ENTERPRISE CHILDCARE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE CHILDCARE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number SC242560
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENTERPRISE CHILDCARE?

    • Other education n.e.c. (85590) / Education

    Where is ENTERPRISE CHILDCARE located?

    Registered Office Address
    Begbies Traynor River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENTERPRISE CHILDCARE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ENTERPRISE CHILDCARE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    16 pagesWU15(Scot)

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of a provisional liquidator

    3 pages4.9(Scot)

    Registered office address changed from PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH United Kingdom to Begbies Traynor River Court, 5 West Victoria Dock Road Dundee DD1 3JT on Apr 10, 2019

    2 pagesAD01

    Confirmation statement made on Jan 20, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    28 pagesAA

    Termination of appointment of Kirsten Dianne Graham as a director on Jul 18, 2018

    1 pagesTM01

    Registered office address changed from Ladyburn Centre Pottery Street Greenock Renfrewshire PA15 2UH to PO Box PA15 2UH Ladyburn Business Centre Unit 27, Ladyburn Business Centre 20 Pottery Street Greenock Inverclyde PA15 2UH on Jan 25, 2018

    1 pagesAD01

    Confirmation statement made on Jan 20, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2017

    27 pagesAA

    Appointment of Miss Kirsten Dianne Graham as a director on Jan 26, 2017

    2 pagesAP01

    Confirmation statement made on Jan 20, 2017 with updates

    4 pagesCS01

    Group of companies' accounts made up to Mar 31, 2016

    25 pagesAA

    Termination of appointment of Maria O'neill Reay as a director on Feb 11, 2016

    1 pagesTM01

    Annual return made up to Jan 20, 2016 no member list

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2015

    21 pagesAA

    Annual return made up to Jan 20, 2015 no member list

    7 pagesAR01

    Group of companies' accounts made up to Mar 31, 2014

    20 pagesAA

    Termination of appointment of Mads Singers Sorensen as a director on Aug 09, 2014

    1 pagesTM01

    Appointment of Ms Kellie Miller as a director

    2 pagesAP01

    Appointment of Miss Maria O'neill Reay as a director

    2 pagesAP01

    Annual return made up to Jan 20, 2014 no member list

    7 pagesAR01

    Appointment of Miss Maria O'neill Reay as a director

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2013

    20 pagesAA

    Who are the officers of ENTERPRISE CHILDCARE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACPHAIL, Gordon Anderson
    30 Octavia Terrace
    PA16 7SR Greenock
    Secretary
    30 Octavia Terrace
    PA16 7SR Greenock
    British32694390001
    CONDRON, Mike
    30 John Street
    KA30 8HY Largs
    Ayrshire
    Director
    30 John Street
    KA30 8HY Largs
    Ayrshire
    United KingdomBritishDirector125174230001
    DOCHERTY, Paul Mark
    Eldon Street
    PA16 7RR Greenock
    121
    Renfrewshire
    Director
    Eldon Street
    PA16 7RR Greenock
    121
    Renfrewshire
    United KingdomBritishManager148631180001
    HOUSTON, Michelle Elaine
    23 Leitch Street
    PA15 2HJ Greenock
    Inverclyde
    Director
    23 Leitch Street
    PA15 2HJ Greenock
    Inverclyde
    ScotlandBritishNone86861950002
    MCMENEMIE, Elaine
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    Director
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    ScotlandBritishWarehouse Supervisor177006530001
    MILLER, Kellie
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    Director
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    ScotlandScottishCommunity Worker185105310001
    LEITCH, Jack
    26 Garvie Avenue
    PA19 1YL Gourock
    Renfrewshire
    Secretary
    26 Garvie Avenue
    PA19 1YL Gourock
    Renfrewshire
    British83858910001
    DOCHERTY, Josephine Bridget, Dr.
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    Director
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    ScotlandBritishNone161048150001
    DUNCAN, Jessie
    35 Bannockburn Street
    PA16 9DF Greenock
    Renfrewshire
    Director
    35 Bannockburn Street
    PA16 9DF Greenock
    Renfrewshire
    BritishRetired55554860001
    GRAHAM, Kirsten Dianne
    Unit 27, Ladyburn Business Centre
    20 Pottery Street
    Pa15 2uh
    PA15 2UH Greenock
    Ladyburn Business Centre
    Inverclyde
    United Kingdom
    Director
    Unit 27, Ladyburn Business Centre
    20 Pottery Street
    Pa15 2uh
    PA15 2UH Greenock
    Ladyburn Business Centre
    Inverclyde
    United Kingdom
    ScotlandBritishTrustee178271230001
    LEITH, Charlene
    32 Mount Pleasant Street
    PA15 4DR Greenock
    Flat 1/2
    Inverclyde
    Director
    32 Mount Pleasant Street
    PA15 4DR Greenock
    Flat 1/2
    Inverclyde
    ScotlandBritishBoard Member129763110001
    MCGOOGAN, Carrol Anne
    7 Fort Matilda Place
    PA16 7TU Greenock
    Renfrewshire
    Director
    7 Fort Matilda Place
    PA16 7TU Greenock
    Renfrewshire
    ScotlandBritishAdmin Assistant56583060001
    MCGRORY, Mary Theresa
    Salisbury
    G74 3QF East Kilbride
    41
    Glasgow
    Scotland
    Director
    Salisbury
    G74 3QF East Kilbride
    41
    Glasgow
    Scotland
    ScotlandBritishTrustee140159440001
    MCKENZIE, Alastair
    Stormont, 18 Manor Crescent
    PA19 1UY Gourock
    Renfrewshire
    Director
    Stormont, 18 Manor Crescent
    PA19 1UY Gourock
    Renfrewshire
    BritishBusiness Consultant83858980001
    MILLER, Kellie Anne
    4 Neil Street
    PA16 9HZ Greenock
    Inverclyde
    Director
    4 Neil Street
    PA16 9HZ Greenock
    Inverclyde
    United KingdomBritishCom.Dev.Worker96427190003
    MONKHOUSE, Christine Mary
    86 Weir Street
    PA15 2HP Greenock
    Renfrewshire
    Director
    86 Weir Street
    PA15 2HP Greenock
    Renfrewshire
    ScotlandBritishDirector147547670001
    REAY, Maria O'Neill
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    Director
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    ScotlandBritishNone184271940001
    SORENSEN, Mads Singers, Mr.
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    Director
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    United KingdomDanishManagement Consultant177006300001
    STOLTE, Hans Theveneau
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    Director
    Pottery Street
    PA15 2UH Greenock
    Ladyburn Centre
    Renfrewshire
    Scotland
    United KingdomBritishNone161063350001

    Who are the persons with significant control of ENTERPRISE CHILDCARE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Condron
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    Sep 14, 2016
    River Court, 5
    West Victoria Dock Road
    DD1 3JT Dundee
    Begbies Traynor
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ENTERPRISE CHILDCARE have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2021Conclusion of winding up
    Dec 31, 9998Petition date
    May 31, 2019Commencement of winding up
    Mar 17, 2022Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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