This company is commonly known as Bishopbriggs Childcare Centre Limited. The company was founded 30 years ago and was given the registration number SC147389. The firm's registered office is in GLASGOW. You can find them at South Crosshill Rd, Bishopbriggs, Glasgow, . This company's SIC code is 88910 - Child day-care activities.
Name | : | BISHOPBRIGGS CHILDCARE CENTRE LIMITED |
---|---|---|
Company Number | : | SC147389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | South Crosshill Rd, Bishopbriggs, Glasgow, G64 2NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Crown Way, Rushden, England, NN10 6BS | Secretary | 10 November 2016 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 02 May 2022 | Active |
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 16 April 2020 | Active |
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 16 April 2020 | Active |
3 Charleson Row, Croy, Kilsyth, Glasgow, G65 9JL | Secretary | 09 November 1993 | Active |
22, Kirkstall Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3JQ | Secretary | 01 June 2006 | Active |
Asquith House, 34 Germain Street, Chesham, United Kingdom, HP5 1LH | Secretary | 11 March 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 09 November 1993 | Active |
South Crosshill Rd, Bishopbriggs, Glasgow, G64 2NL | Director | 26 August 2010 | Active |
Burnside Cottage, Auchenreoch, Milton Of Campsie, G66 8AG | Director | 09 November 1993 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 16 April 2020 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
22, Kirkstall Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3JQ | Director | 26 August 2010 | Active |
Bishopbriggs Childcare Centre, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 30 October 2014 | Active |
Bishopbriggs Childcare Centre, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN | Director | 30 October 2014 | Active |
Asquith House, 34 Germain Street, Chesham, Great Britain, | Director | 11 March 2016 | Active |
2, Crown Way, Rushden, England, NN10 6BS | Director | 10 November 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 09 November 1993 | Active |
Asquith Nurseries Limited | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Crown Way, Rushden, England, NN10 6BS |
Nature of control | : |
|
Asquith Court Nurseries Limited | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Crown Way, Rushden, England, NN10 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-22 | Other | Legacy. | Download |
2023-11-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-10-24 | Gazette | Gazette notice voluntary. | Download |
2023-10-18 | Dissolution | Dissolution application strike off company. | Download |
2023-10-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-16 | Other | Legacy. | Download |
2023-10-16 | Accounts | Legacy. | Download |
2023-10-16 | Other | Legacy. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-09 | Accounts | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-09-09 | Other | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-08-24 | Other | Legacy. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-15 | Accounts | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-08-19 | Other | Legacy. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.