Strathaven After School Club STRATHAVEN


Founded in 2000, Strathaven After School Club, classified under reg no. SC205113 is an active company. Currently registered at Wester Overton Primary School ML10 6JT, Strathaven the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 10 directors, namely Anthony B., Morag J. and Joanne M. and others. Of them, Lindsey M., Fiona H. have been with the company the longest, being appointed on 22 October 2020 and Anthony B. and Morag J. and Joanne M. have been with the company for the least time - from 7 November 2023. Currently 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.

Strathaven After School Club Address / Contact

Office Address Wester Overton Primary School
Office Address2 Ashkirk Road
Town Strathaven
Post code ML10 6JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC205113
Date of Incorporation Thu, 16th Mar 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Anthony B.

Position: Director

Appointed: 07 November 2023

Morag J.

Position: Director

Appointed: 07 November 2023

Joanne M.

Position: Director

Appointed: 07 November 2023

Lyndsey T.

Position: Director

Appointed: 17 August 2022

Mark C.

Position: Director

Appointed: 10 August 2022

Alastair H.

Position: Director

Appointed: 10 August 2022

Hayley F.

Position: Director

Appointed: 20 March 2022

Lindsay G.

Position: Director

Appointed: 06 December 2021

Lindsey M.

Position: Director

Appointed: 22 October 2020

Fiona H.

Position: Director

Appointed: 22 October 2020

Gillian B.

Position: Director

Appointed: 19 March 2023

Resigned: 07 November 2023

Loraine E.

Position: Director

Appointed: 31 August 2022

Resigned: 07 November 2023

Amber M.

Position: Director

Appointed: 22 October 2020

Resigned: 24 June 2022

Louise F.

Position: Director

Appointed: 22 October 2020

Resigned: 22 October 2020

Joanne M.

Position: Director

Appointed: 22 October 2020

Resigned: 01 December 2021

Lisa H.

Position: Director

Appointed: 22 October 2020

Resigned: 17 June 2021

Alex C.

Position: Director

Appointed: 22 October 2020

Resigned: 01 January 2023

Furaha M.

Position: Director

Appointed: 01 July 2019

Resigned: 07 November 2023

Andrew M.

Position: Director

Appointed: 01 July 2019

Resigned: 24 June 2022

Elizabeth W.

Position: Director

Appointed: 21 June 2019

Resigned: 22 October 2020

Alison C.

Position: Secretary

Appointed: 20 June 2019

Resigned: 07 November 2023

Dagny G.

Position: Director

Appointed: 20 June 2019

Resigned: 22 October 2020

Becky H.

Position: Director

Appointed: 20 June 2019

Resigned: 22 October 2020

Steven R.

Position: Director

Appointed: 23 August 2018

Resigned: 17 June 2021

Fiona R.

Position: Director

Appointed: 23 August 2018

Resigned: 17 June 2021

Roslyn P.

Position: Director

Appointed: 15 August 2018

Resigned: 22 October 2020

Alison C.

Position: Director

Appointed: 15 August 2018

Resigned: 07 November 2023

Louise G.

Position: Secretary

Appointed: 15 August 2018

Resigned: 24 June 2022

Julia M.

Position: Secretary

Appointed: 15 August 2018

Resigned: 20 June 2019

Amanda M.

Position: Director

Appointed: 17 August 2017

Resigned: 20 June 2019

Martin B.

Position: Director

Appointed: 17 August 2017

Resigned: 20 June 2019

Sarah W.

Position: Director

Appointed: 17 August 2017

Resigned: 22 October 2020

Julia M.

Position: Director

Appointed: 17 August 2017

Resigned: 01 December 2021

Dorothy Y.

Position: Director

Appointed: 22 June 2017

Resigned: 15 August 2018

Roslyn P.

Position: Secretary

Appointed: 22 June 2017

Resigned: 15 August 2018

Robert R.

Position: Director

Appointed: 16 June 2016

Resigned: 15 August 2018

Paul C.

Position: Director

Appointed: 16 June 2016

Resigned: 22 October 2020

Roslyn P.

Position: Director

Appointed: 18 June 2015

Resigned: 22 June 2017

Helen R.

Position: Director

Appointed: 18 June 2015

Resigned: 20 June 2019

Debbie M.

Position: Director

Appointed: 18 June 2015

Resigned: 15 August 2018

Louise G.

Position: Director

Appointed: 18 June 2015

Resigned: 24 June 2022

Nicola R.

Position: Director

Appointed: 19 June 2014

Resigned: 20 August 2015

Dorothy Y.

Position: Secretary

Appointed: 19 June 2014

Resigned: 22 June 2017

Janice F.

Position: Director

Appointed: 19 June 2014

Resigned: 15 August 2018

Sasha L.

Position: Director

Appointed: 19 June 2014

Resigned: 02 June 2016

Fiona W.

Position: Director

Appointed: 19 June 2014

Resigned: 05 November 2014

Lesley B.

Position: Director

Appointed: 13 June 2013

Resigned: 12 May 2014

Dorothy Y.

Position: Director

Appointed: 13 June 2013

Resigned: 19 June 2014

Margaret H.

Position: Director

Appointed: 13 June 2013

Resigned: 01 May 2017

Jane H.

Position: Director

Appointed: 13 June 2013

Resigned: 06 November 2014

Maureen C.

Position: Director

Appointed: 14 June 2012

Resigned: 05 February 2015

Tracy M.

Position: Director

Appointed: 14 June 2012

Resigned: 06 November 2014

Karen L.

Position: Director

Appointed: 14 June 2012

Resigned: 15 August 2018

Morag W.

Position: Secretary

Appointed: 14 August 2011

Resigned: 19 June 2014

Alan H.

Position: Director

Appointed: 13 August 2011

Resigned: 20 June 2019

Robert F.

Position: Director

Appointed: 02 September 2010

Resigned: 15 August 2018

Yvonne R.

Position: Director

Appointed: 24 July 2010

Resigned: 14 June 2012

Robert A.

Position: Director

Appointed: 15 July 2010

Resigned: 18 June 2015

Gary M.

Position: Director

Appointed: 30 July 2009

Resigned: 02 February 2012

Gillian H.

Position: Director

Appointed: 19 June 2008

Resigned: 19 June 2014

Morag W.

Position: Director

Appointed: 19 June 2008

Resigned: 13 August 2011

Roslyn M.

Position: Secretary

Appointed: 19 June 2008

Resigned: 13 August 2011

Kay H.

Position: Director

Appointed: 21 June 2007

Resigned: 19 March 2010

Michael B.

Position: Director

Appointed: 01 June 2006

Resigned: 12 December 2012

Marie M.

Position: Director

Appointed: 01 June 2006

Resigned: 01 October 2007

Fiona H.

Position: Director

Appointed: 01 June 2006

Resigned: 19 June 2008

Maryann F.

Position: Director

Appointed: 01 June 2006

Resigned: 19 June 2014

Lesley S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 19 June 2008

Roslyn M.

Position: Director

Appointed: 01 June 2006

Resigned: 13 August 2011

Lesley S.

Position: Director

Appointed: 17 August 2005

Resigned: 19 June 2008

Sandra H.

Position: Director

Appointed: 17 August 2005

Resigned: 01 June 2006

Roy G.

Position: Director

Appointed: 17 August 2004

Resigned: 16 June 2011

Derek A.

Position: Director

Appointed: 17 August 2004

Resigned: 17 June 2010

Michelle G.

Position: Director

Appointed: 07 October 2003

Resigned: 16 June 2011

Mhairi I.

Position: Director

Appointed: 10 September 2002

Resigned: 17 August 2004

Joanne G.

Position: Director

Appointed: 19 August 2002

Resigned: 19 June 2008

Irene M.

Position: Secretary

Appointed: 21 November 2000

Resigned: 04 June 2006

Irene M.

Position: Director

Appointed: 21 November 2000

Resigned: 04 June 2006

Stuart A.

Position: Director

Appointed: 21 November 2000

Resigned: 17 August 2004

Julie M.

Position: Director

Appointed: 21 November 2000

Resigned: 04 June 2006

Mairi A.

Position: Secretary

Appointed: 16 March 2000

Resigned: 21 November 2000

Alexis C.

Position: Director

Appointed: 16 March 2000

Resigned: 12 September 2000

Dorothy H.

Position: Director

Appointed: 16 March 2000

Resigned: 17 August 2004

Tracey S.

Position: Director

Appointed: 16 March 2000

Resigned: 20 June 2002

Mary B.

Position: Director

Appointed: 16 March 2000

Resigned: 19 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth51 84957 36159 422     
Balance Sheet
Cash Bank On Hand  61 92666 97633 92112 5976 61131 976
Current Assets57 63264 79065 60571 09334 67012 9977 20631 976
Debtors2 9441 9033 6804 117749400595 
Net Assets Liabilities  59 42259 74418 76710 1411 40416 909
Other Debtors  7821 094    
Property Plant Equipment  1428839629472 
Cash Bank In Hand54 68862 88761 925     
Net Assets Liabilities Including Pension Asset Liability51 84957 36159 422     
Tangible Fixed Assets308312142     
Reserves/Capital
Profit Loss Account Reserve 57 36159 422     
Shareholder Funds51 84957 36159 422     
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 4812 6153 6463 8564 0134 485
Creditors  6 32611 35716 7423 4859 08215 067
Increase From Depreciation Charge For Year Property Plant Equipment   134 210157472
Net Current Assets Liabilities51 54157 04959 28059 73617 9289 5121 87616 909
Other Creditors  4 0276 603    
Property Plant Equipment Gross Cost  2 6232 6234 4854 4854 485 
Taxation Social Security Payable  106373    
Trade Creditors Trade Payables  2 1934 3816 9662 471  
Trade Debtors Trade Receivables  2 8983 023    
Charity Funds    18 76710 1411 40416 909
Cost Charitable Activity    185 284125 968165 716170 097
Donations Gifts    1112
Donations Legacies    60070 54912 1487 354
Expenditure Material Fund     125 968165 716170 097
Further Item Donations Legacies Component Total Donations Legacies    599  1 392
Income Endowments    183 882117 342154 171188 410
Income From Charitable Activity    183 28246 793142 023181 056
Income Material Fund     117 342154 171188 410
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses    2 0028 62611 54518 313
Other General Grants     70 55012 1475 960
Accrued Liabilities Deferred Income    2 1081277 17713 277
Average Number Employees During Period    22171618
Depreciation Expense Property Plant Equipment    279210157472
Other Taxation Social Security Payable    6 210252621544
Pension Other Post-employment Benefit Costs Other Pension Costs    3 7639531 0331 120
Total Assets Less Current Liabilities51 84957 36159 422 18 76710 1411 40416 909
Wages Salaries    126 551107 505122 311127 163
Social Security Costs    6 4895 409  
Creditors Due Within One Year6 0917 7416 325     
Fixed Assets308312142     
Other Aggregate Reserves51 84957 361      
Tangible Fixed Assets Additions 268      
Tangible Fixed Assets Cost Or Valuation2 3552 6232 623     
Tangible Fixed Assets Depreciation2 0472 3112 481     
Tangible Fixed Assets Depreciation Charged In Period 264170     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, December 2023
Free Download (15 pages)

Company search

Advertisements