PARTNERSHIP CHILDCARE LIMITED
RENFREW DOMETIP LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC209460
Status Liquidation
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, RENFREWSHIRE, PA4 8WF
Home Country United Kingdom
Nature of Business 88910 - Child day-care activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 70 Kelvin Avenue Hillington Glasgow G52 4LY Scotland on 3 October 2013; Court order notice of winding up; Notice of winding up order. The most likely internet sites of PARTNERSHIP CHILDCARE LIMITED are www.partnershipchildcare.co.uk, and www.partnership-childcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Partnership Childcare Limited is a Private Limited Company. The company registration number is SC209460. Partnership Childcare Limited has been working since 26 July 2000. The present status of the company is Liquidation. The registered address of Partnership Childcare Limited is Titanium 1 King S Inch Place Renfrew Renfrewshire Pa4 8wf. . GRANT, Valerie is a Secretary of the company. GRANT, John Alan is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Child day-care activities".


Current Directors

Secretary
GRANT, Valerie
Appointed Date: 06 November 2000

Director
GRANT, John Alan
Appointed Date: 06 November 2000
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 November 2000
Appointed Date: 26 July 2000

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 November 2000
Appointed Date: 26 July 2000

PARTNERSHIP CHILDCARE LIMITED Events

03 Oct 2013
Registered office address changed from 70 Kelvin Avenue Hillington Glasgow G52 4LY Scotland on 3 October 2013
02 Oct 2013
Court order notice of winding up
02 Oct 2013
Notice of winding up order
29 Apr 2013
Total exemption small company accounts made up to 31 July 2012
22 Feb 2013
Secretary's details changed for Valerie Grant on 30 January 2013
...
... and 36 more events
07 Dec 2000
Director resigned
07 Dec 2000
New director appointed
07 Dec 2000
New secretary appointed
07 Dec 2000
Registered office changed on 07/12/00 from: 24 great king street edinburgh midlothian EH3 6QN
26 Jul 2000
Incorporation

PARTNERSHIP CHILDCARE LIMITED Charges

2 July 2002
Bond & floating charge
Delivered: 8 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…