EDINBURGH CHILDCARE LIMITED
EDINBURGH MOUNTWEST 503 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5SP

Company number SC259489
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address BRIGHT SPARKS NURSERY, 58 SAUGHTON CRESCENT, EDINBURGH, MIDLOTHIAN, EH12 5SP
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge SC2594890005, created on 1 April 2016. The most likely internet sites of EDINBURGH CHILDCARE LIMITED are www.edinburghchildcare.co.uk, and www.edinburgh-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Edinburgh Rail Station is 2.7 miles; to Aberdour Rail Station is 7.9 miles; to Burntisland Rail Station is 7.9 miles; to Kinghorn Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edinburgh Childcare Limited is a Private Limited Company. The company registration number is SC259489. Edinburgh Childcare Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Edinburgh Childcare Limited is Bright Sparks Nursery 58 Saughton Crescent Edinburgh Midlothian Eh12 5sp. . OBERLANDER, Jennifer Anne Elliot is a Secretary of the company. OBERLANDER, Jennifer Anne Elliot is a Director of the company. Secretary JAMIESON, Eric Robert has been resigned. Nominee Secretary STRONACHS has been resigned. Director LOW, Isabel Jean has been resigned. Nominee Director NEILSON, Ewan Craig has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
OBERLANDER, Jennifer Anne Elliot
Appointed Date: 24 July 2008

Director
OBERLANDER, Jennifer Anne Elliot
Appointed Date: 05 December 2003
72 years old

Resigned Directors

Secretary
JAMIESON, Eric Robert
Resigned: 26 August 2008
Appointed Date: 05 December 2003

Nominee Secretary
STRONACHS
Resigned: 05 December 2003
Appointed Date: 19 November 2003

Director
LOW, Isabel Jean
Resigned: 14 August 2008
Appointed Date: 05 December 2003
69 years old

Nominee Director
NEILSON, Ewan Craig
Resigned: 05 December 2003
Appointed Date: 19 November 2003
66 years old

Persons With Significant Control

Mrs Jennifer Anne Hunter
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

EDINBURGH CHILDCARE LIMITED Events

01 Dec 2016
Confirmation statement made on 19 November 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Apr 2016
Registration of charge SC2594890005, created on 1 April 2016
30 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

16 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 36 more events
21 Jan 2004
Registered office changed on 21/01/04 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
05 Dec 2003
Company name changed mountwest 503 LIMITED\certificate issued on 05/12/03
19 Nov 2003
Incorporation

EDINBURGH CHILDCARE LIMITED Charges

1 April 2016
Charge code SC25 9489 0005
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 65 and 65A telford road, edinburgh MID70343…
26 February 2015
Charge code SC25 9489 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 65 and 65A telford road, edinburgh. Title number mid 70343…
25 January 2010
Bond & floating charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
11 August 2008
Standard security
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 58 saughton crescent, edinburgh MID38475.
18 March 2004
Standard security
Delivered: 2 April 2004
Status: Satisfied on 20 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 saughton crescent, edinburgh.