on 2022-06-17
dot icon16/08/2022
Change of details for Ms Michelle Gallagher as a person with significant control on 2022-06-17
dot icon10/08/2022
Registered office address changed from 21 South Line View Wishaw ML2 0NH Scotland to 101 Park Street Motherwell ML1 1PF on 2022-08-10
dot icon10/08/2022
Registered office address changed from 83 Cadzow Street Hamilton ML3 6DY Scotland to 21 South Line View Wishaw ML2 0NH on 2022-08-10
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon27/07/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/11/2020
Registered office address changed from C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 83 Cadzow Street Hamilton ML3 6DY on 2020-11-02
dot icon24/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon21/08/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon19/01/2016
Registered office address changed from 21 Southline View Wishaw Lanarkshire ML2 0NH to C/O C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 2016-01-19
dot icon08/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon16/04/2010
Director's details changed for Michelle Gallagher on 2009-10-01
dot icon16/04/2010
Director's details changed for Paul Deakin on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Registered office changed on 24/07/2009 from 9/11 union street larkhall south lanarkshire ML9 1DX
dot icon15/04/2009
Return made up to 06/03/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 06/03/07; full list of members
dot icon12/02/2007
Secretary's particulars changed;director's particulars changed
dot icon02/02/2007
Registered office changed on 02/02/07 from: 911 union street larkhall south lanarkshire ML9 1DX
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon29/03/2006
Secretary's particulars changed;director's particulars changed
dot icon29/03/2006
Registered office changed on 29/03/06 from: 34 pretoria court coalburn lanark lanarkshire ML11 0DY
dot icon29/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon14/03/2006
Return made up to 06/03/06; full list of members
dot icon19/10/2005
Return made up to 06/03/05; full list of members
dot icon19/10/2005
Accounts for a dormant company made up to 2004-03-31
dot icon12/08/2005
Return made up to 06/03/04; full list of members
dot icon30/04/2003
Resolutions
dot icon10/03/2003
New secretary appointed;new director appointed
dot icon10/03/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon10/03/2003
Secretary resigned
dot icon06/03/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
54.19K
-
0.00
-
-
2022
10
25.06K
-
0.00
38.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deakin, Paul
Director
06/03/2003 - Present
7
Ms Michelle Deakin
Director
06/03/2003 - Present
1
Deakin, Michelle
Secretary
06/03/2003 - Present
-

Persons with Significant Control

2
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 CLYDESDALE AFTERSCHOOL CARE LIMITED

CLYDESDALE AFTERSCHOOL CARE LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at 101 Park Street, Motherwell ML1 1PF. There are currently 3 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 CLYDESDALE AFTERSCHOOL CARE LIMITED?

toggle

CLYDESDALE AFTERSCHOOL CARE LIMITED is currently Active. It was registered on 06/03/2003 .

Where is CLYDESDALE AFTERSCHOOL CARE LIMITED located?

toggle

CLYDESDALE AFTERSCHOOL CARE LIMITED is registered at 101 Park Street, Motherwell ML1 1PF.

What does CLYDESDALE AFTERSCHOOL CARE LIMITED do?

toggle

CLYDESDALE AFTERSCHOOL CARE LIMITED operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for CLYDESDALE AFTERSCHOOL CARE LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-06 with updates.