CENTRAL LEITH AFTER SCHOOL PROVISION
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7EG

Company number SC158589
Status Active
Incorporation Date 12 June 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address CLASP C/O LEITH PRIMARY SCHOOL, ST. ANDREW PLACE, EDINBURGH, EH6 7EG
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 12 June 2016 no member list; Total exemption full accounts made up to 31 August 2015; Appointment of Mr Alex Melichar as a director on 30 May 2016. The most likely internet sites of CENTRAL LEITH AFTER SCHOOL PROVISION are www.centralleithafterschool.co.uk, and www.central-leith-after-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Central Leith After School Provision is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC158589. Central Leith After School Provision has been working since 12 June 1995. The present status of the company is Active. The registered address of Central Leith After School Provision is Clasp C O Leith Primary School St Andrew Place Edinburgh Eh6 7eg. . MELICHAR, Alex is a Secretary of the company. MACLEOD, Moyra Ann Gale, Dr is a Director of the company. MCNULTY, Gillian is a Director of the company. MELICHAR, Alexander is a Director of the company. REECE, Jane is a Director of the company. Secretary ARNOLD, Mary has been resigned. Secretary CLAPTON, Gail Valerie has been resigned. Secretary HOWIE, Joanne has been resigned. Secretary LOVE, Belinda has been resigned. Secretary LOW, Dawn Mary has been resigned. Secretary MACLEOD, Moyra Ann Gale, Dr has been resigned. Secretary MARTIN, Denise Elizabeth has been resigned. Secretary WHITE, Christopher has been resigned. Secretary WILSON, Christine Cheyne has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ANDERSON, Diane Miller has been resigned. Director ANDERSON, William Joseph has been resigned. Director ARNOLD, Mary has been resigned. Director BELL, Patricia has been resigned. Director BRUNTON, Julie has been resigned. Director DOW, Gordon has been resigned. Director FISCHER, Sebastian has been resigned. Director FITZGERALD, Fiona has been resigned. Director JAMES, Paul has been resigned. Director KEENAN, Moira has been resigned. Director KILDUFF, Nikola has been resigned. Director LIPSCOMBE, Beca has been resigned. Director MACKAY, Scott has been resigned. Director REID, Fawns has been resigned. Director ROARTY, Alison Christine has been resigned. Director STIRLING, Jenny Lyn has been resigned. Director SWIFT, Debra Jane has been resigned. Director WESTBROOK, Jacqueline has been resigned. Director WHITE, Christopher has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
MELICHAR, Alex
Appointed Date: 11 November 2015

Director
MACLEOD, Moyra Ann Gale, Dr
Appointed Date: 11 November 2015
58 years old

Director
MCNULTY, Gillian
Appointed Date: 01 October 2014
52 years old

Director
MELICHAR, Alexander
Appointed Date: 30 May 2016
50 years old

Director
REECE, Jane
Appointed Date: 01 October 2012
53 years old

Resigned Directors

Secretary
ARNOLD, Mary
Resigned: 31 March 2000
Appointed Date: 12 June 1995

Secretary
CLAPTON, Gail Valerie
Resigned: 28 April 2003
Appointed Date: 26 April 2001

Secretary
HOWIE, Joanne
Resigned: 01 October 2011
Appointed Date: 25 August 2010

Secretary
LOVE, Belinda
Resigned: 23 July 2001
Appointed Date: 31 March 2000

Secretary
LOW, Dawn Mary
Resigned: 07 October 2009
Appointed Date: 29 May 2006

Secretary
MACLEOD, Moyra Ann Gale, Dr
Resigned: 11 November 2015
Appointed Date: 01 October 2011

Secretary
MARTIN, Denise Elizabeth
Resigned: 29 May 2006
Appointed Date: 28 April 2003

Secretary
WHITE, Christopher
Resigned: 25 August 2010
Appointed Date: 07 October 2009

Secretary
WILSON, Christine Cheyne
Resigned: 31 March 2000
Appointed Date: 12 June 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
ANDERSON, Diane Miller
Resigned: 30 September 2001
Appointed Date: 31 March 2000
64 years old

Director
ANDERSON, William Joseph
Resigned: 30 September 2001
Appointed Date: 31 March 2000
64 years old

Director
ARNOLD, Mary
Resigned: 31 March 2000
Appointed Date: 12 June 1995
70 years old

Director
BELL, Patricia
Resigned: 25 August 2010
Appointed Date: 18 June 2007
68 years old

Director
BRUNTON, Julie
Resigned: 07 October 2009
Appointed Date: 29 October 2008
54 years old

Director
DOW, Gordon
Resigned: 17 March 2011
Appointed Date: 25 August 2010
59 years old

Director
FISCHER, Sebastian
Resigned: 18 June 2007
Appointed Date: 19 March 2002
69 years old

Director
FITZGERALD, Fiona
Resigned: 29 September 2014
Appointed Date: 07 October 2009
62 years old

Director
JAMES, Paul
Resigned: 28 April 2003
Appointed Date: 01 October 2000
69 years old

Director
KEENAN, Moira
Resigned: 05 June 2005
Appointed Date: 28 April 2003
67 years old

Director
KILDUFF, Nikola
Resigned: 01 October 2013
Appointed Date: 01 October 2012
56 years old

Director
LIPSCOMBE, Beca
Resigned: 01 June 2013
Appointed Date: 30 March 2011
52 years old

Director
MACKAY, Scott
Resigned: 10 March 2008
Appointed Date: 28 April 2003
60 years old

Director
REID, Fawns
Resigned: 31 March 2000
Appointed Date: 12 June 1995
66 years old

Director
ROARTY, Alison Christine
Resigned: 28 April 2003
Appointed Date: 31 March 2000
62 years old

Director
STIRLING, Jenny Lyn
Resigned: 29 October 2008
Appointed Date: 10 March 2008
52 years old

Director
SWIFT, Debra Jane
Resigned: 22 May 2004
Appointed Date: 28 April 2003
58 years old

Director
WESTBROOK, Jacqueline
Resigned: 08 September 2000
Appointed Date: 31 March 2000
65 years old

Director
WHITE, Christopher
Resigned: 11 November 2015
Appointed Date: 25 August 2010
52 years old

CENTRAL LEITH AFTER SCHOOL PROVISION Events

23 Jun 2016
Annual return made up to 12 June 2016 no member list
02 Jun 2016
Total exemption full accounts made up to 31 August 2015
30 May 2016
Appointment of Mr Alex Melichar as a director on 30 May 2016
01 Dec 2015
Appointment of Mr Alex Melichar as a secretary on 11 November 2015
01 Dec 2015
Appointment of Dr Moyra Ann Gale Macleod as a director on 11 November 2015
...
... and 95 more events
30 Sep 1996
Annual return made up to 12/06/96
15 Aug 1996
Accounts for a small company made up to 31 March 1996
23 Feb 1996
Accounting reference date notified as 31/03
31 Aug 1995
Secretary resigned
12 Jun 1995
Incorporation