ALLSORTS CHILDCARE CENTRE LIMITED
GALASHIELS

Hellopages » Scottish Borders » Scottish Borders » TD1 3TE

Company number SC290225
Status Active
Incorporation Date 12 September 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GALL ROBERTSON CA TWEEDSIDE PARK, TWEEDBANK, GALASHIELS, SELKIRKSHIRE, TD1 3TE
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Termination of appointment of Joyce Nelson as a director on 1 April 2016; Appointment of Mrs Sheena Armatage as a director on 1 April 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of ALLSORTS CHILDCARE CENTRE LIMITED are www.allsortschildcarecentre.co.uk, and www.allsorts-childcare-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Allsorts Childcare Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is SC290225. Allsorts Childcare Centre Limited has been working since 12 September 2005. The present status of the company is Active. The registered address of Allsorts Childcare Centre Limited is Gall Robertson Ca Tweedside Park Tweedbank Galashiels Selkirkshire Td1 3te. . ARMATAGE, Sheena is a Director of the company. DON, Nicola is a Director of the company. HERON, Pauline is a Director of the company. MYERS, Stewart is a Director of the company. TURNBULL, Shona is a Director of the company. Secretary FORREST, Denise has been resigned. Secretary GILHOLM, Aileen Lodge has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ARMATAGE, Sheena has been resigned. Director BARKER, Susan Jane, Dr has been resigned. Director LINDSAY, Carol has been resigned. Director MARCHANT, Alison Jane has been resigned. Director MITCHISON, Jennifer has been resigned. Director NELSON, Joyce has been resigned. Director REDPATH, Shirley has been resigned. Director ROBSON, Lynn has been resigned. Director URQUHART, Patricia has been resigned. Director ZIMMERMAN, Vanessa has been resigned. Nominee Director JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
ARMATAGE, Sheena
Appointed Date: 01 April 2016
57 years old

Director
DON, Nicola
Appointed Date: 28 January 2013
61 years old

Director
HERON, Pauline
Appointed Date: 24 September 2014
54 years old

Director
MYERS, Stewart
Appointed Date: 28 January 2013
50 years old

Director
TURNBULL, Shona
Appointed Date: 28 January 2013
50 years old

Resigned Directors

Secretary
FORREST, Denise
Resigned: 17 May 2010
Appointed Date: 12 September 2005

Secretary
GILHOLM, Aileen Lodge
Resigned: 31 March 2013
Appointed Date: 17 May 2010

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Director
ARMATAGE, Sheena
Resigned: 01 April 2014
Appointed Date: 28 January 2013
57 years old

Director
BARKER, Susan Jane, Dr
Resigned: 31 March 2013
Appointed Date: 15 June 2009
57 years old

Director
LINDSAY, Carol
Resigned: 15 September 2014
Appointed Date: 28 January 2013
46 years old

Director
MARCHANT, Alison Jane
Resigned: 31 March 2013
Appointed Date: 15 June 2009
64 years old

Director
MITCHISON, Jennifer
Resigned: 31 March 2009
Appointed Date: 12 September 2005
56 years old

Director
NELSON, Joyce
Resigned: 01 April 2016
Appointed Date: 28 January 2013
56 years old

Director
REDPATH, Shirley
Resigned: 19 May 2009
Appointed Date: 12 September 2005
62 years old

Director
ROBSON, Lynn
Resigned: 17 November 2009
Appointed Date: 15 June 2009
46 years old

Director
URQUHART, Patricia
Resigned: 30 June 2009
Appointed Date: 12 September 2005
70 years old

Director
ZIMMERMAN, Vanessa
Resigned: 15 September 2014
Appointed Date: 28 January 2013
51 years old

Nominee Director
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 12 September 2005
Appointed Date: 12 September 2005

ALLSORTS CHILDCARE CENTRE LIMITED Events

23 Nov 2016
Termination of appointment of Joyce Nelson as a director on 1 April 2016
23 Nov 2016
Appointment of Mrs Sheena Armatage as a director on 1 April 2016
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
28 Jun 2016
Total exemption full accounts made up to 30 September 2015
18 Sep 2015
Annual return made up to 12 September 2015 no member list
...
... and 53 more events
24 Jan 2006
Secretary resigned
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed
09 Dec 2005
Registered office changed on 09/12/05 from: 24 great king street edinburgh EH3 6QN
12 Sep 2005
Incorporation