CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION

Register to unlock more data on OkredoRegister

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC181530

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bradbury Centre, Cherry Grove, Bonar Bridge Sutherland IV24 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon04/03/2026
Appointment of Mrs Rebecca Ashley Fairfax Machin as a director on 2026-03-03
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/11/2025
Termination of appointment of Kerry Hawthorne as a director on 2025-11-04
dot icon20/08/2025
Termination of appointment of Scott Ross Vetters as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of Keith Williams as a director on 2025-08-18
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Ms Stacey Anderson as a director on 2024-12-04
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon22/03/2024
Appointment of Mrs Kerry Hawthorne as a director on 2024-03-18
dot icon22/03/2024
Appointment of Mrs Margaret Calder as a director on 2024-03-18
dot icon21/03/2024
Appointment of Dr Janet Mair as a director on 2024-03-18
dot icon15/02/2024
Termination of appointment of Eric Dixon as a director on 2024-02-13
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/10/2023
Termination of appointment of Stacy Anderson as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Kenneth Mair as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Christopher Jeffery Mair as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Catherine Margaret Wilson as a director on 2023-10-23
dot icon29/09/2023
Appointment of Mr Peter Newman as a director on 2023-09-27
dot icon08/08/2023
Appointment of Mr Alasdair Goskirk as a director on 2023-08-08
dot icon08/07/2023
Appointment of Mr Scott Vetters as a director on 2023-07-05
dot icon08/07/2023
Appointment of Mr Eric Dixon as a director on 2023-07-05
dot icon07/07/2023
Termination of appointment of Brian Thomson Martin as a director on 2023-07-05
dot icon07/07/2023
Termination of appointment of Patricia Elaine Kenny as a director on 2023-07-05
dot icon16/11/2022
Termination of appointment of Dale John Pryde-Macdonald as a director on 2022-11-16
dot icon16/11/2022
Termination of appointment of Mary Stobo as a director on 2022-11-16
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Hilary Margaret Gardner as a secretary on 2022-06-06
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Termination of appointment of Sheila Marion Fletcher as a director on 2020-05-04
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon27/10/2019
Appointment of Ms Patricia Elaine Kenny as a director on 2019-10-14
dot icon27/10/2019
Appointment of Mrs Sheila Marion Fletcher as a director on 2019-10-14
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Appointment of Mr Dale John Pryde-Macdonald as a director on 2019-04-15
dot icon13/03/2019
Termination of appointment of Abaigeal Milne as a director on 2019-03-06
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/11/2018
Appointment of Mr Keith Williams as a director on 2018-11-02
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon12/08/2018
Termination of appointment of Barbara Hartshorn as a director on 2018-08-08
dot icon28/07/2018
Termination of appointment of Murray Macleod as a director on 2018-07-21
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon14/11/2017
Appointment of Dr Brian Thomson Martin as a director on 2017-11-02
dot icon14/11/2017
Termination of appointment of Sheila Marion Fletcher as a director on 2017-11-02
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon14/11/2016
Appointment of Mrs Catherine Margaret Wilson as a director on 2016-10-24
dot icon14/11/2016
Appointment of Mr Murray Macleod as a director on 2016-10-24
dot icon14/11/2016
Appointment of Ms Stacy Anderson as a director on 2016-10-24
dot icon14/11/2016
Appointment of Ms Abaigeal Milne as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Valerie Diana Mackenzie-Harris as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Brian Thomson Martin as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Patricia Elaine Kenny as a director on 2016-10-24
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-14 no member list
dot icon17/04/2015
Appointment of Mr Kenneth Mair as a director on 2015-04-09
dot icon17/11/2014
Annual return made up to 2014-11-14 no member list
dot icon11/11/2014
Appointment of Doctor Christopher Jeffery Mair as a director on 2014-10-15
dot icon07/11/2014
Termination of appointment of Janet Mair as a director on 2014-10-15
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/02/2014
Appointment of Mrs Barbara Hartshorn as a director
dot icon13/02/2014
Termination of appointment of Deborah Sutherland as a director
dot icon14/11/2013
Annual return made up to 2013-11-14 no member list
dot icon16/10/2013
Appointment of Mrs Mary Stobo as a director
dot icon16/10/2013
Termination of appointment of Margaret Mcbride as a director
dot icon16/10/2013
Termination of appointment of Kenneth Mair as a director
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/09/2013
Termination of appointment of Elizabeth Goulder as a director
dot icon30/11/2012
Annual return made up to 2012-11-14 no member list
dot icon29/11/2012
Termination of appointment of Robin Calder as a director
dot icon29/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Termination of appointment of Angela Banks as a director
dot icon25/04/2012
Termination of appointment of Catherine Wilson as a director
dot icon24/01/2012
Annual return made up to 2011-11-14 no member list
dot icon15/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2011
Secretary's details changed for Rev Hilary Margaret Ardner on 2011-10-26
dot icon26/10/2011
Appointment of Rev Hilary Margaret Ardner as a secretary
dot icon11/08/2011
Appointment of Mrs Sheila Marion Fletcher as a director
dot icon11/08/2011
Appointment of Mrs Elizabeth Mary Goulder as a director
dot icon24/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-14 no member list
dot icon22/11/2010
Termination of appointment of Hilary Gardner as a director
dot icon18/11/2010
Appointment of Mrs Angela Jane Banks as a director
dot icon28/10/2010
Appointment of Mrs Valerie Diana Mackenzie-Harris as a director
dot icon28/10/2010
Appointment of Dr Brian Thomson Martin as a director
dot icon28/10/2010
Appointment of Ms Patricia Elaine Kenny as a director
dot icon14/01/2010
Termination of appointment of Isobel Mackenzie as a director
dot icon19/11/2009
Annual return made up to 2009-11-14 no member list
dot icon16/11/2009
Director's details changed for Kenneth Mair on 2009-11-16
dot icon16/11/2009
Director's details changed for Margaret Anne Mcbride on 2009-11-16
dot icon16/11/2009
Director's details changed for Catherine Margaret Wilson on 2009-11-16
dot icon16/11/2009
Director's details changed for Deborah Ann Sutherland on 2009-11-16
dot icon16/11/2009
Director's details changed for Hilary Margaret Gardner on 2009-11-16
dot icon16/11/2009
Director's details changed for Robin Donald Calder on 2009-11-16
dot icon16/11/2009
Director's details changed for Dr Janet Mair on 2009-11-16
dot icon16/11/2009
Director's details changed for Isobel Helen Mackenzie on 2009-11-16
dot icon12/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon31/10/2009
Termination of appointment of Brigitte Geddes as a director
dot icon23/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/11/2008
Annual return made up to 14/11/08
dot icon18/11/2008
Director appointed deborah ann sutherland
dot icon14/11/2008
Appointment terminated director keith williams
dot icon10/09/2008
Director appointed catherine margaret wilson
dot icon10/09/2008
Director appointed isobel helen mackenzie
dot icon10/09/2008
Director appointed dr janet mair
dot icon20/08/2008
Appointment terminated director angela henderson
dot icon28/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/11/2007
New director appointed
dot icon15/11/2007
Annual return made up to 14/11/07
dot icon23/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon21/11/2006
Annual return made up to 14/11/06
dot icon21/11/2006
Director resigned
dot icon21/11/2006
Director resigned
dot icon02/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/06/2006
New director appointed
dot icon01/06/2006
New director appointed
dot icon16/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon14/11/2005
Annual return made up to 14/11/05
dot icon05/09/2005
Resolutions
dot icon25/05/2005
Secretary resigned;director resigned
dot icon25/05/2005
New secretary appointed;new director appointed
dot icon24/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/12/2004
Annual return made up to 15/12/04
dot icon24/06/2004
Director resigned
dot icon15/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/01/2004
Annual return made up to 15/12/03
dot icon17/09/2003
New director appointed
dot icon17/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon17/09/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon03/02/2003
Annual return made up to 15/12/02
dot icon13/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon01/11/2002
New secretary appointed;new director appointed
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Secretary resigned;director resigned
dot icon01/11/2002
Director resigned
dot icon01/11/2002
Director resigned
dot icon28/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/01/2002
Annual return made up to 15/12/01
dot icon21/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon06/02/2001
Annual return made up to 15/12/00
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon27/01/2000
Annual return made up to 15/12/99
dot icon27/01/2000
New secretary appointed
dot icon26/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1998
Annual return made up to 15/12/98
dot icon10/12/1998
New director appointed
dot icon20/11/1998
Full accounts made up to 1998-03-31
dot icon22/10/1998
Accounting reference date shortened from 31/12/98 to 31/03/98
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macleod, Murray
Director
24/10/2016 - 21/07/2018
1
Kenny, Patricia Elaine
Director
14/10/2019 - 05/07/2023
-
Docherty, James Brims Harrold
Director
11/11/2000 - 18/10/2006
-
Grant, Alexanderina
Director
15/12/1997 - 13/08/2001
-
Henderson, Angela Betty
Director
26/05/2006 - 27/03/2008
-

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 CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION is an(a) Active company incorporated on 15/12/1997 with the registered office located at Bradbury Centre, Cherry Grove, Bonar Bridge Sutherland IV24 3ER. There are currently 7 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 CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION?

toggle

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION is currently Active. It was registered on 15/12/1997 .

Where is CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION located?

toggle

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION is registered at Bradbury Centre, Cherry Grove, Bonar Bridge Sutherland IV24 3ER.

What does CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION do?

toggle

CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CREICH CROICK & KINCARDINE DISTRICT DAY CARE ASSOCIATION?

toggle

The latest filing was on 04/03/2026: Appointment of Mrs Rebecca Ashley Fairfax Machin as a director on 2026-03-03.