Company number SC293952
Status Active
Incorporation Date 1 December 2005
Company Type Private Limited Company
Address 23 GRANVILLE STREET, GLASGOW, SCOTLAND, G3 7EE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 January 2016. The most likely internet sites of EARLY YEARS SCOTLAND DIRECT CHILDCARE SERVICES LIMITED are www.earlyyearsscotlanddirectchildcareservices.co.uk, and www.early-years-scotland-direct-childcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bellgrove Rail Station is 2 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Early Years Scotland Direct Childcare Services Limited is a Private Limited Company.
The company registration number is SC293952. Early Years Scotland Direct Childcare Services Limited has been working since 01 December 2005.
The present status of the company is Active. The registered address of Early Years Scotland Direct Childcare Services Limited is 23 Granville Street Glasgow Scotland G3 7ee. . DALE, Barbara is a Director of the company. MALCOLM, Beverly Jane is a Director of the company. SANDERSON, William Fraser is a Director of the company. Secretary MCLAUGHLAN, Ian has been resigned. Director ASH-KURI, Safa has been resigned. Director CLARK, Douglas Mclachlan has been resigned. Director CRABB, Shealagh Kerry has been resigned. Director CULLY, John has been resigned. Director CULLY, Lindsay has been resigned. Director JOHNSTON, Nicholas has been resigned. Director LANGA, Monica Julia has been resigned. Director MATHESON, Marion Anne has been resigned. Director MCMITCHELL, Kim Agnes Cowie has been resigned. Director ORR, Barbara Anne has been resigned. Director SHAW, Niall Mackay has been resigned. Director SHAW, Niall Mackay has been resigned. Director WADDELL, John Pattison has been resigned. Director WALLACE, Lesley Jane has been resigned. The company operates in "Pre-primary education".
Current Directors
Resigned Directors
Director
ASH-KURI, Safa
Resigned: 24 October 2012
Appointed Date: 25 November 2008
82 years old
Director
CULLY, John
Resigned: 21 June 2007
Appointed Date: 04 December 2005
63 years old
Director
CULLY, Lindsay
Resigned: 02 October 2013
Appointed Date: 25 November 2008
66 years old
Director
JOHNSTON, Nicholas
Resigned: 16 September 2014
Appointed Date: 11 November 2010
58 years old
Director
ORR, Barbara Anne
Resigned: 14 November 2008
Appointed Date: 01 December 2005
76 years old
Director
SHAW, Niall Mackay
Resigned: 11 November 2010
Appointed Date: 05 February 2009
49 years old
Persons With Significant Control
Mrs Barbara Dale
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control
Ms Beverly Malcolm
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control
Mr Fraser Sanderson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control
Early Years Scotland
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EARLY YEARS SCOTLAND DIRECT CHILDCARE SERVICES LIMITED Events
01 Feb 2017
Confirmation statement made on 1 December 2016 with updates
18 Oct 2016
Accounts for a small company made up to 31 March 2016
12 Jan 2016
Registered office address changed from 21 Granville Street Glasgow G3 7EE to 23 Granville Street Glasgow G3 7EE on 12 January 2016
12 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
17 Dec 2015
Company name changed sppa direct childcare services LIMITED\certificate issued on 17/12/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-11-24
...
... and 63 more events
31 Jan 2006
New director appointed
11 Jan 2006
Accounting reference date extended from 31/12/06 to 31/03/07
11 Jan 2006
New director appointed
20 Dec 2005
Director resigned
01 Dec 2005
Incorporation