This company is commonly known as Cairn Mhor Childcare Partnership Limited. The company was founded 17 years ago and was given the registration number SC325565. The firm's registered office is in GLENROTHES. You can find them at Airlie House, Saltire Centre, Glenrothes, Fife. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | SC325565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Airlie House, Saltire Centre, Glenrothes, Fife, KY6 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartermile Two, 2, Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 04 July 2011 | Active |
Clardale, High Street, Falkland, KY15 7BU | Director | 14 September 2007 | Active |
15, The Sheilings, Alloa, FK10 2NN | Director | 08 October 2015 | Active |
6, West Park Road, Cupar, Scotland, KY15 5DL | Director | 14 September 2007 | Active |
5th, Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Nominee Secretary | 15 June 2007 | Active |
Airlie House, Saltire Centre, Glenrothes, KY6 2AG | Director | 13 July 2020 | Active |
Airlie House, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 27 March 2019 | Active |
45, Leven Road, Lundin Links, Leven, United Kingdom, KY8 6AJ | Director | 08 June 2010 | Active |
Ailrie House, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 27 March 2019 | Active |
Jenny Pate House, Erskine Brae, Culross, Fife, KY12 8HZ | Director | 14 September 2007 | Active |
Airlie House, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 27 March 2019 | Active |
5, Malta Terrace, Edinburgh, Scotland, EH4 1HR | Director | 08 June 2010 | Active |
30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX | Corporate Nominee Director | 15 June 2007 | Active |
Mr Donald John Mcclymont | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | Clardale, High Street, Cupar, Scotland, KY15 7BU |
Nature of control | : |
|
Mrs Dorothy Markham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | Clardale, High Street, Cupar, Scotland, KY15 7BU |
Nature of control | : |
|
Ms Clare Robinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, West Park Road, Cupar, Scotland, KY15 5DL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.