BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED
Overview
| Company Name | BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC155695 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
- Child day-care activities (88910) / Human health and social work activities
Where is BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED located?
| Registered Office Address | c/o Q Unit 2, 110a Maxwell Avenue Westerton G61 1HU Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Ms Lee Walker as a secretary on Nov 21, 2025 | 2 pages | AP03 | ||
Termination of appointment of Louise Jean Gallagher Millar as a secretary on Nov 21, 2025 | 1 pages | TM02 | ||
Termination of appointment of Louise Jean Gallagher Millar as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Notification of Ciara Mckerrow as a person with significant control on Jul 10, 2025 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 18 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mrs Ciara Niamh Mckerrow as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Director's details changed for Mr William Innes on Aug 05, 2024 | 2 pages | CH01 | ||
Cessation of William Millar as a person with significant control on Aug 05, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||
Notification of William Millar as a person with significant control on Sep 01, 2022 | 2 pages | PSC01 | ||
Cessation of Jennifer Ann Mcmartin as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Edwina Alice Harriet Cramp as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Cessation of Edwina Alice Harriet Cramp as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Jennifer Ann Mcmartin as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Edwina Alice Harriet Cramp as a secretary on Sep 01, 2022 | 1 pages | TM02 | ||
Appointment of Louise Jean Gallagher Millar as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Who are the officers of BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Lee | Secretary | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | 342805150001 | |||||||
| INNES, William | Director | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Scotland | Scottish | 305681090001 | |||||
| MCKERROW, Ciara Niamh | Director | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Scotland | Irish | 325822940001 | |||||
| ALEXANDER, Margaret Jean | Secretary | 17 Balmoral Drive Bearsden G61 1DH Glasgow | British | 41923430001 | ||||||
| BEHARRELL, Peter | Secretary | 1 Spence Street G20 0AW Glasgow Lanarkshire | British | 105350000001 | ||||||
| CONLON, Donna | Secretary | 24 Tweed Drive Bearsden G61 1EJ Glasgow | British | 98265160001 | ||||||
| CONLON, Donna | Secretary | 24 Tweed Drive Bearsden G61 1EJ Glasgow | British | 98265160001 | ||||||
| CRAMP, Edwina Alice Harriet | Secretary | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | 279412510001 | |||||||
| FRASER, Juliet | Secretary | 64 Russell Drive Bearsden G61 3BB Glasgow | British | 57517550001 | ||||||
| KANE, Karen | Secretary | 7 Hillneuk Avenue Bearsden G61 3PZ Glasgow Lanarkshire | British | 122569240001 | ||||||
| KELLY, Alison | Secretary | The Bent Gartocharn G83 8SB Alexandria Dunbartonshire Scotland | British | 62263060001 | ||||||
| MILLAR, Louise Jean Gallagher | Secretary | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | 305681130001 | |||||||
| ORR, Gillian Margaret | Secretary | Reid Avenue Bearsden G61 3DL Glasgow 1 Scotland | 203001580001 | |||||||
| PROBERT, Julie Elizabeth | Secretary | Douglas Park Crescent Bearsden G61 3DW Glasgow 89 United Kingdom | 166911710001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| REID, Linda Patricia | Secretary | 12 Lochend Drive Bearsden G61 1ED Glasgow | British | 35235670001 | ||||||
| SLEIGHT, Moyra Dorothy | Secretary | 24 Russell Drive Bearsden G61 3BD Glasgow | British | 90250700001 | ||||||
| THOMPSON, Patricia | Secretary | 104 Douglas Park Crescent Bearsden G61 3DW Glasgow | British | 74867050001 | ||||||
| WALLACE, Elaine | Secretary | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | 241558330001 | |||||||
| BEATTIE, Ellen Quinn | Director | 25 Hillfoot Drive Bearsden G61 3QQ Glasgow | British | 52528960001 | ||||||
| BEHARRELL, Peter | Director | 1 Spence Street G20 0AW Glasgow Lanarkshire | British | 105350000001 | ||||||
| CAMPBELL-YOUNG, Laura | Director | 206 Drymen Road Bearsden G61 3RW Glasgow Lanarkshire | British | 105349980001 | ||||||
| CONLON, Donna | Director | 24 Tweed Drive Bearsden G61 1EJ Glasgow | British | 98265160001 | ||||||
| CORRIGAN, Ealasaid Tarn | Director | 11a Upper Glenburn Road G61 4BW Bearsden Glasgow | British | 77143290001 | ||||||
| CRAMP, Edwina Alice Harriet | Director | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Scotland | British | 261163860002 | |||||
| GOURLAY, Pamela Jane Reid | Director | 3 Jubilee Gardens Bearsden G61 2RT Glasgow | Scotland | British | 74263810001 | |||||
| HOOD, Stuart | Director | 3 Hutchison Drive Bearsden G61 2LH Glasgow | British | 82410240001 | ||||||
| HOWICK, Susan | Director | Drymen Road Bearsden G61 3RE Glasgow 158 United Kingdom | United Kingdom | British | 140386280001 | |||||
| HUSTON, William Stuart James | Director | Douglas Park Crescent Bearsden G61 3DS Glasgow 23 Scotland | Scotland | British | 223542390001 | |||||
| JOHNSTONE, Jacqueline | Director | 19 Milngavie Road Bearsden G61 2DH Glasgow | British | 41923390001 | ||||||
| LAURAND, Sarah Ruth Gotlieb | Director | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Scotland | French | 203002000001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MACKAY, Colin Kenneth | Director | Glasgow Road Milngavie G62 6HY Glasgow 48 Lanarkshire United Kingdom | Scotland | British | 122569110002 | |||||
| MCACEAR, Sheena | Director | 8 Manse Avenue Bearsden G61 3PP Glasgow | British | 90636640001 | ||||||
| MCCOLL, Betty Nicol | Director | 10 Ellergreen Road Bearsden G61 2RJ Glasgow | British | 41923470001 |
Who are the persons with significant control of BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Ciara Niamh Mckerrow | Jul 10, 2025 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Millar | Sep 01, 2022 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Edwina Alice Harriet Cramp | Aug 05, 2019 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Jennifer Ann Mcmartin | Dec 31, 2017 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Elaine Wallace | Dec 31, 2017 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Stuart James Huston | Jan 30, 2017 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Sarah Ruth Gotlieb Laurand | Apr 06, 2016 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: French Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Gillian Margaret Orr | Apr 06, 2016 | c/o Q Maxwell Avenue Westerton G61 1HU Glasgow Unit 2, 110a | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0