Bishopbriggs Out Of School Care Limited GLASGOW


Bishopbriggs Out Of School Care started in year 2007 as Private Limited Company with registration number SC319978. The Bishopbriggs Out Of School Care company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Glasgow at Unit 11, Springfield Works Emerson Road. Postal code: G64 1QE.

At present there are 2 directors in the the firm, namely Julie M. and Damian M.. In addition one secretary - Damian M. - is with the company. As of 27 April 2024, there were 4 ex directors - Martin M., Helena M. and others listed below. There were no ex secretaries.

Bishopbriggs Out Of School Care Limited Address / Contact

Office Address Unit 11, Springfield Works Emerson Road
Office Address2 Bishopbriggs
Town Glasgow
Post code G64 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC319978
Date of Incorporation Fri, 30th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Julie M.

Position: Director

Appointed: 24 April 2019

Damian M.

Position: Director

Appointed: 26 August 2010

Damian M.

Position: Secretary

Appointed: 30 March 2007

Martin M.

Position: Director

Appointed: 30 October 2014

Resigned: 24 April 2019

Helena M.

Position: Director

Appointed: 30 October 2014

Resigned: 24 April 2019

Joeseph B.

Position: Director

Appointed: 26 August 2010

Resigned: 30 October 2014

Patricia B.

Position: Director

Appointed: 30 March 2007

Resigned: 26 August 2010

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2007

Resigned: 30 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2007

Resigned: 30 March 2007

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Gerard M. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Julie M. This PSC owns 25-50% shares.

Gerard M.

Notified on 1 August 2016
Nature of control: significiant influence or control

Julie M.

Notified on 31 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth280 243393 297      
Balance Sheet
Cash Bank In Hand10 438191 413      
Cash Bank On Hand 191 413244 324256 755436 831244 51029 34397 812
Current Assets325 600479 137252 191264 087456 227553 972592 280741 610
Debtors315 162287 7247 8677 33219 396309 462562 937643 798
Other Debtors 2 1432 0523 1043 190303 661554 300632 348
Property Plant Equipment 5 1124 6383 5293 1662 0271 543984
Tangible Fixed Assets 5 112      
Reserves/Capital
Called Up Share Capital173173      
Profit Loss Account Reserve280 053393 107      
Shareholder Funds280 243393 297      
Other
Accumulated Depreciation Impairment Property Plant Equipment 6922 6604 6885 3827 5209 0279 005
Average Number Employees During Period 21283032413837
Capital Redemption Reserve1717      
Corporation Tax Recoverable   330 2 218 336
Creditors 90 95244 69060 84776 69677 39970 47879 424
Creditors Due Within One Year45 35790 952      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 593  1 410
Disposals Property Plant Equipment    1 597  1 410
Increase From Depreciation Charge For Year Property Plant Equipment  1 9682 0282 2872 1381 5071 388
Net Current Assets Liabilities280 243388 185207 501203 240379 531476 573521 802662 186
Number Shares Allotted 9 000      
Other Creditors 61 29023 53432 30833 42342 60537 71234 174
Other Taxation Social Security Payable 27 48020 51927 14942 34233 02731 56743 778
Par Value Share 0      
Property Plant Equipment Gross Cost 5 8047 2988 2178 5489 54710 5709 989
Share Capital Allotted Called Up Paid9090      
Tangible Fixed Assets Additions 5 804      
Tangible Fixed Assets Cost Or Valuation 5 804      
Tangible Fixed Assets Depreciation 692      
Tangible Fixed Assets Depreciation Charged In Period 692      
Total Additions Including From Business Combinations Property Plant Equipment  1 4949191 9289991 023829
Total Assets Less Current Liabilities280 243393 297212 139206 769382 697478 600523 345663 170
Trade Creditors Trade Payables 2 1826371 3909311 7671 1991 472
Trade Debtors Trade Receivables 4 1815 8153 89816 2063 5838 63711 114

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 24th, April 2023
Free Download (7 pages)

Company search

Advertisements