This company is commonly known as Early Years Scotland. The company was founded 40 years ago and was given the registration number SC086932. The firm's registered office is in GLASGOW. You can find them at 23 Granville Street, , Glasgow, . This company's SIC code is 85100 - Pre-primary education.
Name | : | EARLY YEARS SCOTLAND |
---|---|---|
Company Number | : | SC086932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 23 Granville Street, Glasgow, G3 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Granville Street, Glasgow, G3 7EE | Secretary | 01 March 2020 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 30 September 2017 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 26 May 2022 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 30 September 2017 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 29 November 2018 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 01 December 2015 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 24 November 2022 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 24 November 2022 | Active |
23, Granville Street, Glasgow, Scotland, G3 7EE | Secretary | 15 August 2013 | Active |
29 Elmwood Avenue, Glasgow, G11 7ED | Secretary | - | Active |
14 Ben Lomond Drive, Stirling, FK9 5GA | Secretary | 31 May 2001 | Active |
5 Woodhead Place, Westfield, Cumbernauld, G68 9DA | Secretary | 16 October 1995 | Active |
57 Tanzieknowe Road, Cambuslang, Glasgow, G72 8RD | Secretary | 24 September 1995 | Active |
20 Fintry Crescent, Bishopbriggs, Glasgow, G64 1SH | Director | 01 October 2004 | Active |
43 Craiglockhart Road, Edinburgh, EH14 1HH | Director | - | Active |
23, Granville Street, Glasgow, Scotland, G3 7EE | Director | 28 June 2013 | Active |
17 Limekiln Road, Stevenston, KA20 3LE | Director | 30 October 1994 | Active |
74 Montalto Avenue, Motherwell, ML1 4AP | Director | 07 December 1998 | Active |
Langshawbush House, Beattock Road, Moffat, DG10 9SD | Director | 22 September 2008 | Active |
The Retreat 7 Garvock Street, Laurencekirk, AB30 1HD | Director | 06 September 1992 | Active |
St Kessogs, Manse Lane Bridgend, Callander, FK17 8AG | Director | 06 September 1992 | Active |
17 Player Green, Livingston, EH54 8RZ | Director | 12 January 2000 | Active |
16 Munro Place, Dingwall, IV15 9RQ | Director | 06 September 1992 | Active |
The Chateau, Demondale Place, Arbroath, DD11 1SU | Director | 06 September 1992 | Active |
Broomfield Farmhouse, Sanquhar, DG4 6JN | Director | 24 September 1995 | Active |
21 Granville Street, Glasgow, G3 7EE | Director | 04 December 2012 | Active |
Suilven, 58 Nant Drive, Oban, PA34 4NL | Director | 02 May 1997 | Active |
84 Smithton Park, Smithton, Inverness, IV1 2PB | Director | 06 September 1992 | Active |
71, Blairadam Crescent, Kelty, KY4 0EZ | Director | 22 September 2008 | Active |
Myrestone Cottage Lunanhead, Forfar, DD8 3PA | Director | 09 June 1997 | Active |
23, Granville Street, Glasgow, G3 7EE | Director | 10 March 2016 | Active |
Mill Of Cairnbanno, New Deer, Turriff, AB53 6XG | Director | 12 January 2000 | Active |
21 Granville Street, Glasgow, G3 7EE | Director | 27 June 2011 | Active |
62 Newhouse Road, Letham, Perth, PH1 2JE | Director | 24 September 1995 | Active |
21 Stewart Crescent, Barrhead, Glasgow, G78 1UU | Director | 30 October 2002 | Active |
Mrs Marion Margaret Helen Courtney | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Mrs Marion Alexander Burns | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Mr Fraser Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Beverly Jane Malcolm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Davina Mcdonald Coupar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Marion Samson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Margaret Barbara Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Jean Carwood-Edwards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Marion Margaret Flett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Ms Annette Elizabeth Macpherson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Dr Graeme Yorkston Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Mrs Sara Neilson Harkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Mrs Jane Brumpton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 23, Granville Street, Glasgow, G3 7EE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.