This company is commonly known as Alva Play Pals Out Of School Care. The company was founded 28 years ago and was given the registration number SC160988. The firm's registered office is in ALVA. You can find them at Alva Primary School, Brook Street, Alva, Clackmannanshire,. This company's SIC code is 88910 - Child day-care activities.
Name | : | ALVA PLAY PALS OUT OF SCHOOL CARE |
---|---|---|
Company Number | : | SC160988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Alva Primary School, Brook Street, Alva, Clackmannanshire,, FK12 5AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alva Primary School, Brook Street, Alva, FK12 5AN | Secretary | 27 October 2022 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 06 June 2021 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 26 November 2021 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Secretary | 09 May 2013 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Secretary | 11 November 2010 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Secretary | 27 April 2015 | Active |
Edgehill, 23 Croftshaw Road, Alva, FK12 5ET | Secretary | 12 October 1995 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Secretary | 31 October 2019 | Active |
25 Bevan Drive, Alva, FK12 5PD | Secretary | 01 June 1996 | Active |
17 Marshall Way, Tullibody, Clackmannanshire, FK10 2GA | Secretary | 15 May 2002 | Active |
48, Caroline Crescent, Alva, United Kingdom, FK12 5BT | Director | 02 April 2018 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 09 May 2013 | Active |
23 Cochrane Crescent, Alva, FK12 5PA | Director | 15 May 2002 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 03 June 2013 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 27 April 2015 | Active |
Room 3 Alva Primary School, Brook Street, Alva, Scotland, FK12 5AN | Director | 15 June 2016 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 01 February 2010 | Active |
26 Ludgate, Alloa, FK10 1DP | Director | 15 May 2002 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 09 March 2010 | Active |
9 Cairns Place, Pool Of Muckhart, FK14 7LH | Director | 22 October 1996 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 09 March 2010 | Active |
Alva Primary, Brook Street, Alva, Scotland, FK12 5AN | Director | 15 June 2016 | Active |
17 Dickies Wells, Alva, FK12 5HX | Director | 12 October 1995 | Active |
14 Keir Hardie Road, Alva, FK12 5NA | Director | 12 October 1995 | Active |
25 Bevan Drive, Alva, FK12 5PD | Director | 01 June 1996 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 03 January 2020 | Active |
17 Marshall Way, Tullibody, Clackmannanshire, FK10 2GA | Director | 15 May 2002 | Active |
13 Grodwell Drive, Alva, FK12 5NW | Director | 15 May 2002 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 24 January 2020 | Active |
24 Torry Drive, Alva, FK12 5NQ | Director | 21 October 2005 | Active |
Alva Primary School, Brook Street, Alva, FK12 5AN | Director | 21 October 2015 | Active |
Miss Claire Elizabeth Russell | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Address | : | Alva Primary School, Alva, FK12 5AN |
Nature of control | : |
|
Mr Stewart Vincent Mckerchar | ||
Notified on | : | 03 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Address | : | Alva Primary School, Alva, FK12 5AN |
Nature of control | : |
|
Mrs Lisa Joanne Dunbar | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | Alva Primary School, Alva, FK12 5AN |
Nature of control | : |
|
Mrs Sonia Jane Flannagan | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Alva Primary School, Alva, FK12 5AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-25 | Officers | Appoint person secretary company with name date. | Download |
2022-11-25 | Officers | Termination secretary company with name termination date. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-06 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-26 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Termination director company with name termination date. | Download |
2020-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-04 | Officers | Appoint person director company with name date. | Download |
2019-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-01 | Officers | Termination director company with name termination date. | Download |
2019-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-11-09 | Officers | Appoint person secretary company with name date. | Download |
2019-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.