BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED - GLASGOW


Company Profile Company Filings

Overview

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED was incorporated 29 years ago on 31/01/1995 and has the registered number: SC155695. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED - GLASGOW

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

Q
UNIT 2, 110A MAXWELL AVENUE
GLASGOW
G61 1HU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Q

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LOUISE JEAN GALLAGHER MILLAR Secretary 2022-09-01 CURRENT
LOUISE JEAN GALLAGHER MILLAR Feb 1977 Scottish Director 2023-02-16 CURRENT
MR WILLIAM INNES Mar 1981 Scottish Director 2023-02-16 CURRENT
DONNA CONLON British Secretary 2001-06-19 UNTIL 2003-06-04 RESIGNED
MRS BARBARA JANE MENNIE Mar 1963 British Director 2004-05-24 UNTIL 2005-05-16 RESIGNED
JUDITH MIDGLEY Dec 1959 British Director 2000-06-06 UNTIL 2000-09-01 RESIGNED
MRS ALIXANDRA O'DEA Jun 1967 Irish Director 2011-09-01 UNTIL 2012-07-31 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1995-01-31 UNTIL 1995-01-31 RESIGNED
AMANDA JANE MCILRAITH Jun 1957 British Director 2003-06-04 UNTIL 2004-05-19 RESIGNED
MRS ANNE MARIE MONAGHAN Apr 1963 British Director 2000-06-06 UNTIL 2001-06-19 RESIGNED
BRIAN REID Nominee Secretary 1995-01-31 UNTIL 1995-01-31 RESIGNED
MISS EDWINA ALICE HARRIET CRAMP Secretary 2020-10-21 UNTIL 2022-09-01 RESIGNED
MARGARET JEAN ALEXANDER British Secretary 1995-01-31 UNTIL 1996-05-15 RESIGNED
PETER BEHARRELL British Secretary 2005-05-16 UNTIL 2007-06-18 RESIGNED
DONNA CONLON British Secretary 2004-05-17 UNTIL 2005-05-16 RESIGNED
MISS JENNIFER ANN MCMARTIN Sep 1974 British Director 2017-12-31 UNTIL 2022-09-01 RESIGNED
JULIET FRASER British Secretary 1996-05-15 UNTIL 1998-05-31 RESIGNED
PATRICIA THOMPSON British Secretary 2001-01-10 UNTIL 2001-06-19 RESIGNED
ALISON KELLY British Secretary 1998-06-01 UNTIL 2000-05-31 RESIGNED
MRS GILLIAN MARGARET ORR Secretary 2015-11-25 UNTIL 2017-12-31 RESIGNED
MRS ELAINE WALLACE Secretary 2017-12-31 UNTIL 2020-10-21 RESIGNED
MRS JULIE ELIZABETH PROBERT Secretary 2011-09-01 UNTIL 2015-11-25 RESIGNED
MRS LINDA PATRICIA REID Feb 1958 British Secretary 2000-06-06 UNTIL 2001-01-10 RESIGNED
MOYRA DOROTHY SLEIGHT British Secretary 2003-06-04 UNTIL 2004-05-19 RESIGNED
KAREN KANE British Secretary 2007-06-18 UNTIL 2011-08-31 RESIGNED
MRS EILIDH WOOD Sep 1964 British Director 2007-08-22 UNTIL 2011-08-31 RESIGNED
COLIN KENNETH MACKAY Jul 1967 British Director 2007-06-18 UNTIL 2011-08-31 RESIGNED
ELLEN QUINN BEATTIE Jan 1959 British Director 1996-05-15 UNTIL 1998-05-31 RESIGNED
PETER BEHARRELL British Director 2005-05-16 UNTIL 2007-06-18 RESIGNED
LAURA CAMPBELL-YOUNG Apr 1962 British Director 2005-05-16 UNTIL 2007-06-18 RESIGNED
DONNA CONLON British Director 2004-05-24 UNTIL 2005-05-16 RESIGNED
EALASAID TARN CORRIGAN Nov 1956 British Director 2001-06-19 UNTIL 2002-06-05 RESIGNED
EDWINA CRAMP Mar 1978 British Director 2019-08-05 UNTIL 2022-09-01 RESIGNED
STUART HOOD Oct 1963 British Director 2002-06-05 UNTIL 2003-06-04 RESIGNED
MRS SUSAN HOWICK Aug 1968 British Director 2011-09-01 UNTIL 2015-10-24 RESIGNED
MR WILLIAM STUART JAMES HUSTON May 1975 British Director 2017-01-30 UNTIL 2019-08-05 RESIGNED
JACQUELINE JOHNSTONE Dec 1948 British Director 1995-01-31 UNTIL 1996-05-15 RESIGNED
MRS SARAH RUTH GOTLIEB LAURAND Nov 1974 French Director 2015-11-25 UNTIL 2017-12-31 RESIGNED
MARGARET NEIL MCRORY Apr 1958 British Director 1999-08-26 UNTIL 2000-05-31 RESIGNED
SHEENA MCACEAR Jul 1967 British Director 2003-06-04 UNTIL 2006-06-06 RESIGNED
PAMELA JANE REID GOURLAY May 1967 British Director 2007-06-18 UNTIL 2011-08-31 RESIGNED
KAREN MCEVILLY Jul 1961 British Director 1998-06-01 UNTIL 1999-08-26 RESIGNED
BETTY NICOL MCCOLL Dec 1953 British Director 1995-01-31 UNTIL 2000-05-31 RESIGNED
SALLY WILLIAMSON Feb 1965 British Director 2007-06-18 UNTIL 2007-08-22 RESIGNED
MR BRIAN REID Jun 1961 British Director 1995-01-31 UNTIL 1995-01-31 RESIGNED
MRS JULIE ELIZABETH PROBERT Jan 1966 British Director 2015-11-25 UNTIL 2017-01-30 RESIGNED
SEONA MARGARET NAIRN Jan 1960 British Director 2002-06-05 UNTIL 2003-06-04 RESIGNED
MR STEVEN MUNCE Oct 1976 British Director 2011-09-01 UNTIL 2015-11-25 RESIGNED
DAVID RICHARD MULHOLLAND Jul 1954 British Director 2000-09-01 UNTIL 2002-06-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr William Millar 2022-09-01 3/1981 Glasgow   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Edwina Alice Harriet Cramp 2019-08-05 - 2022-09-01 3/1978 Glasgow   Significant influence or control as firm
Miss Jennifer Ann Mcmartin 2017-12-31 - 2022-09-01 9/1974 Glasgow   Significant influence or control
Significant influence or control as firm
Mrs Elaine Wallace 2017-12-31 - 2020-10-21 12/1970 Glasgow   Significant influence or control
Significant influence or control as firm
Mr William Stuart James Huston 2017-01-30 - 2019-08-05 5/1975 Glasgow   Significant influence or control as firm
Mrs Gillian Margaret Orr 2016-04-06 - 2017-12-31 9/1972 Glasgow   Significant influence or control as firm
Mrs Sarah Ruth Gotlieb Laurand 2016-04-06 - 2017-12-31 11/1974 Glasgow   Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANCTUARY DATA LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CHARTWELL INTERNATIONAL GROUP PLC ... GROUP 7415 - Holding Companies including Head Offices
JOSEPH PROSSER PRODUCTIONS LIMITED SHIREHAMPTON Dissolved... 62020 - Information technology consultancy activities
SPACETEL INTERNATIONAL LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 61900 - Other telecommunications activities
IMD MEDIA LIMITED Active FULL 59133 - Television programme distribution activities
DOLPHIN CAD CAM SYSTEMS LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
DAVRUS TECHNOLOGY LIMITED ROTHERHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MKM INVESTMENTS LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HOUSE OF ABRAHAM LUTON Active MICRO ENTITY 96090 - Other service activities n.e.c.
THE SIGMA AEROSPACE PENSION TRUSTEE LIMITED GOSPORT Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AMI (ZIMBABWE) LTD. BERWICK UPON TWEED ENGLAND Active TOTAL EXEMPTION FULL 64910 - Financial leasing
HAZELL ENGINEERING LIMITED COCKERMOUTH Dissolved... FULL 70100 - Activities of head offices
QUALITY TEMPERED GLASS LIMITED ... ACCOUNTS TYPE NOT AVA 2612 - Shaping & process of flat glass
PROFILE BODYWEAR LTD. SHEFFIELD Dissolved... SMALL 5142 - Wholesale of clothing and footwear
MCMAHON EXPORT CONSULTANTS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 52290 - Other transportation support activities
BLAKE STEVENSON LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE ALPHA PROJECT (CUMBERNAULD) GLASGOW Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
BRIAN REID LTD. EDINBURGH SCOTLAND Dissolved... DORMANT 74990 - Non-trading company
HOWICK MARKETING SERVICES LIMITED PAISLEY SCOTLAND Active MICRO ENTITY 73200 - Market research and public opinion polling

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PAUL HARRIS ART SELECTIONS LIMITED GLASGOW Active TOTAL EXEMPTION FULL 47791 - Retail sale of antiques including antique books in stores
SCOTTISH DAIRY ASSOCIATION GLASGOW Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MOBILL PROPERTY LTD GLASGOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE GLASGOW TAX & ACCOUNTANCY CENTRE LIMITED GLASGOW Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ROYLEX LTD GLASGOW Active DORMANT 27900 - Manufacture of other electrical equipment
MCDERMID GAS LTD GLASGOW Active DORMANT 27900 - Manufacture of other electrical equipment
BEARSDEN PAYROLL SERVICES LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 69202 - Bookkeeping activities
NEUK INTERIORS LTD GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MOVE CARS EAST LTD GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 49320 - Taxi operation