THE INDIGO CHILDCARE GROUP
Overview
| Company Name | THE INDIGO CHILDCARE GROUP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC265660 |
| 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 THE INDIGO CHILDCARE GROUP?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE INDIGO CHILDCARE GROUP located?
| Registered Office Address | 29 Dunagoil Road G45 9UR Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE INDIGO CHILDCARE GROUP?
| Company Name | From | Until |
|---|---|---|
| CASTLEMILK CHILDCARE | Mar 29, 2004 | Mar 29, 2004 |
What are the latest accounts for THE INDIGO CHILDCARE GROUP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE INDIGO CHILDCARE GROUP?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for THE INDIGO CHILDCARE GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Eilidh Catherine Robertson as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Michael Halferty as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 42 pages | AA | ||||||||||
Termination of appointment of Robert Andrew Fraser as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Melissa Rutherford on Mar 18, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC2656600002, created on May 24, 2024 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 40 pages | AA | ||||||||||
Appointment of Mrs Jayne Muir Swanson as a director on Jul 04, 2023 | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Jozanne Kathleen Kyna Bainbridge on Oct 06, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 42 pages | AA | ||||||||||
Termination of appointment of Gillian Boston as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 40 pages | AA | ||||||||||
Satisfaction of charge SC2656600001 in full | 1 pages | MR04 | ||||||||||
Secretary's details changed for Burness Paull Llp on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for Miss Gillian Boston on Dec 23, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Gillian Carol Mary Croan on Dec 11, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of THE INDIGO CHILDCARE GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||
| BAINBRIDGE, Jozanne Kathleen Kyna | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | Scottish | 201063630003 | |||||||||
| CARLE, James Aitken | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | Scottish | 202638520001 | |||||||||
| CROAN, Gillian Carol Mary | Director | Bentinck Drive KA10 6JB Troon 113 Scotland | Scotland | British | 115429920004 | |||||||||
| DUTHIE, David George | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 131295330001 | |||||||||
| GRAY, Julie Lindsay | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | United Kingdom | British | 201063690001 | |||||||||
| HALFERTY, Stephen Michael | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | United Kingdom | British | 341714240001 | |||||||||
| MURRAY, Irene Elizabeth | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 248706810001 | |||||||||
| ROBERTSON, Eilidh Catherine | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 341978000001 | |||||||||
| RUTHERFORD, Melissa | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 277911460002 | |||||||||
| SWANSON, Jayne Muir | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 170422950001 | |||||||||
| BURNESS SOLICITORS | Secretary | 242 West George Street G2 4QY Glasgow | 77097820001 | |||||||||||
| ALI, Shahida | Director | Falt 1/2 173 Ardencraig Road G45 0HG Glasgow Lanarkshire | British | 96716520002 | ||||||||||
| ALLAN, Gordon Lawrence Henderson | Director | Linndale Oval Castlemilk G45 9QT Glasgow 65 United Kingdom | Scotland | British | 149344520001 | |||||||||
| ANDERSON, Jacqueline | Director | 87 Castlefern Road G73 4AY Rutherglen South Lanarkshire | British | 108799540001 | ||||||||||
| ANDERSON, Jacqueline | Director | 87 Castlefern Road G73 4AY Rutherglen South Lanarkshire | British | 108799540001 | ||||||||||
| ARMOUR, Sheena Rodgers | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | United Kingdom | British | 248623380001 | |||||||||
| BAIRD, David | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 44068400001 | |||||||||
| BOSTON, Gillian Carol | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 240329390001 | |||||||||
| BROWN, Jacqueline Tracy | Director | 264 Tormusk Road G45 0DH Glasgow | British | 104141030001 | ||||||||||
| BRUCE, Kelly Christina | Director | 356 Ardencraig Road G45 0QH Glasgow Lanarkshire | British | 108070390001 | ||||||||||
| CAMPBELL, Janet | Director | Oak Avenue Bearsden G61 3HB Glasgow 2 United Kingdom | United Kingdom | British | 159709380001 | |||||||||
| ECCLES, Maria Angela | Director | 1 Pendale Rise G45 9DQ Glasgow Lanarkshire | British | 102146310001 | ||||||||||
| FINDLAY, Christine | Director | 107 Downcraig Road G45 9PB Glasgow | British | 89401200001 | ||||||||||
| FLANAGAN, Teresa | Director | 46 Downcraig Road G45 9PG Glasgow Lanarkshire | United Kingdom | British | 104105660001 | |||||||||
| FORRESTER, Angela | Director | 183 Tormusk Road Glenview Estate Castlemilk G45 0DF Glasgow Lanarkshire | British | 96721630001 | ||||||||||
| FRASER, Robert Andrew | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 248707370001 | |||||||||
| HIGGINS, Gerard Patrick | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | Irish | 112240580001 | |||||||||
| MADDEN, Robert | Director | Mallots View Newton Mearns G77 6GN Glasgow 100 Strathclyde | United Kingdom | British | 137826710001 | |||||||||
| MALZER, Simon John | Director | Hillhead Cottages Barbour Road G84 0LB Kilcreggan 1 Helensburgh Scotland | Scotland | British | 177395760001 | |||||||||
| MARSHALL, Jack Riddell | Director | Sidlaw Way The Birhces ML6 8LQ Airdrie 7 | Scotland | Scottish | 85069360003 | |||||||||
| MCCRUDEN, Paul Simon | Director | 30 Oakridge Road G69 7TH Bargeddie North Lanarkshire | British | 96721620002 | ||||||||||
| MCGOVERN, Jan | Director | 47 Croftmont Avenue G44 5LG Glasgow Lanarkshire | British | 96721610001 | ||||||||||
| MCGREGOR, Karen | Director | Dunagoil Road G45 9UR Glasgow 29 Scotland | Scotland | British | 170751100001 | |||||||||
| MURDOCH, Lorna | Director | 193 Kingsbridge Dr Kings Park G73 2BW South Lanarkshire | British | 89265730001 |
Who are the persons with significant control of THE INDIGO CHILDCARE GROUP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr James Aitken Carle | Jan 26, 2017 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Miss Gillian Carol Mary Croan | Apr 06, 2016 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Julie Lindsay Gray | Apr 06, 2016 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Karen Mcgregor | Apr 06, 2016 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Gerard Patrick Higgins | Apr 06, 2016 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Jozanne Kathleen Kyna Bainbridge | Apr 06, 2016 | Dunagoil Road G45 9UR Glasgow 29 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE INDIGO CHILDCARE GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 20, 2018 | The 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