PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN
Overview
| Company Name | PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC334217 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN located?
| Registered Office Address | 58 Main Street FK10 3JY Sauchie Clackmannanshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 87 High Street Tillicoultry Clackmannanshire FK13 6AA to 58 Main Street Sauchie Clackmannanshire FK10 3JY on Sep 19, 2017 | 1 pages | AD01 | ||
Previous accounting period extended from Nov 30, 2016 to May 31, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Nov 21, 2016 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2015 | 14 pages | AA | ||
Termination of appointment of Shelley Sharp as a director on Feb 01, 2016 | 1 pages | TM01 | ||
Termination of appointment of Margo Mcgregor as a director on Feb 01, 2016 | 1 pages | TM01 | ||
Annual return made up to Nov 21, 2015 no member list | 6 pages | AR01 | ||
Total exemption full accounts made up to Nov 30, 2014 | 14 pages | AA | ||
Annual return made up to Nov 21, 2014 no member list | 6 pages | AR01 | ||
Termination of appointment of Kirsty Brown as a director on Nov 01, 2014 | 1 pages | TM01 | ||
Termination of appointment of Dianne Margaret Skinner Rice as a director on Nov 01, 2014 | 1 pages | TM01 | ||
Termination of appointment of Ruth Meiklejohn as a director on Nov 01, 2014 | 1 pages | TM01 | ||
Total exemption full accounts made up to Nov 30, 2013 | 14 pages | AA | ||
Annual return made up to Nov 21, 2013 no member list | 8 pages | AR01 | ||
Appointment of Kirsty Brown as a director | 2 pages | AP01 | ||
Termination of appointment of Janette Green as a director | 1 pages | TM01 | ||
Appointment of Wendy Snaddon as a director | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2012 | 14 pages | AA | ||
Appointment of Miss Kelly Ann Conroy as a director | AP01 | |||
Annual return made up to Nov 21, 2012 no member list | 7 pages | AR01 | ||
Appointment of Alpin Mcgregor as a director | 2 pages | AP01 | ||
Who are the officers of PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONROY, Kelly Ann | Director | Glenochil Park Glenochil Park Glenochil Village FK10 3AG Alloa 27 Clackmannanshire Scotland | Scotland | British | 180865010001 | |||||
| MCGREGOR, Alpin | Director | Constable Road FK7 7PR Stirling 5 United Kingdom | United Kingdom | British | 176104400001 | |||||
| SNADDON, Wendy | Director | FK10 3JY Sauchie 58 Main Street Clackmannanshire Scotland | Scotland | British | 184800930001 | |||||
| DANIELS, Margaret | Secretary | Jamieson Gardens FK13 6ER Tillicoultry 42 Clackmannanshire | British | 148081300001 | ||||||
| TAYLOR, Sheila | Secretary | Avenuehead Cottage Avenuehead, Auchenbowie FK7 8HB Stirling | British | 126493650001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BROWN, Kirsty | Director | High Street FK13 6AA Tillicoultry 87 Clackmannanshire | Scotland | British | 184800940001 | |||||
| CARMICHAEL, Clarice | Director | 48 Carseview Tullibody FK10 2SS Alloa Clackmannanshire | United Kingdom | British | 126492110001 | |||||
| DANIELS, Margaret | Director | 42 Jamieson Gardens FK13 6ER Tillicoultry Clackmannanshire | Scotland | British | 109441140001 | |||||
| DRUMMOND, Sharon | Director | 43 Abercromby Place Tullibody FK10 2RU Alloa Clackmannanshire | United Kingdom | British | 126493640001 | |||||
| GREEN, Janette | Director | 29 St. Serfs Road Tullibody FK10 2RD Alloa Clackmannanshire | Scotland | British | 126489540001 | |||||
| MCGREGOR, Margo | Director | Constable Road FK7 7PR Stirling 5 United Kingdom | United Kingdom | British | 126492120001 | |||||
| MCGREGOR, Margo | Director | 5 Constable Road FK7 7PR Stirling | United Kingdom | British | 126492120001 | |||||
| MCKAY, Ann | Director | 20 Johnston Crescent FK13 6PZ Tillicoultry Clackmannanshire | United Kingdom | British | 126493620001 | |||||
| MEIKLEJOHN, Ruth | Director | 52 Main Street Sauchie FK10 3JY Alloa Clackmannanshire | United Kingdom | British | 126493610001 | |||||
| RICE, Dianne Margaret Skinner | Director | Station Road Cambus FK10 2NY Alloa 2 Clackmannanshire United Kingdom | United Kingdom | British | 167501770001 | |||||
| SHARP, Shelley | Director | Shire Way FK10 1NQ Alloa 31 Clackmannanshire Scotland | United Kingdom | British | 176104310001 | |||||
| SNEDDON, Sylvia | Director | 19 Redlands Road Tullibody FK10 2QJ Alloa Clackmannanshire | British | 126489530001 | ||||||
| TAYLOR, Sheila | Director | Avenuehead Cottage Avenuehead, Auchenbowie FK7 8HB Stirling | United Kingdom | British | 126493650001 | |||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900028780001 | |||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000010001 |
Who are the persons with significant control of PARENTS & FRIENDS OF CLACKMANNANSHIRE'S CHILDREN?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Kelly Ann Conroy | Apr 06, 2016 | Glenochil Park Glenochil Village FK10 3AG Alloa 27 Glenochil Park Clackmannanshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Alpin Mcgregor | Apr 06, 2016 | FK7 7PR Stirling 5 Constable Road United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Wendy Snaddon | Apr 06, 2016 | FK13 6AA Tillicoultry 87 High Street Clackmannanshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
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