UKBizDB.co.uk

BISHOPBRIGGS CHILDCARE CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:South Crosshill Rd, Bishopbriggs, Glasgow, G64 2NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Crown Way, Rushden, England, NN10 6BS

Secretary10 November 2016Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director02 May 2022Active
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director16 April 2020Active
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director16 April 2020Active
3 Charleson Row, Croy, Kilsyth, Glasgow, G65 9JL

Secretary09 November 1993Active
22, Kirkstall Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3JQ

Secretary01 June 2006Active
Asquith House, 34 Germain Street, Chesham, United Kingdom, HP5 1LH

Secretary11 March 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary09 November 1993Active
South Crosshill Rd, Bishopbriggs, Glasgow, G64 2NL

Director26 August 2010Active
Burnside Cottage, Auchenreoch, Milton Of Campsie, G66 8AG

Director09 November 1993Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Bishopbriggs Childcare Centre Limited, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director16 April 2020Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
22, Kirkstall Gardens, Bishopbriggs, Glasgow, United Kingdom, G64 3JQ

Director26 August 2010Active
Bishopbriggs Childcare Centre, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director30 October 2014Active
Bishopbriggs Childcare Centre, South Crosshill Road, Bishopbriggs, Glasgow, Scotland, G64 2NN

Director30 October 2014Active
Asquith House, 34 Germain Street, Chesham, Great Britain,

Director11 March 2016Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director09 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-11-22Other

Legacy.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-10-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-16Other

Legacy.

Download
2023-10-16Accounts

Legacy.

Download
2023-10-16Other

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-08-19Other

Legacy.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.