Burgh After School Club MUSSELBURGH


Founded in 2010, Burgh After School Club, classified under reg no. SC389692 is an active company. Currently registered at C/o Musselburgh Burgh Primary School EH21 7EE, Musselburgh the company has been in the business for 14 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 2021/11/30.

Currently there are 3 directors in the the firm, namely Hailie J., Francesca M. and Siobhan M.. In addition one secretary - Francesca M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Burgh After School Club Address / Contact

Office Address C/o Musselburgh Burgh Primary School
Office Address2 Kilwinning Street
Town Musselburgh
Post code EH21 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC389692
Date of Incorporation Tue, 30th Nov 2010
Industry Other education not elsewhere classified
End of financial Year 30th November
Company age 14 years old
Account next due date Thu, 30th Nov 2023 (163 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Hailie J.

Position: Director

Appointed: 21 June 2023

Francesca M.

Position: Director

Appointed: 27 November 2022

Francesca M.

Position: Secretary

Appointed: 17 November 2022

Siobhan M.

Position: Director

Appointed: 17 November 2022

Roberto R.

Position: Director

Appointed: 17 November 2022

Resigned: 21 June 2023

Sarah A.

Position: Director

Appointed: 07 April 2021

Resigned: 17 November 2022

Sarah A.

Position: Secretary

Appointed: 07 April 2021

Resigned: 17 November 2022

Leanne J.

Position: Director

Appointed: 07 April 2021

Resigned: 17 November 2022

Michael B.

Position: Director

Appointed: 07 April 2021

Resigned: 01 October 2021

Sarah A.

Position: Secretary

Appointed: 15 March 2021

Resigned: 07 April 2021

Leanne J.

Position: Secretary

Appointed: 31 May 2018

Resigned: 18 July 2021

Severine G.

Position: Director

Appointed: 31 May 2018

Resigned: 15 February 2021

Neelom S.

Position: Director

Appointed: 31 May 2018

Resigned: 17 November 2022

Ian S.

Position: Director

Appointed: 31 May 2018

Resigned: 15 February 2021

Kerra M.

Position: Secretary

Appointed: 24 November 2016

Resigned: 31 May 2018

Caroline C.

Position: Director

Appointed: 01 June 2016

Resigned: 31 May 2018

Michelle H.

Position: Director

Appointed: 01 September 2015

Resigned: 24 July 2021

Heather J.

Position: Director

Appointed: 31 May 2012

Resigned: 15 May 2015

Gillian D.

Position: Director

Appointed: 22 May 2012

Resigned: 15 May 2015

Rachel H.

Position: Director

Appointed: 15 March 2012

Resigned: 31 May 2018

Lorraine F.

Position: Director

Appointed: 15 March 2012

Resigned: 28 February 2014

Catriona W.

Position: Director

Appointed: 30 November 2010

Resigned: 22 March 2012

James V.

Position: Director

Appointed: 30 November 2010

Resigned: 29 June 2012

Caroline M.

Position: Director

Appointed: 30 November 2010

Resigned: 09 March 2012

Graeme M.

Position: Director

Appointed: 30 November 2010

Resigned: 18 September 2012

Victoria D.

Position: Director

Appointed: 30 November 2010

Resigned: 15 March 2012

Catriona W.

Position: Secretary

Appointed: 30 November 2010

Resigned: 22 May 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As BizStats discovered, there is Hailie J. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Francesca M. This PSC has significiant influence or control over the company,. The third one is Siobhan M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hailie J.

Notified on 21 June 2023
Nature of control: 25-50% voting rights

Francesca M.

Notified on 17 November 2022
Nature of control: significiant influence or control

Siobhan M.

Notified on 17 November 2022
Nature of control: significiant influence or control

Roberto R.

Notified on 27 November 2021
Ceased on 23 June 2023
Nature of control: significiant influence or control

Leanne J.

Notified on 24 July 2021
Ceased on 17 October 2022
Nature of control: significiant influence or control

Michelle H.

Notified on 1 June 2016
Ceased on 24 July 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 5th, December 2023
Free Download (13 pages)

Company search

Advertisements