BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED
GLASGOW

Hellopages » East Dunbartonshire » East Dunbartonshire » G61 1HU

Company number SC155695
Status Active
Incorporation Date 31 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address Q, UNIT 2, 110A MAXWELL AVENUE, WESTERTON, GLASGOW, G61 1HU
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Mr William Stuart James Huston as a director on 30 January 2017; Termination of appointment of Julie Elizabeth Probert as a director on 30 January 2017. The most likely internet sites of BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED are www.bearsdenprimaryafterschoolclub.co.uk, and www.bearsden-primary-after-school-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Bearsden Primary After School Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC155695. Bearsden Primary After School Club Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Bearsden Primary After School Club Limited is Q Unit 2 110a Maxwell Avenue Westerton Glasgow G61 1hu. . ORR, Gillian Margaret is a Secretary of the company. HUSTON, William Stuart James is a Director of the company. LAURAND, Sarah Ruth Gotlieb is a Director of the company. Secretary ALEXANDER, Margaret Jean has been resigned. Secretary BEHARRELL, Peter has been resigned. Secretary CONLON, Donna has been resigned. Secretary CONLON, Donna has been resigned. Secretary FRASER, Juliet has been resigned. Secretary KANE, Karen has been resigned. Secretary KELLY, Alison has been resigned. Secretary PROBERT, Julie Elizabeth has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary REID, Linda Patricia has been resigned. Secretary SLEIGHT, Moyra Dorothy has been resigned. Secretary THOMPSON, Patricia has been resigned. Director BEATTIE, Ellen Quinn has been resigned. Director BEHARRELL, Peter has been resigned. Director CAMPBELL-YOUNG, Laura has been resigned. Director CONLON, Donna has been resigned. Director CORRIGAN, Ealasaid Tarn has been resigned. Director GOURLAY, Pamela Jane Reid has been resigned. Director HOOD, Stuart has been resigned. Director HOWICK, Susan has been resigned. Director JOHNSTONE, Jacqueline has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACKAY, Colin Kenneth has been resigned. Director MCACEAR, Sheena has been resigned. Director MCCOLL, Betty Nicol has been resigned. Director MCEVILLY, Karen has been resigned. Director MCILRAITH, Amanda Jane has been resigned. Director MCRORY, Margaret Neil has been resigned. Director MENNIE, Barbara Jane has been resigned. Director MIDGLEY, Judith has been resigned. Director MONAGHAN, Anne Marie has been resigned. Director MULHOLLAND, David Richard has been resigned. Director MUNCE, Steven has been resigned. Director NAIRN, Seona Margaret has been resigned. Director O'DEA, Alixandra has been resigned. Director PROBERT, Julie Elizabeth has been resigned. Director REID, Brian has been resigned. Director WILLIAMSON, Sally has been resigned. Director WOOD, Eilidh has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
ORR, Gillian Margaret
Appointed Date: 25 November 2015

Director
HUSTON, William Stuart James
Appointed Date: 30 January 2017
50 years old

Director
LAURAND, Sarah Ruth Gotlieb
Appointed Date: 25 November 2015
50 years old

Resigned Directors

Secretary
ALEXANDER, Margaret Jean
Resigned: 15 May 1996
Appointed Date: 31 January 1995

Secretary
BEHARRELL, Peter
Resigned: 18 June 2007
Appointed Date: 16 May 2005

Secretary
CONLON, Donna
Resigned: 16 May 2005
Appointed Date: 17 May 2004

Secretary
CONLON, Donna
Resigned: 04 June 2003
Appointed Date: 19 June 2001

Secretary
FRASER, Juliet
Resigned: 31 May 1998
Appointed Date: 15 May 1996

Secretary
KANE, Karen
Resigned: 31 August 2011
Appointed Date: 18 June 2007

Secretary
KELLY, Alison
Resigned: 31 May 2000
Appointed Date: 01 June 1998

Secretary
PROBERT, Julie Elizabeth
Resigned: 25 November 2015
Appointed Date: 01 September 2011

Nominee Secretary
REID, Brian
Resigned: 31 January 1995
Appointed Date: 31 January 1995

Secretary
REID, Linda Patricia
Resigned: 10 January 2001
Appointed Date: 06 June 2000

Secretary
SLEIGHT, Moyra Dorothy
Resigned: 19 May 2004
Appointed Date: 04 June 2003

Secretary
THOMPSON, Patricia
Resigned: 19 June 2001
Appointed Date: 10 January 2001

Director
BEATTIE, Ellen Quinn
Resigned: 31 May 1998
Appointed Date: 15 May 1996
66 years old

Director
BEHARRELL, Peter
Resigned: 18 June 2007
Appointed Date: 16 May 2005
75 years old

Director
CAMPBELL-YOUNG, Laura
Resigned: 18 June 2007
Appointed Date: 16 May 2005
63 years old

Director
CONLON, Donna
Resigned: 16 May 2005
Appointed Date: 24 May 2004
58 years old

Director
CORRIGAN, Ealasaid Tarn
Resigned: 05 June 2002
Appointed Date: 19 June 2001
68 years old

Director
GOURLAY, Pamela Jane Reid
Resigned: 31 August 2011
Appointed Date: 18 June 2007
58 years old

Director
HOOD, Stuart
Resigned: 04 June 2003
Appointed Date: 05 June 2002
61 years old

Director
HOWICK, Susan
Resigned: 24 October 2015
Appointed Date: 01 September 2011
57 years old

Director
JOHNSTONE, Jacqueline
Resigned: 15 May 1996
Appointed Date: 31 January 1995
76 years old

Nominee Director
MABBOTT, Stephen
Resigned: 31 January 1995
Appointed Date: 31 January 1995
74 years old

Director
MACKAY, Colin Kenneth
Resigned: 31 August 2011
Appointed Date: 18 June 2007
58 years old

Director
MCACEAR, Sheena
Resigned: 06 June 2006
Appointed Date: 04 June 2003
58 years old

Director
MCCOLL, Betty Nicol
Resigned: 31 May 2000
Appointed Date: 31 January 1995
71 years old

Director
MCEVILLY, Karen
Resigned: 26 August 1999
Appointed Date: 01 June 1998
64 years old

Director
MCILRAITH, Amanda Jane
Resigned: 19 May 2004
Appointed Date: 04 June 2003
68 years old

Director
MCRORY, Margaret Neil
Resigned: 31 May 2000
Appointed Date: 26 August 1999
67 years old

Director
MENNIE, Barbara Jane
Resigned: 16 May 2005
Appointed Date: 24 May 2004
62 years old

Director
MIDGLEY, Judith
Resigned: 01 September 2000
Appointed Date: 06 June 2000
65 years old

Director
MONAGHAN, Anne Marie
Resigned: 19 June 2001
Appointed Date: 06 June 2000
62 years old

Director
MULHOLLAND, David Richard
Resigned: 05 June 2002
Appointed Date: 01 September 2000
71 years old

Director
MUNCE, Steven
Resigned: 25 November 2015
Appointed Date: 01 September 2011
48 years old

Director
NAIRN, Seona Margaret
Resigned: 04 June 2003
Appointed Date: 05 June 2002
65 years old

Director
O'DEA, Alixandra
Resigned: 31 July 2012
Appointed Date: 01 September 2011
58 years old

Director
PROBERT, Julie Elizabeth
Resigned: 30 January 2017
Appointed Date: 25 November 2015
59 years old

Director
REID, Brian
Resigned: 31 January 1995
Appointed Date: 31 January 1995
64 years old

Director
WILLIAMSON, Sally
Resigned: 22 August 2007
Appointed Date: 18 June 2007
60 years old

Director
WOOD, Eilidh
Resigned: 31 August 2011
Appointed Date: 22 August 2007
61 years old

Persons With Significant Control

Mr William Stuart James Huston
Notified on: 30 January 2017
50 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Gillian Margaret Orr
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control as a member of a firm

Mrs Sarah Ruth Gotlieb Laurand
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control as a member of a firm

BEARSDEN PRIMARY AFTER SCHOOL CLUB LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Appointment of Mr William Stuart James Huston as a director on 30 January 2017
30 Jan 2017
Termination of appointment of Julie Elizabeth Probert as a director on 30 January 2017
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 no member list
...
... and 113 more events
02 Mar 1995
Accounting reference date notified as 31/12

03 Feb 1995
Director resigned;new director appointed

03 Feb 1995
New secretary appointed

03 Feb 1995
Secretary resigned;director resigned;new director appointed

31 Jan 1995
Incorporation