CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED
Overview
Company Name | CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC325565 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED located?
Registered Office Address | 15 The Sheilings FK10 2NN Alloa Clackmannanshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 429) LIMITED | Jun 15, 2007 | Jun 15, 2007 |
What are the latest accounts for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 15, 2022 |
What are the latest filings for CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 15 pages | LIQ13(Scot) | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Registered office address changed from 18 North Street Glenrothes KY7 5NA Scotland to 15 the Sheilings Alloa Clackmannanshire FK10 2NN on Dec 16, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Claire Robinson on May 17, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Ms Clare Robinson as a person with significant control on May 17, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Marion Rhona Geddes as a director on May 03, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Airlie House Saltire Centre Glenrothes Fife KY6 2AG to 18 North Street Glenrothes KY7 5NA on May 17, 2022 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Lesley Anne Taylor as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Aitken as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Appointment of William Aitken as a director on Jul 13, 2020 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert John Bazley as a director on Mar 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORTON FRASER SECRETARIES LIMITED | Secretary | Lister Square EH3 9GL Edinburgh Quartermile Two, 2 Midlothian Scotland |
| 95512800001 | ||||||||||
MARKHAM, Dorothy | Director | Clardale High Street KY15 7BU Falkland Fife | United Kingdom | British | Social Worker | 84200300003 | ||||||||
MCCLYMONT, John Donald | Director | The Sheilings FK10 2NN Alloa 15 Clackmannanshire | Scotland | British | Retired | 207057850001 | ||||||||
ROBINSON, Claire | Director | West Park Road KY15 5DL Cupar 6 Scotland | Scotland | British | Director | 93918330002 | ||||||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | Floor, Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Midlothian United Kingdom |
| 900000480001 | ||||||||||
AITKEN, William | Director | Saltire Centre KY6 2AG Glenrothes Airlie House Fife | Scotland | British | Director | 272030070001 | ||||||||
BAZLEY, Robert John | Director | Pentland Park KY6 2AG Glenrothes Airlie House Scotland | Scotland | British | Ceo | 157271730001 | ||||||||
DAVIDSON, Douglas Charles | Director | Leven Road Lundin Links KY8 6AJ Leven 45 Fife United Kingdom | United Kingdom | British | N/A | 1236220001 | ||||||||
GEDDES, Marion Rhona | Director | Pentland Park KY6 2AG Glenrothes Ailrie House Scotland | Scotland | British | Retired Social Worker | 257170180001 | ||||||||
MACKENZIE, Diane | Director | Jenny Pate House Erskine Brae, Culross KY12 8HZ Fife | United Kingdom | British | Clinical Aromotherapy | 86590090001 | ||||||||
TAYLOR, Lesley Anne | Director | Pentland Park KY6 2AG Glenrothes Airlie House Scotland | Scotland | British | Educational Psychologist | 250749270001 | ||||||||
YOUNGER, Susan Emma Warren | Director | Malta Terrace EH4 1HR Edinburgh 5 Scotland | Scotland | British | Solicitor | 141610000002 | ||||||||
MORTON FRASER DIRECTORS LIMITED | Nominee Director | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900019530001 |
Who are the persons with significant control of CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Donald John Mcclymont | Jul 01, 2016 | High Street Falkland KY15 7BU Cupar Clardale Scotland | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Dorothy Markham | Jul 01, 2016 | High Street Falkland KY15 7BU Cupar Clardale Scotland | No |
Nationality: United Kingdom Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Clare Robinson | Jul 01, 2016 | West Park Road KY15 5DL Cupar 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does CAIRN MHOR CHILDCARE PARTNERSHIP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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