SCOTTISH OUT OF SCHOOL CARE NETWORK

Hellopages » Glasgow City » Glasgow City » G2 6DH

Company number SC200662
Status Active
Incorporation Date 11 October 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 100 WELLINGTON STREET, GLASGOW, G2 6DH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Caroline Mcgrory as a director on 10 October 2016. The most likely internet sites of SCOTTISH OUT OF SCHOOL CARE NETWORK are www.scottishoutofschoolcare.co.uk, and www.scottish-out-of-school-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Out of School Care Network is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC200662. Scottish Out of School Care Network has been working since 11 October 1999. The present status of the company is Active. The registered address of Scottish Out of School Care Network is 100 Wellington Street Glasgow G2 6dh. . AUDAIN, Irene is a Secretary of the company. AGNEW, Colin is a Director of the company. DICK, Marion Anne is a Director of the company. GRAHAM, Margaret Arma is a Director of the company. MCKENZIE, Ann Frances is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director ANDERSON, Penelope Jane has been resigned. Director BAGNALL, Pamela has been resigned. Director BRUCE, Stephanie Iris has been resigned. Director BURGOYNE, George has been resigned. Director CAMPBELL, Eleanor has been resigned. Director COX, Janet has been resigned. Director GIBSON, Louise has been resigned. Director GLADSTONE, Diane Louise has been resigned. Director HAMILTON, Lesley Jane has been resigned. Director HARKINS, Margaret Tracey has been resigned. Director HOPPER, Margaret Helen Georgina has been resigned. Director HUGHES, Jacqueline has been resigned. Director MCCALLUM, Stuart Alexander has been resigned. Director MCGRORY, Caroline has been resigned. Director MCINTOSH, Laurence John has been resigned. Director OLIPHANT, Moira Rosalina Jane has been resigned. Director REID, Brian has been resigned. Director ROBERTSON, Susan Jennifer has been resigned. Director SPENCE, Audrey has been resigned. Director SWEENEY, Joyce Edith has been resigned. Director SWEENEY, Joyce Edith has been resigned. Director YOUNG, Andrew has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
AUDAIN, Irene
Appointed Date: 25 April 2000

Director
AGNEW, Colin
Appointed Date: 29 June 2010
65 years old

Director
DICK, Marion Anne
Appointed Date: 14 May 2008
66 years old

Director
GRAHAM, Margaret Arma
Appointed Date: 18 March 2008
66 years old

Director
MCKENZIE, Ann Frances
Appointed Date: 29 June 2010
69 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
ANDERSON, Penelope Jane
Resigned: 19 September 2003
Appointed Date: 11 October 1999
63 years old

Director
BAGNALL, Pamela
Resigned: 06 January 2002
Appointed Date: 12 June 2000
56 years old

Director
BRUCE, Stephanie Iris
Resigned: 14 February 2008
Appointed Date: 15 February 2007
65 years old

Director
BURGOYNE, George
Resigned: 19 September 2003
Appointed Date: 11 October 1999
69 years old

Director
CAMPBELL, Eleanor
Resigned: 01 November 2006
Appointed Date: 12 June 2000
75 years old

Director
COX, Janet
Resigned: 30 September 2003
Appointed Date: 02 February 2001
69 years old

Director
GIBSON, Louise
Resigned: 08 February 2007
Appointed Date: 11 May 2000
66 years old

Director
GLADSTONE, Diane Louise
Resigned: 26 May 2004
Appointed Date: 13 November 2001
67 years old

Director
HAMILTON, Lesley Jane
Resigned: 31 August 2009
Appointed Date: 14 June 2002
54 years old

Director
HARKINS, Margaret Tracey
Resigned: 19 September 2003
Appointed Date: 26 April 2000
67 years old

Director
HOPPER, Margaret Helen Georgina
Resigned: 05 November 2010
Appointed Date: 26 April 2000
73 years old

Director
HUGHES, Jacqueline
Resigned: 09 November 2005
Appointed Date: 12 June 2000
53 years old

Director
MCCALLUM, Stuart Alexander
Resigned: 01 November 2006
Appointed Date: 15 October 1999
65 years old

Director
MCGRORY, Caroline
Resigned: 10 October 2016
Appointed Date: 25 November 2015
44 years old

Director
MCINTOSH, Laurence John
Resigned: 19 September 2003
Appointed Date: 12 June 2000
64 years old

Director
OLIPHANT, Moira Rosalina Jane
Resigned: 26 April 2006
Appointed Date: 19 September 2003
67 years old

Director
REID, Brian
Resigned: 11 October 1999
Appointed Date: 11 October 1999
64 years old

Director
ROBERTSON, Susan Jennifer
Resigned: 05 November 2010
Appointed Date: 11 October 1999
75 years old

Director
SPENCE, Audrey
Resigned: 20 August 2002
Appointed Date: 12 June 2000
68 years old

Director
SWEENEY, Joyce Edith
Resigned: 08 February 2007
Appointed Date: 05 October 2004
65 years old

Director
SWEENEY, Joyce Edith
Resigned: 03 August 2001
Appointed Date: 02 February 2001
65 years old

Director
YOUNG, Andrew
Resigned: 25 November 2015
Appointed Date: 18 March 2008
80 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Persons With Significant Control

Mrs Marion Anne Dick
Notified on: 11 October 2016
66 years old
Nature of control: Has significant influence or control

Mr Colin Agnew
Notified on: 11 October 2016
65 years old
Nature of control: Has significant influence or control

Ms Ann Frances Mckenzie
Notified on: 11 October 2016
69 years old
Nature of control: Has significant influence or control

Ms Margaret Arma Graham
Notified on: 11 October 2016
66 years old
Nature of control: Has significant influence or control

SCOTTISH OUT OF SCHOOL CARE NETWORK Events

09 Feb 2017
Total exemption full accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
11 Oct 2016
Termination of appointment of Caroline Mcgrory as a director on 10 October 2016
01 Feb 2016
Appointment of Miss Caroline Mcgrory as a director on 25 November 2015
01 Feb 2016
Termination of appointment of Andrew Young as a director on 25 November 2015
...
... and 85 more events
15 Jun 2000
New director appointed
01 Nov 1999
Registered office changed on 01/11/99 from: 13 gayfield square edinburgh midlothian EH1 3NX
29 Oct 1999
Director resigned
29 Oct 1999
Secretary resigned;director resigned
11 Oct 1999
Incorporation