Darnley After School Service GLASGOW


Founded in 2001, Darnley After School Service, classified under reg no. SC214391 is an active company. Currently registered at Darnley C.e.c. G53 7LA, Glasgow the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Lucy B., Anna H. and Elaine A. and others. In addition one secretary - Christine M. - is with the firm. As of 27 April 2024, there were 30 ex directors - Charlotte M., Anthony M. and others listed below. There were no ex secretaries.

Darnley After School Service Address / Contact

Office Address Darnley C.e.c.
Office Address2 10 Glen Livet Place
Town Glasgow
Post code G53 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC214391
Date of Incorporation Wed, 3rd Jan 2001
Industry Child day-care activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Lucy B.

Position: Director

Appointed: 09 November 2021

Anna H.

Position: Director

Appointed: 09 November 2021

Elaine A.

Position: Director

Appointed: 06 May 2021

Ekaterina W.

Position: Director

Appointed: 10 September 2018

Laura F.

Position: Director

Appointed: 10 September 2018

Kathryn W.

Position: Director

Appointed: 10 September 2018

Christine M.

Position: Secretary

Appointed: 03 January 2001

Charlotte M.

Position: Director

Appointed: 09 November 2021

Resigned: 12 June 2023

Anthony M.

Position: Director

Appointed: 06 November 2017

Resigned: 09 November 2021

Pauline M.

Position: Director

Appointed: 22 September 2014

Resigned: 30 November 2018

Fiona H.

Position: Director

Appointed: 26 August 2014

Resigned: 12 November 2018

Anne W.

Position: Director

Appointed: 26 August 2014

Resigned: 08 February 2016

Stuart N.

Position: Director

Appointed: 12 November 2012

Resigned: 12 November 2018

Alison T.

Position: Director

Appointed: 12 November 2012

Resigned: 09 November 2021

Stephen B.

Position: Director

Appointed: 21 November 2011

Resigned: 12 November 2018

Lorraine M.

Position: Director

Appointed: 16 November 2009

Resigned: 02 November 2015

Lorraine D.

Position: Director

Appointed: 16 November 2009

Resigned: 15 November 2010

Lisa B.

Position: Director

Appointed: 27 November 2008

Resigned: 20 May 2013

Samantha M.

Position: Director

Appointed: 27 November 2008

Resigned: 21 November 2011

Sharon H.

Position: Director

Appointed: 24 January 2008

Resigned: 21 November 2011

Gwen R.

Position: Director

Appointed: 28 October 2004

Resigned: 20 October 2008

Audrey C.

Position: Director

Appointed: 28 October 2004

Resigned: 02 October 2006

Janice M.

Position: Director

Appointed: 18 September 2003

Resigned: 08 October 2007

Sharon H.

Position: Director

Appointed: 18 September 2003

Resigned: 02 October 2006

Antoinette C.

Position: Director

Appointed: 18 September 2003

Resigned: 15 November 2010

Karen T.

Position: Director

Appointed: 18 September 2003

Resigned: 11 June 2014

Teresa B.

Position: Director

Appointed: 29 August 2002

Resigned: 16 November 2009

Suzanne F.

Position: Director

Appointed: 29 August 2002

Resigned: 20 October 2008

Louise W.

Position: Director

Appointed: 29 August 2002

Resigned: 17 April 2003

Sandra S.

Position: Director

Appointed: 03 January 2001

Resigned: 23 September 2004

Archibald P.

Position: Director

Appointed: 03 January 2001

Resigned: 23 September 2004

Anne O.

Position: Director

Appointed: 03 January 2001

Resigned: 16 May 2002

Lorna M.

Position: Director

Appointed: 03 January 2001

Resigned: 08 October 2007

Dawn M.

Position: Director

Appointed: 03 January 2001

Resigned: 18 September 2003

Karen G.

Position: Director

Appointed: 03 January 2001

Resigned: 15 November 2010

Jacqueline E.

Position: Director

Appointed: 03 January 2001

Resigned: 05 November 2001

Florence D.

Position: Director

Appointed: 03 January 2001

Resigned: 26 September 2002

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we researched, there is Alison T. This PSC has significiant influence or control over the company,. The second one in the PSC register is Pauline M. This PSC has significiant influence or control over the company,. The third one is Stuart N., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alison T.

Notified on 25 October 2016
Nature of control: significiant influence or control

Pauline M.

Notified on 25 October 2016
Ceased on 30 November 2018
Nature of control: significiant influence or control

Stuart N.

Notified on 25 October 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Fiona H.

Notified on 25 October 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Stephen B.

Notified on 25 October 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth149 403183 043220 768250 642
Balance Sheet
Cash Bank In Hand136 882162 720204 249 
Current Assets151 031184 513222 393252 224
Debtors14 14921 79318 145 
Net Assets Liabilities Including Pension Asset Liability149 403183 043220 768250 642
Tangible Fixed Assets516438126 
Reserves/Capital
Profit Loss Account Reserve 183 043220 769 
Shareholder Funds149 403183 043220 768250 642
Other
Accruals Deferred Income  1 7511 650
Creditors Due Within One Year2 1441 9081 751 
Fixed Assets51643812668
Net Current Assets Liabilities148 887182 605220 643252 224
Other Aggregate Reserves149 403183 043  
Tangible Fixed Assets Additions 239  
Tangible Fixed Assets Cost Or Valuation26 79927 03827 038 
Tangible Fixed Assets Depreciation26 28326 60026 912 
Tangible Fixed Assets Depreciation Charged In Period 317312 
Total Assets Less Current Liabilities149 403183 043220 769252 292

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
Free Download (26 pages)

Company search

Advertisements