Braidbar After School Care Service Limited GLASGOW


Founded in 1996, Braidbar After School Care Service, classified under reg no. SC164785 is an active company. Currently registered at Braidbar School House Kyle Drive G46 6ES, Glasgow the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Niall M., appointed on 16 May 2005. In addition, a secretary was appointed - Michael H., appointed on 12 May 2003. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Murray S. who worked with the the company until 12 May 2003.

Braidbar After School Care Service Limited Address / Contact

Office Address Braidbar School House Kyle Drive
Office Address2 Giffnock
Town Glasgow
Post code G46 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC164785
Date of Incorporation Wed, 10th Apr 1996
Industry Pre-primary education
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Niall M.

Position: Director

Appointed: 16 May 2005

Michael H.

Position: Secretary

Appointed: 12 May 2003

Joyle M.

Position: Director

Appointed: 17 May 2007

Resigned: 04 February 2014

Julia D.

Position: Director

Appointed: 11 May 2007

Resigned: 30 September 2010

Dorothy G.

Position: Director

Appointed: 16 May 2005

Resigned: 17 October 2012

Jacqueline M.

Position: Director

Appointed: 10 May 2004

Resigned: 29 May 2008

Joy M.

Position: Director

Appointed: 12 May 2003

Resigned: 29 May 2008

Brendan F.

Position: Director

Appointed: 12 May 2003

Resigned: 31 March 2008

Ian P.

Position: Director

Appointed: 13 May 2002

Resigned: 20 October 2003

Mary R.

Position: Director

Appointed: 13 May 2002

Resigned: 04 February 2014

Anna M.

Position: Director

Appointed: 14 May 2001

Resigned: 25 June 2004

Lesley A.

Position: Director

Appointed: 10 May 1999

Resigned: 13 May 2002

Fiona K.

Position: Director

Appointed: 10 May 1999

Resigned: 16 May 2005

Gordon M.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2005

Janis C.

Position: Director

Appointed: 19 May 1998

Resigned: 10 May 1999

Joyce J.

Position: Director

Appointed: 19 May 1998

Resigned: 12 May 2003

Patricia O.

Position: Director

Appointed: 19 May 1998

Resigned: 12 March 2014

Margaret L.

Position: Director

Appointed: 19 May 1997

Resigned: 15 May 2000

Sheila C.

Position: Director

Appointed: 19 May 1997

Resigned: 14 May 2001

Merryl M.

Position: Director

Appointed: 19 May 1997

Resigned: 13 May 2002

Irene M.

Position: Director

Appointed: 10 February 1997

Resigned: 10 May 1999

Joyce S.

Position: Director

Appointed: 10 June 1996

Resigned: 29 May 2008

Margaret W.

Position: Director

Appointed: 29 April 1996

Resigned: 30 September 2010

Carol R.

Position: Director

Appointed: 29 April 1996

Resigned: 09 December 1996

Fiona G.

Position: Director

Appointed: 29 April 1996

Resigned: 19 May 1998

Maria C.

Position: Director

Appointed: 29 April 1996

Resigned: 19 May 1998

Murray S.

Position: Director

Appointed: 10 April 1996

Resigned: 19 May 1997

Murray S.

Position: Secretary

Appointed: 10 April 1996

Resigned: 12 May 2003

Elizabeth H.

Position: Director

Appointed: 10 April 1996

Resigned: 19 May 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Niall M. The abovementioned PSC has significiant influence or control over this company,.

Niall M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 19320 77027 144      
Balance Sheet
Current Assets13 19320 77027 14435 75137 33253 27145 15637 39939 047
Net Assets Liabilities  27 14435 75137 33253 27145 15637 39939 047
Net Assets Liabilities Including Pension Asset Liability13 19320 77027 144      
Reserves/Capital
Shareholder Funds13 19320 77027 144      
Other
Average Number Employees During Period    66644
Net Current Assets Liabilities13 19320 77027 14435 75137 33253 27145 15637 39939 047
Total Assets Less Current Liabilities13 19320 77027 14435 75137 33253 27145 15637 39939 047

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 24th, December 2023
Free Download (3 pages)

Company search