THE INDIGO CHILDCARE GROUP
GLASGOW CASTLEMILK CHILDCARE

Hellopages » Glasgow City » Glasgow City » G45 9UR

Company number SC265660
Status Active
Incorporation Date 29 March 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 29 DUNAGOIL ROAD, GLASGOW, SCOTLAND, G45 9UR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Mr James Aitken Carle as a director on 26 January 2017; Registered office address changed from 123 Castlemilk Drive Castlemilk Glasgow Lanarkshire G45 9UG to 29 Dunagoil Road Glasgow G45 9UR on 11 January 2017. The most likely internet sites of THE INDIGO CHILDCARE GROUP are www.theindigochildcare.co.uk, and www.the-indigo-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Indigo Childcare Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC265660. The Indigo Childcare Group has been working since 29 March 2004. The present status of the company is Active. The registered address of The Indigo Childcare Group is 29 Dunagoil Road Glasgow Scotland G45 9ur. . BURNESS PAULL LLP is a Secretary of the company. BAINBRIDGE, Jozanne Kathleen Kyna is a Director of the company. CARLE, James Aitken is a Director of the company. CROAN, Gillian Carol Mary is a Director of the company. GRAY, Julie Lindsay is a Director of the company. HIGGINS, Gerard Patrick is a Director of the company. MCGREGOR, Karen is a Director of the company. Secretary BURNESS SOLICITORS has been resigned. Director ALI, Shahida has been resigned. Director ALLAN, Gordon Lawrence Henderson has been resigned. Director ANDERSON, Jacqueline has been resigned. Director ANDERSON, Jacqueline has been resigned. Director BROWN, Jacqueline Tracy has been resigned. Director BRUCE, Kelly Christina has been resigned. Director CAMPBELL, Janet has been resigned. Director ECCLES, Maria Angela has been resigned. Director FINDLAY, Christine has been resigned. Director FLANAGAN, Teresa has been resigned. Director FORRESTER, Angela has been resigned. Director MADDEN, Robert has been resigned. Director MALZER, Simon John has been resigned. Director MARSHALL, Jack Riddell has been resigned. Director MCCRUDEN, Paul Simon has been resigned. Director MCGOVERN, Jan has been resigned. Director MURDOCH, Lorna has been resigned. Director O'BRIEN, Marie has been resigned. Director O'GRADY, Edward has been resigned. Director RAMAGE, Stephen James has been resigned. Director WALKER, Teresa has been resigned. Director WATSON, Suzanne Christina has been resigned. Director CASTLEMILK CHILDCARE has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 01 August 2004

Director
BAINBRIDGE, Jozanne Kathleen Kyna
Appointed Date: 09 September 2015
34 years old

Director
CARLE, James Aitken
Appointed Date: 26 January 2017
64 years old

Director
CROAN, Gillian Carol Mary
Appointed Date: 18 March 2014
62 years old

Director
GRAY, Julie Lindsay
Appointed Date: 09 September 2015
46 years old

Director
HIGGINS, Gerard Patrick
Appointed Date: 21 April 2015
62 years old

Director
MCGREGOR, Karen
Appointed Date: 09 September 2015
49 years old

Resigned Directors

Secretary
BURNESS SOLICITORS
Resigned: 01 August 2004
Appointed Date: 29 March 2004

Director
ALI, Shahida
Resigned: 10 October 2006
Appointed Date: 29 March 2004
59 years old

Director
ALLAN, Gordon Lawrence Henderson
Resigned: 01 April 2013
Appointed Date: 29 March 2010
54 years old

Director
ANDERSON, Jacqueline
Resigned: 19 August 2008
Appointed Date: 30 August 2005
50 years old

Director
ANDERSON, Jacqueline
Resigned: 22 April 2005
Appointed Date: 21 March 2005
50 years old

Director
BROWN, Jacqueline Tracy
Resigned: 28 March 2008
Appointed Date: 30 August 2005
51 years old

Director
BRUCE, Kelly Christina
Resigned: 30 May 2009
Appointed Date: 30 August 2005
46 years old

Director
CAMPBELL, Janet
Resigned: 09 September 2015
Appointed Date: 30 March 2011
74 years old

Director
ECCLES, Maria Angela
Resigned: 20 April 2005
Appointed Date: 30 June 2004
59 years old

Director
FINDLAY, Christine
Resigned: 22 February 2008
Appointed Date: 21 March 2005
58 years old

Director
FLANAGAN, Teresa
Resigned: 14 December 2010
Appointed Date: 21 March 2005
66 years old

Director
FORRESTER, Angela
Resigned: 18 January 2005
Appointed Date: 29 March 2004
57 years old

Director
MADDEN, Robert
Resigned: 31 March 2011
Appointed Date: 14 January 2009
51 years old

Director
MALZER, Simon John
Resigned: 13 March 2015
Appointed Date: 18 March 2014
64 years old

Director
MARSHALL, Jack Riddell
Resigned: 18 March 2014
Appointed Date: 13 August 2009
69 years old

Director
MCCRUDEN, Paul Simon
Resigned: 19 August 2008
Appointed Date: 29 March 2004
58 years old

Director
MCGOVERN, Jan
Resigned: 16 September 2004
Appointed Date: 29 March 2004
61 years old

Director
MURDOCH, Lorna
Resigned: 01 September 2005
Appointed Date: 01 February 2005
54 years old

Director
O'BRIEN, Marie
Resigned: 23 November 2010
Appointed Date: 14 January 2009
60 years old

Director
O'GRADY, Edward
Resigned: 21 March 2005
Appointed Date: 29 March 2004
59 years old

Director
RAMAGE, Stephen James
Resigned: 26 October 2016
Appointed Date: 28 January 2011
59 years old

Director
WALKER, Teresa
Resigned: 21 March 2005
Appointed Date: 29 March 2004
50 years old

Director
WATSON, Suzanne Christina
Resigned: 15 December 2009
Appointed Date: 29 March 2004
58 years old

Director
CASTLEMILK CHILDCARE
Resigned: 13 August 2009
Appointed Date: 13 August 2009

Persons With Significant Control

Mr James Aitken Carle
Notified on: 26 January 2017
64 years old
Nature of control: Right to appoint and remove directors

Mr Gerard Patrick Higgins
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Miss Gillian Carol Mary Croan
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mrs Jozanne Kathleen Kyna Bainbridge
Notified on: 6 April 2016
34 years old
Nature of control: Right to appoint and remove directors

Mrs Julie Lindsay Gray
Notified on: 6 April 2016
46 years old
Nature of control: Right to appoint and remove directors

Miss Karen Mcgregor
Notified on: 6 April 2016
49 years old
Nature of control: Right to appoint and remove directors

THE INDIGO CHILDCARE GROUP Events

11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
03 Feb 2017
Appointment of Mr James Aitken Carle as a director on 26 January 2017
11 Jan 2017
Registered office address changed from 123 Castlemilk Drive Castlemilk Glasgow Lanarkshire G45 9UG to 29 Dunagoil Road Glasgow G45 9UR on 11 January 2017
07 Dec 2016
Statement of company's objects
07 Dec 2016
Memorandum and Articles of Association
...
... and 92 more events
09 Aug 2004
New director appointed
04 Aug 2004
Secretary resigned
04 Aug 2004
New secretary appointed
27 Jul 2004
New director appointed
29 Mar 2004
Incorporation

THE INDIGO CHILDCARE GROUP Charges

31 March 2014
Charge code SC26 5660 0001
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: Social Investment Scotland
Description: Contains floating charge…