Bearsden Primary After School Club Limited GLASGOW


Bearsden Primary After School Club started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number SC155695. The Bearsden Primary After School Club company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Glasgow at Unit 2, 110a Maxwell Avenue. Postal code: G61 1HU.

At the moment there are 2 directors in the the company, namely Louise M. and William I.. In addition one secretary - Louise M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bearsden Primary After School Club Limited Address / Contact

Office Address Unit 2, 110a Maxwell Avenue
Office Address2 Westerton
Town Glasgow
Post code G61 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155695
Date of Incorporation Tue, 31st Jan 1995
Industry Child day-care activities
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Louise M.

Position: Director

Appointed: 16 February 2023

William I.

Position: Director

Appointed: 16 February 2023

Louise M.

Position: Secretary

Appointed: 01 September 2022

Edwina C.

Position: Secretary

Appointed: 21 October 2020

Resigned: 01 September 2022

Edwina C.

Position: Director

Appointed: 05 August 2019

Resigned: 01 September 2022

Jennifer M.

Position: Director

Appointed: 31 December 2017

Resigned: 01 September 2022

Elaine W.

Position: Secretary

Appointed: 31 December 2017

Resigned: 21 October 2020

William H.

Position: Director

Appointed: 30 January 2017

Resigned: 05 August 2019

Sarah L.

Position: Director

Appointed: 25 November 2015

Resigned: 31 December 2017

Julie P.

Position: Director

Appointed: 25 November 2015

Resigned: 30 January 2017

Gillian O.

Position: Secretary

Appointed: 25 November 2015

Resigned: 31 December 2017

Alixandra O.

Position: Director

Appointed: 01 September 2011

Resigned: 31 July 2012

Susan H.

Position: Director

Appointed: 01 September 2011

Resigned: 24 October 2015

Julie P.

Position: Secretary

Appointed: 01 September 2011

Resigned: 25 November 2015

Steven M.

Position: Director

Appointed: 01 September 2011

Resigned: 25 November 2015

Eilidh W.

Position: Director

Appointed: 22 August 2007

Resigned: 31 August 2011

Karen K.

Position: Secretary

Appointed: 18 June 2007

Resigned: 31 August 2011

Colin M.

Position: Director

Appointed: 18 June 2007

Resigned: 31 August 2011

Pamela G.

Position: Director

Appointed: 18 June 2007

Resigned: 31 August 2011

Sally W.

Position: Director

Appointed: 18 June 2007

Resigned: 22 August 2007

Peter B.

Position: Director

Appointed: 16 May 2005

Resigned: 18 June 2007

Peter B.

Position: Secretary

Appointed: 16 May 2005

Resigned: 18 June 2007

Laura C.

Position: Director

Appointed: 16 May 2005

Resigned: 18 June 2007

Barbara M.

Position: Director

Appointed: 24 May 2004

Resigned: 16 May 2005

Donna C.

Position: Director

Appointed: 24 May 2004

Resigned: 16 May 2005

Donna C.

Position: Secretary

Appointed: 17 May 2004

Resigned: 16 May 2005

Moyra S.

Position: Secretary

Appointed: 04 June 2003

Resigned: 19 May 2004

Amanda M.

Position: Director

Appointed: 04 June 2003

Resigned: 19 May 2004

Sheena M.

Position: Director

Appointed: 04 June 2003

Resigned: 06 June 2006

Seona N.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2003

Stuart H.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2003

Ealasaid C.

Position: Director

Appointed: 19 June 2001

Resigned: 05 June 2002

Donna C.

Position: Secretary

Appointed: 19 June 2001

Resigned: 04 June 2003

Patricia T.

Position: Secretary

Appointed: 10 January 2001

Resigned: 19 June 2001

David M.

Position: Director

Appointed: 01 September 2000

Resigned: 05 June 2002

Linda R.

Position: Secretary

Appointed: 06 June 2000

Resigned: 10 January 2001

Judith M.

Position: Director

Appointed: 06 June 2000

Resigned: 01 September 2000

Anne M.

Position: Director

Appointed: 06 June 2000

Resigned: 19 June 2001

Margaret M.

Position: Director

Appointed: 26 August 1999

Resigned: 31 May 2000

Karen M.

Position: Director

Appointed: 01 June 1998

Resigned: 26 August 1999

Alison K.

Position: Secretary

Appointed: 01 June 1998

Resigned: 31 May 2000

Juliet F.

Position: Secretary

Appointed: 15 May 1996

Resigned: 31 May 1998

Ellen B.

Position: Director

Appointed: 15 May 1996

Resigned: 31 May 1998

Betty M.

Position: Director

Appointed: 31 January 1995

Resigned: 31 May 2000

Jacqueline J.

Position: Director

Appointed: 31 January 1995

Resigned: 15 May 1996

Stephen M.

Position: Nominee Director

Appointed: 31 January 1995

Resigned: 31 January 1995

Brian R.

Position: Director

Appointed: 31 January 1995

Resigned: 31 January 1995

Margaret A.

Position: Secretary

Appointed: 31 January 1995

Resigned: 15 May 1996

People with significant control

The register of persons with significant control that own or control the company consists of 7 names. As BizStats established, there is William M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Jennifer M. This PSC has significiant influence or control over the company,. Moving on, there is Edwina C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

William M.

Notified on 1 September 2022
Nature of control: significiant influence or control

Jennifer M.

Notified on 31 December 2017
Ceased on 1 September 2022
Nature of control: significiant influence or control

Edwina C.

Notified on 5 August 2019
Ceased on 1 September 2022
Nature of control: significiant influence or control

Elaine W.

Notified on 31 December 2017
Ceased on 21 October 2020
Nature of control: significiant influence or control

William H.

Notified on 30 January 2017
Ceased on 5 August 2019
Nature of control: significiant influence or control

Gillian O.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Sarah L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 22nd, September 2023
Free Download (13 pages)

Company search

Advertisements