Warning: file_put_contents(c/69cd19bded6b14da2cde274eaebe6c4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d7abe07c2059fd16e5b1dd56534f09cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Childcare Plus (properties) Ltd., G2 6HJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHILDCARE PLUS (PROPERTIES) LTD.

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

This company is commonly known as Childcare Plus (properties) Ltd.. The company was founded 9 years ago and was given the registration number SC482965. The firm's registered office is in GLASGOW. You can find them at Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHILDCARE PLUS (PROPERTIES) LTD.
Company Number:SC482965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Baltic Chambers Suite 401-403, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland, G2 6HJ

Director28 July 2014Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Secretary28 July 2014Active
50, Wellington Street, Suite 222 Baltic Chambers, Glasgow, Scotland, G2 6HJ

Director28 July 2014Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director28 July 2014Active
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ

Director28 July 2014Active

People with Significant Control

Ms Jahn Sieglinde
Notified on:30 July 2016
Status:Active
Date of birth:October 1958
Nationality:Swedish
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Ellen Macleod
Notified on:30 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:2nd Floor,, 22-24 Blythswood Square, Glasgow, Scotland, G2 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Address

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

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Accounts

Change account reference date company previous extended.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Gazette

Gazette filings brought up to date.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download
2018-01-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.