UKBizDB.co.uk

RAINBOW BRIGHT CHILD CARE LIMITED

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

This company is commonly known as Rainbow Bright Child Care Limited. The company was founded 16 years ago and was given the registration number SC343300. The firm's registered office is in DUNDEE. You can find them at 99 Camperdown Road, , Dundee, . This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:RAINBOW BRIGHT CHILD CARE LIMITED
Company Number:SC343300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 July 2022
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:99 Camperdown Road, Dundee, DD3 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, 5 Penny Place, Glasgow, United Kingdom, G43 1DW

Director26 October 2021Active
5, Logie Mill, Logie Green Road, Edinburgh, EH7 4HH

Secretary23 May 2008Active
1, Liff House South Drive, Liff, Dundee, United Kingdom, DD2 5SJ

Secretary23 May 2008Active
99, Camperdown Road, Dundee, United Kingdom, DD3 8RF

Director23 May 2008Active
99, Camperdown Road, Dundee, United Kingdom, DD3 8RF

Director01 October 2013Active
1, Liff House, South Drive Liff, Dundee, DD2 5SJ

Director23 May 2008Active
99, Camperdown Road, Dundee, United Kingdom, DD3 8RF

Director24 May 2010Active
14, Mitchell Lane, Glasgow, G1 3NU

Director23 May 2008Active

People with Significant Control

Ms Sadia Ahmed
Notified on:26 October 2021
Status:Active
Date of birth:October 1985
Nationality:Scottish
Country of residence:United Kingdom
Address:5, 5 Penny Place, Glasgow, United Kingdom, G43 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Michael Marr
Notified on:01 December 2018
Status:Active
Date of birth:August 1960
Nationality:British
Address:99, Camperdown Road, Dundee, DD3 8RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Koervers
Notified on:15 December 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Scotland
Address:99, Camperdown Road, Dundee, Scotland, DD3 8RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Alexander Jack
Notified on:15 December 2016
Status:Active
Date of birth:October 1987
Nationality:Scottish
Country of residence:Scotland
Address:99, Camperdown Road, Dundee, Scotland, DD3 8RF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-24Gazette

Gazette filings brought up to date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-03Gazette

Gazette filings brought up to date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Address

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

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.