MAUCHLINE BURNS BAIRNS UNDER 5'S GROUP
MAUCHLINE

Hellopages » East Ayrshire » East Ayrshire » KA5 5DF

Company number SC354423
Status Active
Incorporation Date 3 February 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29 KILMARNOCK ROAD, MAUCHLINE, KA5 5DF
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 February 2016 no member list. The most likely internet sites of MAUCHLINE BURNS BAIRNS UNDER 5'S GROUP are www.mauchlineburnsbairnsunder5s.co.uk, and www.mauchline-burns-bairns-under-5-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Mauchline Burns Bairns Under 5 S Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC354423. Mauchline Burns Bairns Under 5 S Group has been working since 03 February 2009. The present status of the company is Active. The registered address of Mauchline Burns Bairns Under 5 S Group is 29 Kilmarnock Road Mauchline Ka5 5df. . POLLOCK, Jane is a Secretary of the company. HARPER, Louise is a Director of the company. HUNTER, Gillian Wilson is a Director of the company. MOCHAN, Carol Ann is a Director of the company. ROBERTS, Lyndsay is a Director of the company. SLOAN, Lisa is a Director of the company. WALLACE, Margaret Nelson is a Director of the company. Secretary HARKINS, Sharon has been resigned. Director ANDERSON, Kim has been resigned. Director CALDWELL, Fiona Jean has been resigned. Director FERGUSON, Jill has been resigned. Director FREW, Shona Lindsay has been resigned. Director GARDINER, Joanne Margaret has been resigned. Director HAMILTON, Mary Ann has been resigned. Director HANLON, Jean Leiper Gemmill has been resigned. Director HODGE, Audrey has been resigned. Director LINDEN, Zoe Elizabeth, Danskin has been resigned. Director MCKINLAY, Elaine has been resigned. Director MCKINLY, Elaine has been resigned. Director MITCHEL, Kirsty has been resigned. Director MORRISON, Heather Miller has been resigned. Director O'DWYER, Lynn has been resigned. Director PAGAN, Laura has been resigned. Director RAE, Dolina has been resigned. Director RAMECKERS, Helena has been resigned. Director RUTHERFORD, Clare Elizabeth has been resigned. Director SCHENDEL, Lorraine Louise has been resigned. Director SHARPE, Ashleigh has been resigned. Director STEWART, Fiona Janet has been resigned. Director SYMONDS, May has been resigned. Director WATSON, Shona has been resigned. Director YOUNG, Amy Grace has been resigned. The company operates in "Primary education".


Current Directors

Secretary
POLLOCK, Jane
Appointed Date: 01 March 2012

Director
HARPER, Louise
Appointed Date: 10 June 2015
36 years old

Director
HUNTER, Gillian Wilson
Appointed Date: 10 June 2015
42 years old

Director
MOCHAN, Carol Ann
Appointed Date: 21 June 2010
55 years old

Director
ROBERTS, Lyndsay
Appointed Date: 10 June 2015
41 years old

Director
SLOAN, Lisa
Appointed Date: 10 June 2015
46 years old

Director
WALLACE, Margaret Nelson
Appointed Date: 20 June 2011
72 years old

Resigned Directors

Secretary
HARKINS, Sharon
Resigned: 01 March 2012
Appointed Date: 03 February 2009

Director
ANDERSON, Kim
Resigned: 06 May 2009
Appointed Date: 03 February 2009
44 years old

Director
CALDWELL, Fiona Jean
Resigned: 21 June 2010
Appointed Date: 06 May 2009
50 years old

Director
FERGUSON, Jill
Resigned: 10 June 2015
Appointed Date: 20 June 2011
43 years old

Director
FREW, Shona Lindsay
Resigned: 20 June 2011
Appointed Date: 21 June 2010
53 years old

Director
GARDINER, Joanne Margaret
Resigned: 17 June 2009
Appointed Date: 01 April 2009
44 years old

Director
HAMILTON, Mary Ann
Resigned: 17 June 2009
Appointed Date: 03 February 2009
52 years old

Director
HANLON, Jean Leiper Gemmill
Resigned: 21 June 2010
Appointed Date: 17 June 2009
62 years old

Director
HODGE, Audrey
Resigned: 21 June 2010
Appointed Date: 03 February 2009
46 years old

Director
LINDEN, Zoe Elizabeth, Danskin
Resigned: 20 June 2011
Appointed Date: 09 August 2010
50 years old

Director
MCKINLAY, Elaine
Resigned: 10 June 2015
Appointed Date: 12 June 2014
50 years old

Director
MCKINLY, Elaine
Resigned: 01 September 2012
Appointed Date: 21 June 2010
50 years old

Director
MITCHEL, Kirsty
Resigned: 20 June 2011
Appointed Date: 17 June 2009
52 years old

Director
MORRISON, Heather Miller
Resigned: 01 October 2012
Appointed Date: 20 June 2011
45 years old

Director
O'DWYER, Lynn
Resigned: 20 June 2011
Appointed Date: 21 June 2010
54 years old

Director
PAGAN, Laura
Resigned: 12 June 2014
Appointed Date: 17 June 2009
44 years old

Director
RAE, Dolina
Resigned: 10 June 2015
Appointed Date: 17 June 2009
46 years old

Director
RAMECKERS, Helena
Resigned: 12 June 2014
Appointed Date: 21 June 2010
50 years old

Director
RUTHERFORD, Clare Elizabeth
Resigned: 10 June 2015
Appointed Date: 20 June 2011
41 years old

Director
SCHENDEL, Lorraine Louise
Resigned: 21 June 2010
Appointed Date: 06 May 2009
43 years old

Director
SHARPE, Ashleigh
Resigned: 17 June 2009
Appointed Date: 06 May 2009
40 years old

Director
STEWART, Fiona Janet
Resigned: 21 June 2010
Appointed Date: 17 June 2009
50 years old

Director
SYMONDS, May
Resigned: 17 June 2009
Appointed Date: 06 May 2009
58 years old

Director
WATSON, Shona
Resigned: 21 June 2010
Appointed Date: 01 April 2009
47 years old

Director
YOUNG, Amy Grace
Resigned: 21 June 2010
Appointed Date: 17 June 2009
41 years old

Persons With Significant Control

Mrs Jane Elizabeth Pollock
Notified on: 30 November 2016
64 years old
Nature of control: Has significant influence or control

MAUCHLINE BURNS BAIRNS UNDER 5'S GROUP Events

25 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 3 February 2016 no member list
01 Mar 2016
Appointment of Mrs Lyndsay Roberts as a director on 10 June 2015
01 Mar 2016
Appointment of Mrs Louise Harper as a director on 10 June 2015
...
... and 74 more events
18 May 2009
Director appointed mrs lorraine louise schendel
30 Apr 2009
Director appointed mrs joanne margaret gardiner
28 Apr 2009
Director appointed mrs shona watson
25 Mar 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
03 Feb 2009
Incorporation