KIBBLE EDUCATION AND CARE CENTRE

KIBBLE EDUCATION AND CARE CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKIBBLE EDUCATION AND CARE CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC158220
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIBBLE EDUCATION AND CARE CENTRE?

    • Technical and vocational secondary education (85320) / Education
    • Other residential care activities n.e.c. (87900) / Human health and social work activities

    Where is KIBBLE EDUCATION AND CARE CENTRE located?

    Registered Office Address
    133 Finnieston Street
    Floor 7
    G3 8HB Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIBBLE EDUCATION AND CARE CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for KIBBLE EDUCATION AND CARE CENTRE?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for KIBBLE EDUCATION AND CARE CENTRE?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Brendan Patrick Harris as a director on Apr 28, 2026

    1 pagesTM01

    Appointment of Mr Mark James Macmillan as a director on Mar 16, 2026

    2 pagesAP01

    Appointment of Ms Jeanettie Davina Matthews as a director on Mar 16, 2026

    2 pagesAP01

    Termination of appointment of James Glen Gillespie as a director on Mar 13, 2026

    1 pagesTM01

    Appointment of Mr Amir Mohamed Ismail as a director on Jan 27, 2026

    2 pagesAP01

    Termination of appointment of Sinclair Hamilton Soutar as a director on Nov 30, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    54 pagesAA

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA to 133 Finnieston Street Floor 7 Glasgow G3 8HB on Apr 24, 2025

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2024

    53 pagesAA

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    53 pagesAA

    Termination of appointment of Graham Connelly as a director on Oct 31, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Audrey Baird as a director on Dec 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2022

    54 pagesAA

    Termination of appointment of William Anthony Mcfadyen as a director on Jul 15, 2022

    1 pagesTM01

    Termination of appointment of James Dickie Cochrane as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Patrick Brown as a director on Apr 26, 2022

    2 pagesAP01

    Appointment of Mrs Margaret Ralston Mccartney as a director on Apr 26, 2022

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2021

    53 pagesAA

    Appointment of Mrs Lesley Moraig Boyle as a secretary on Oct 26, 2021

    2 pagesAP03

    Appointment of Mr David Hamilton Nairn as a director on Oct 26, 2021

    2 pagesAP01

    Termination of appointment of David Hamilton Nairn as a secretary on Oct 26, 2021

    1 pagesTM02

    Who are the officers of KIBBLE EDUCATION AND CARE CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Lesley Moraig
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Secretary
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    288902800001
    ALLEN, Paul Arthur
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritish169684400001
    ARMSTRONG, Thomas Mcdade
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish263892800001
    BROWN, Alexander Patrick
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritish205149810001
    HACKETT, Mary Alexandria
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish127665040001
    ISMAIL, Amir Mohamed
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish345784440001
    MACMILLAN, Mark James
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish346458030001
    MATTHEWS, Jeanettie Davina
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish269602290001
    MCCARTNEY, Margaret Ralston
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish295343010001
    MCMILLAN, Neil
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish270247080001
    MCNEILL, James Stuart
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish719610003
    NAIRN, David Hamilton
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    ScotlandBritish76910700003
    SLOAN, Duncan Elliott
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    ScotlandBritish34661050002
    NAIRN, David Hamilton
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    Secretary
    Highfield, Braehead Road
    Thorntonhall
    G74 5AQ Glasgow
    British76910700003
    WALKER, Gavin Norman
    Holmhurst
    South Avenue
    PA2 7SP Paisley
    Renfrewshire
    Secretary
    Holmhurst
    South Avenue
    PA2 7SP Paisley
    Renfrewshire
    British38833330002
    BAIRD, Audrey
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish222567290001
    BAIRD, David
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    Director
    Fern Cottage 16 Gateside Street
    KA23 9BA West Kilbride
    Ayrshire
    ScotlandBritish44068400001
    BELL, Graham Mcneil
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    Director
    An Claggan Argyll Road
    Kilcreggan
    G84 0HU Helensburgh
    Dunbartonshire
    ScotlandBritish43237490001
    CARLE, James Aitken
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandScottish202638520001
    CHAMBERS, Russell Harald
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish425400001
    CHONG, Paul Dominic
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish146332120001
    CLARK, Elizabeth Pennington
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    Director
    Clifton
    Kilbarchan Road
    PA11 3EG Bridge Of Weir
    UkBritish216150001
    CLARKE, Tony
    Glenpatrick Road
    PA5 9AG Elderslie
    55
    Renfrewshire
    Director
    Glenpatrick Road
    PA5 9AG Elderslie
    55
    Renfrewshire
    UkBritish128923830001
    COCHRANE, James Dickie
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish661060003
    COCHRANE, James Dickie
    Thorscrag
    Caplethill Road
    PA2 7TN Paisley
    Director
    Thorscrag
    Caplethill Road
    PA2 7TN Paisley
    ScotlandBritish661060003
    CONNELLY, Graham
    Goudie Street
    PA3 2LG Paisley
    Kibble School
    Renfrewshire
    United Kingdom
    Director
    Goudie Street
    PA3 2LG Paisley
    Kibble School
    Renfrewshire
    United Kingdom
    United KingdomBritish45617160001
    COSH, William
    14 Lounsdale Avenue
    PA2 9LT Paisley
    Renfrewshire
    Director
    14 Lounsdale Avenue
    PA2 9LT Paisley
    Renfrewshire
    United KingdomBritish81990030001
    CRAWFORD, James Robert
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish175255150001
    CRAWFORD, James Robert
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish239736940001
    CUMMINGS, Eileen Jean
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    Director
    79 Renfrew Road
    PA3 4DA Paisley
    Abercorn House
    Renfrewshire
    United Kingdom
    United KingdomBritish186765540001
    FORREST, Edith Fiona Dow
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish228139530001
    GILLESPIE, James Glen
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    Director
    Finnieston Street
    Floor 7
    G3 8HB Glasgow
    133
    Scotland
    United KingdomBritish159587210001
    GOUDIE, Mary Beckett
    203 Neilston Road
    PA2 6QW Paisley
    Renfrewshire
    Director
    203 Neilston Road
    PA2 6QW Paisley
    Renfrewshire
    UkBritish70314670001
    GOVAN, Neil
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    Director
    Abercorn House
    79 Renfrew Road
    PA3 4DA Paisley
    Renfrewshire
    ScotlandBritish202638960001
    HANNAH, David
    221 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    Director
    221 Glasgow Road
    PA1 3JR Paisley
    Renfrewshire
    ScotlandBritish328150003

    What are the latest statements on persons with significant control for KIBBLE EDUCATION AND CARE CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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