This company is commonly known as Dalkeith After School Club. The company was founded 21 years ago and was given the registration number SC238420. The firm's registered office is in DALKEITH. You can find them at 5 Cousland Road, , Dalkeith, Midlothian. This company's SIC code is 88910 - Child day-care activities.
Name | : | DALKEITH AFTER SCHOOL CLUB |
---|---|---|
Company Number | : | SC238420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5 Cousland Road, Dalkeith, Midlothian, EH22 2PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Cousland Road, Dalkeith, EH22 2PS | Director | 06 January 2021 | Active |
60, Easter Langside Crescent, Dalkeith, Scotland, EH22 2FN | Director | 29 June 2022 | Active |
27 Wilson Avenue, Dalkeith, EH22 2DS | Secretary | 21 October 2002 | Active |
69 Woodburn Avenue, Dalkeith, EH22 2HY | Secretary | 25 April 2004 | Active |
2, Thornyhall, Dalkeith, EH22 2ND | Director | 01 April 2009 | Active |
5, Cousland Road, Dalkeith, Scotland, EH22 2PS | Director | 01 November 2012 | Active |
119, Easter Langside Drive, Dalkeith, Scotland, EH22 2FR | Director | 07 October 2021 | Active |
45, Dundas Crescent, Dalkeith, Scotland, EH22 3ES | Director | 18 November 2019 | Active |
5, Cousland Road, Dalkeith, EH22 2PS | Director | 04 September 2018 | Active |
19 Cowden Terrace, Dalkeith, Midlothian, EH22 2HJ | Director | 21 October 2002 | Active |
12 Roman Park, Dalkeith, EH22 2QX | Director | 06 May 2003 | Active |
36 Eskbank Road, Bonnyrigg, EH19 3AP | Director | 21 October 2002 | Active |
27 Wilson Avenue, Dalkeith, EH22 2DS | Director | 21 October 2002 | Active |
38 Bruce Gardens, Dalkeith, EH22 2LD | Director | 21 October 2002 | Active |
5, Cousland Road, Dalkeith, Scotland, EH22 2PS | Director | 01 November 2009 | Active |
16, Cowden Terrace, Dalkeith, Scotland, EH22 2HJ | Director | 26 February 2016 | Active |
3 New Meadowspott, Eskbank, Dalkeith, EH22 3DQ | Director | 21 October 2002 | Active |
4 Torsonce Road, Dalkeith, EH22 3AG | Director | 01 January 2003 | Active |
5, Baileyfield Park Drive, Bonnyrigg, Scotland, EH19 2BF | Director | 07 October 2019 | Active |
18 Muirpark, Eskbank, Dalkeith, EH22 3JE | Director | 21 October 2002 | Active |
12, Waterfall Walk, Dalkeith, Scotland, EH22 2LE | Director | 02 February 2015 | Active |
69 Woodburn Avenue, Dalkeith, EH22 2HY | Director | 01 January 2003 | Active |
5, Cousland Road, Dalkeith, Scotland, EH22 2PS | Director | 01 September 2010 | Active |
13, Louis Braille Way, Gorebridge, Scotland, EH23 4LD | Director | 15 June 2016 | Active |
Mrs Lucy Marie Napier | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 5 Baileyfield Park Drive, Baileyfield Park Drive, Bonnyrigg, Scotland, EH19 2BF |
Nature of control | : |
|
Ms Gillian Lesley Whitson | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 5, Cousland Road, Dalkeith, EH22 2PS |
Nature of control | : |
|
Ms Deborah Lawson | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Scottish |
Address | : | 5, Cousland Road, Dalkeith, EH22 2PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.