MIDLOTHIAN SURE START - DALKEITH


Company Profile Company Filings

Overview

MIDLOTHIAN SURE START is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from DALKEITH SCOTLAND and has the status: Active.
MIDLOTHIAN SURE START was incorporated 23 years ago on 02/02/2001 and has the registered number: SC215330. The accounts status is SMALL and accounts are next due on 31/12/2024.

MIDLOTHIAN SURE START - DALKEITH

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
31 / 3 31/03/2023 31/12/2024

Registered Office

COLLIERY COURT 32 SYCAMORE ROAD
DALKEITH
MIDLOTHIAN
EH22 5TA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/02/2023 16/02/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JANA CHANDLER Aug 1981 Slovak Director 2020-11-25 CURRENT
CHERYL LEE BROWN Sep 1964 Secretary 2007-02-21 CURRENT
MS JUDITH MATHERS Aug 1958 British Director 2021-11-18 CURRENT
MS CHRISTINE MCFADZEN Nov 1953 British Director 2020-06-24 CURRENT
MR CHRIS SCOTT RICHARDSON Dec 1979 British Director 2023-07-13 CURRENT
MR KEVIN WILLIAM ROBERTSON Dec 1966 British Director 2023-12-06 CURRENT
MS LEE RYAN Sep 1976 British Director 2019-11-20 CURRENT
MS ARLENE JANET STOKES Jul 1976 British Director 2023-07-13 CURRENT
MS SHONA WATSON Jan 1983 British Director 2019-11-12 CURRENT
CLAIRE CRAWFORD Oct 1976 British Director 2004-02-16 UNTIL 2004-06-18 RESIGNED
ALAN DOUGLAS DUCKLIN Jan 1947 British Director 2001-02-02 UNTIL 2002-07-26 RESIGNED
ALAN DOUGLAS DUCKLIN Jan 1947 British Director 2002-07-26 UNTIL 2004-06-18 RESIGNED
MISS CLAIRE EWING Mar 1982 British Director 2012-06-27 UNTIL 2014-02-26 RESIGNED
ALAN DOUGLAS DUCKLIN Jan 1947 British Director 2004-08-25 UNTIL 2005-09-02 RESIGNED
WENDY GAY DICK May 1969 British Director 2001-02-02 UNTIL 2003-08-29 RESIGNED
WENDY GAY DICK May 1969 British Director 2002-07-26 UNTIL 2003-08-29 RESIGNED
MRS DEBBIE DENVER Feb 1976 British Director 2011-02-17 UNTIL 2012-02-16 RESIGNED
MISS MARCELLA DELLETT Jan 1971 British Director 2018-06-14 UNTIL 2018-11-30 RESIGNED
LEONA LAVINIA DAVIES Oct 1982 British Director 2004-06-18 UNTIL 2005-09-02 RESIGNED
CAROLINE CRYANS Nov 1966 British Director 2003-07-26 UNTIL 2004-06-18 RESIGNED
MISS EMMA CLELLAND Oct 1981 British Director 2009-12-04 UNTIL 2011-06-22 RESIGNED
LOUISE COUPER Jan 1978 British Director 2003-07-26 UNTIL 2004-06-18 RESIGNED
HILARY DICKSON Aug 1974 British Director 2004-06-18 UNTIL 2005-09-02 RESIGNED
TRACEY FORSTER Sep 1970 British Director 2006-05-10 UNTIL 2009-02-11 RESIGNED
HONOUR PETTIGLIO Aug 1965 Secretary 2004-06-18 UNTIL 2005-09-02 RESIGNED
ALISON HUTCHISON Oct 1961 Secretary 2002-08-26 UNTIL 2003-06-27 RESIGNED
JANIS ANNE PELOSI Feb 1965 British Secretary 2001-02-02 UNTIL 2002-07-26 RESIGNED
HONOUR PETTIGLIO Aug 1965 Secretary 2005-09-02 UNTIL 2007-02-21 RESIGNED
ALISON HUTCHISON Oct 1961 Secretary 2003-08-18 UNTIL 2004-06-18 RESIGNED
JANICE ANNE GILLIES Feb 1965 British Director 2006-09-22 UNTIL 2007-02-21 RESIGNED
MS SUSAN PATRICIA BRUNTON May 1966 Scottish Director 2015-11-17 UNTIL 2018-06-14 RESIGNED
THERESA MARIE CAMPBELL Jan 1978 British Director 2003-07-26 UNTIL 2004-06-18 RESIGNED
MS HAYLEY ANDERSON May 1990 British Director 2018-01-22 UNTIL 2019-02-25 RESIGNED
MRS WENDY ADAM Jul 1973 Scottish Director 2011-06-22 UNTIL 2013-06-26 RESIGNED
MRS MICHELLE BELL Jul 1986 Scottish Director 2014-09-10 UNTIL 2016-11-30 RESIGNED
JAMES MCINNES BOWMAN May 1961 British Director 2001-11-01 UNTIL 2001-11-21 RESIGNED
MR MARK BRADLEY Jan 1969 British Director 2017-09-11 UNTIL 2021-12-01 RESIGNED
DAVID BRANDS Dec 1957 British Director 2002-08-26 UNTIL 2003-06-27 RESIGNED
MRS WENDY BRUCE Aug 1976 British Director 2015-02-26 UNTIL 2016-11-30 RESIGNED
MRS WENDY BRUCE Aug 1976 British Director 2007-12-12 UNTIL 2014-09-10 RESIGNED
AMANDA JANE BARNES Mar 1963 British Director 2007-02-21 UNTIL 2008-11-19 RESIGNED
MISS JENNIFER CHRISTINA AITKEN Jan 1979 Scottish Director 2015-11-17 UNTIL 2017-11-27 RESIGNED
MR BRYAN JOHN CLARK Apr 1980 British Director 2021-02-25 UNTIL 2022-12-07 RESIGNED
MR COLIN NEIL BURNETT Jul 1965 British Director 2012-06-27 UNTIL 2015-01-14 RESIGNED
MS MELISSA CLEMENTS Jun 1991 British Director 2020-06-24 UNTIL 2023-07-13 RESIGNED
MRS SUSAN DUTHIE May 1981 British Director 2013-05-26 UNTIL 2019-11-20 RESIGNED
MRS JANICE FRIARS Sep 1970 British Director 2011-02-17 UNTIL 2013-06-26 RESIGNED
MS VICTORIA JANE GALLOWAY Oct 1989 British Director 2022-12-07 UNTIL 2023-12-06 RESIGNED
MS LORNA GEBBIE Jul 1977 British Director 2018-11-30 UNTIL 2019-06-26 RESIGNED
AUDREY GEMMELL Jun 1970 British Director 2002-07-26 UNTIL 2003-06-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARETE PUBLISHERS LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 58130 - Publishing of newspapers
CENTRAL RADIO TAXIS (TOLLCROSS) LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BUSINESS PARTNERSHIP LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MOREDUN SCIENTIFIC LIMITED PENICUIK SCOTLAND Active SMALL 26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process
THE COUNTING HOUSE (SCOTLAND) LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
THE MOREDUN FOUNDATION PENICUIK Active GROUP 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
MOREDUN ANIMAL HEALTH LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
EDINBURGH BIO-PARKS LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
PENTLAND HOLDINGS LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
MIDLOTHIAN AND EAST LOTHIAN CHAMBER OF COMMERCE EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
EWING TAXIS 1 LTD. EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
GENOMIA MANAGEMENT LIMITED PENICUIK Active SMALL 64303 - Activities of venture and development capital companies
CENTRAL EXECUTIVE TRAVEL LTD EDINBURGH Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
INOCUL8 LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
WORMVAX LIMITED PENICUIK Active SMALL 99999 - Dormant Company
EVALU8 SCIENCE LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
GENER8 SCIENCE LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
ANTICIP8 SCIENCE LIMITED PENICUIK Active DORMANT 99999 - Dormant Company
BLE PROPERTY LTD LOCHGELLY SCOTLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCSENCE LIMITED MAYFIELD, DALKEITH Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MCSENCE SERVICES LIMITED MAYFIELD, DALKEITH Active SMALL 81100 - Combined facilities support activities
MCSENCE WORKSPACE LIMITED MAYFIELD, DALKEITH Active SMALL 68209 - Other letting and operating of own or leased real estate
MCSENCE COMMUNICATION LTD. MAYFIELD Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
QUALITY OFFICE UK LIMITED EDINBURGH Active MICRO ENTITY 96090 - Other service activities n.e.c.
SIMPSON'S MEMORY BOX APPEAL DALKEITH SCOTLAND Active SMALL 86101 - Hospital activities
CAIRNS EXCLUSIVE DRINKS COMPANY LIMITED DALKEITH SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAIRNS CONSULTANTS (ASIA) LIMITED MAYFIELD , DALKEITH UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities