KIDCARE LIMITED
7 GLASGOW ROAD

Hellopages » Renfrewshire » Renfrewshire » PA1 3QS

Company number SC126469
Status Liquidation
Incorporation Date 26 July 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAMPBELL DALLAS, SHERWOOD HOUSE, 7 GLASGOW ROAD, PAISLEY, PA1 3QS
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Appointment of a provisional liquidator. The most likely internet sites of KIDCARE LIMITED are www.kidcare.co.uk, and www.kidcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Kidcare Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC126469. Kidcare Limited has been working since 26 July 1990. The present status of the company is Liquidation. The registered address of Kidcare Limited is Campbell Dallas Sherwood House 7 Glasgow Road Paisley Pa1 3qs. . FINDLAY, John Burns is a Secretary of the company. BOYD, Loretta is a Director of the company. FINDLAY, John Burns is a Director of the company. LONG, Hilary is a Director of the company. Director BOLGER, Anne has been resigned. Director CAIRNS, Linda Anne has been resigned. Director CALDWELL, Wellwood Maxwell has been resigned. Director CAMPBELL, Liz-Anne has been resigned. Director CARR, Roze Marie Elizabeth has been resigned. Director CONNELLY, Janet Marion Grace has been resigned. Director GARDNER, Robert Dickson Robertson has been resigned. Director HARKIN, Siobhan Cecile has been resigned. Director HARKINS, Margaret Tracey has been resigned. Director HEMMINGSLEY, Margaret has been resigned. Director HOPPER, Margaret Helen Georgina has been resigned. Director JAMES, Samantha has been resigned. Director MACDONALD, Karen has been resigned. Director MACKENZIE, Eileen has been resigned. Director MACKLIN, Christine has been resigned. Director MCKENZIE, Margaret has been resigned. Director MCKISSOCK, Maureen has been resigned. Director SCOTT, Karen has been resigned. Director SMITH, Teresa has been resigned. Director SPENCE, Audrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FINDLAY, John Burns
Appointed Date: 26 July 1990

Director
BOYD, Loretta
Appointed Date: 05 October 2004
65 years old

Director
FINDLAY, John Burns
Appointed Date: 01 July 2004
70 years old

Director
LONG, Hilary
Appointed Date: 05 October 2004
73 years old

Resigned Directors

Director
BOLGER, Anne
Resigned: 16 December 1996
Appointed Date: 29 March 1995
70 years old

Director
CAIRNS, Linda Anne
Resigned: 04 October 2004
Appointed Date: 21 October 1997
66 years old

Director
CALDWELL, Wellwood Maxwell
Resigned: 04 October 2004
Appointed Date: 01 April 2003
86 years old

Director
CAMPBELL, Liz-Anne
Resigned: 06 December 2004
Appointed Date: 09 October 2003
84 years old

Director
CARR, Roze Marie Elizabeth
Resigned: 05 October 1991
Appointed Date: 02 October 1990
82 years old

Director
CONNELLY, Janet Marion Grace
Resigned: 15 July 1999
Appointed Date: 07 December 1998
71 years old

Director
GARDNER, Robert Dickson Robertson
Resigned: 11 September 1995
Appointed Date: 26 July 1990
101 years old

Director
HARKIN, Siobhan Cecile
Resigned: 23 September 1999
Appointed Date: 13 August 1996
64 years old

Director
HARKINS, Margaret Tracey
Resigned: 23 September 2002
Appointed Date: 24 November 1997
67 years old

Director
HEMMINGSLEY, Margaret
Resigned: 31 May 1999
Appointed Date: 16 January 1995
86 years old

Director
HOPPER, Margaret Helen Georgina
Resigned: 01 August 1997
Appointed Date: 26 July 1990
73 years old

Director
JAMES, Samantha
Resigned: 06 September 1994
Appointed Date: 11 April 1991
74 years old

Director
MACDONALD, Karen
Resigned: 16 December 1996
Appointed Date: 08 December 1992
62 years old

Director
MACKENZIE, Eileen
Resigned: 31 May 1994
Appointed Date: 26 July 1990
77 years old

Director
MACKLIN, Christine
Resigned: 23 September 2002
Appointed Date: 26 July 1990
72 years old

Director
MCKENZIE, Margaret
Resigned: 07 December 1998
Appointed Date: 29 January 1998
67 years old

Director
MCKISSOCK, Maureen
Resigned: 02 October 1990
Appointed Date: 26 July 1990
77 years old

Director
SCOTT, Karen
Resigned: 19 May 1998
Appointed Date: 14 April 1997
62 years old

Director
SMITH, Teresa
Resigned: 16 December 1996
Appointed Date: 26 July 1990
73 years old

Director
SPENCE, Audrey
Resigned: 23 September 2002
Appointed Date: 28 October 1999
68 years old

KIDCARE LIMITED Events

08 Jan 2007
Court order notice of winding up
08 Jan 2007
Notice of winding up order
13 Dec 2006
Appointment of a provisional liquidator
13 Dec 2006
Registered office changed on 13/12/06 from: 55 renfrew street glasgow G2 3BD
29 Jun 2006
Annual return made up to 27/06/06
...
... and 60 more events
05 Sep 1991
Annual return made up to 26/07/91

28 May 1991
Director resigned;new director appointed

28 May 1991
Director resigned;new director appointed

02 Aug 1990
Accounting reference date notified as 31/03

26 Jul 1990
Incorporation

KIDCARE LIMITED Charges

30 September 2004
Bond & floating charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
29 January 1998
Floating charge
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…