BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED

Braidbar School House Kyle Drive Braidbar School House Kyle Drive, Glasgow, G46 6ES
StatusACTIVE
Company No.SC164785
Category
Incorporated10 Apr 1996
Age28 years, 1 month, 27 days
JurisdictionScotland

SUMMARY

BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED is an active with number SC164785. It was incorporated 28 years, 1 month, 27 days ago, on 10 April 1996. The company address is Braidbar School House Kyle Drive Braidbar School House Kyle Drive, Glasgow, G46 6ES.



People

HUTCHISON, Michael Philip

Secretary

ACTIVE

Assigned on 12 May 2003

Current time on role 21 years, 26 days

MACKAY, Niall

Director

Sales Manager

ACTIVE

Assigned on 16 May 2005

Current time on role 19 years, 22 days

SHAW, Murray William Anderson

Secretary

RESIGNED

Assigned on 10 Apr 1996

Resigned on 12 May 2003

Time on role 7 years, 1 month, 2 days

AITKEN, Lesley

Director

Csa

RESIGNED

Assigned on 10 May 1999

Resigned on 13 May 2002

Time on role 3 years, 3 days

CAREY, Maria

Director

Nurse Training Dev Officer

RESIGNED

Assigned on 29 Apr 1996

Resigned on 19 May 1998

Time on role 2 years, 20 days

CARSON, Janis Margaret Gray

Director

Lecturer

RESIGNED

Assigned on 19 May 1998

Resigned on 10 May 1999

Time on role 11 months, 22 days

CRICHTON, Sheila Elizabeth

Director

Teacher

RESIGNED

Assigned on 19 May 1997

Resigned on 14 May 2001

Time on role 3 years, 11 months, 26 days

DICKSON, Julia

Director

Company Director

RESIGNED

Assigned on 11 May 2007

Resigned on 30 Sep 2010

Time on role 3 years, 4 months, 19 days

FRIEL, Brendan

Director

Admin Officer

RESIGNED

Assigned on 12 May 2003

Resigned on 31 Mar 2008

Time on role 4 years, 10 months, 19 days

GEMMILL, Dorothy Maria

Director

Housing Officer

RESIGNED

Assigned on 16 May 2005

Resigned on 17 Oct 2012

Time on role 7 years, 5 months, 1 day

GRAY, Fiona Scott

Director

Dietician

RESIGNED

Assigned on 29 Apr 1996

Resigned on 19 May 1998

Time on role 2 years, 20 days

HAWKINS, Elizabeth Anne

Director

Nhs General Manager

RESIGNED

Assigned on 10 Apr 1996

Resigned on 19 May 1997

Time on role 1 year, 1 month, 9 days

JEFFRAY, Joyce

Director

Nursing Sister Training Dept

RESIGNED

Assigned on 19 May 1998

Resigned on 12 May 2003

Time on role 4 years, 11 months, 24 days

KING, Fiona

Director

Nurse

RESIGNED

Assigned on 10 May 1999

Resigned on 16 May 2005

Time on role 6 years, 6 days

LOUDON, Margaret Scott

Director

Registered General Nurse

RESIGNED

Assigned on 19 May 1997

Resigned on 15 May 2000

Time on role 2 years, 11 months, 27 days

MACLEOD, Merryl Lynne

Director

Computer Trainer

RESIGNED

Assigned on 19 May 1997

Resigned on 13 May 2002

Time on role 4 years, 11 months, 25 days

MACVICAR, Anna

Director

Lecturer

RESIGNED

Assigned on 14 May 2001

Resigned on 25 Jun 2004

Time on role 3 years, 1 month, 11 days

MAXWELL, Irene Elizabeth

Director

Secretary

RESIGNED

Assigned on 10 Feb 1997

Resigned on 10 May 1999

Time on role 2 years, 3 months

MCIVER, Jacqueline

Director

Teacher

RESIGNED

Assigned on 10 May 2004

Resigned on 29 May 2008

Time on role 4 years, 19 days

MCLEOD, Joy

Director

Human Resource Manager

RESIGNED

Assigned on 12 May 2003

Resigned on 29 May 2008

Time on role 5 years, 17 days

MOIR, Gordon James

Director

Insurance Manager

RESIGNED

Assigned on 10 May 1999

Resigned on 30 Jun 2005

Time on role 6 years, 1 month, 20 days

MURRAY, Joyle

Director

Company Director

RESIGNED

Assigned on 17 May 2007

Resigned on 04 Feb 2014

Time on role 6 years, 8 months, 18 days

ORR, Patricia Anne

Director

Occupational Therapist

RESIGNED

Assigned on 19 May 1998

Resigned on 12 Mar 2014

Time on role 15 years, 9 months, 24 days

PATON, Ian

Director

Security Manager

RESIGNED

Assigned on 13 May 2002

Resigned on 20 Oct 2003

Time on role 1 year, 5 months, 7 days

ROBERTSON, Mary Peddie

Director

Temp. Teacher

RESIGNED

Assigned on 13 May 2002

Resigned on 04 Feb 2014

Time on role 11 years, 8 months, 22 days

ROULSTON, Carol Macauley

Director

Health Service Trainer

RESIGNED

Assigned on 29 Apr 1996

Resigned on 09 Dec 1996

Time on role 7 months, 10 days

SHAW, Murray William Anderson

Director

Solicitor

RESIGNED

Assigned on 10 Apr 1996

Resigned on 19 May 1997

Time on role 1 year, 1 month, 9 days

SWEENEY, Joyce Yvonne

Director

Deputy Head Teacher

RESIGNED

Assigned on 10 Jun 1996

Resigned on 29 May 2008

Time on role 11 years, 11 months, 19 days

WARD, Margaret Catherine

Director

Head Teacher

RESIGNED

Assigned on 29 Apr 1996

Resigned on 30 Sep 2010

Time on role 14 years, 5 months, 1 day


Some Companies

APPSIMS LIMITED

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:10540163
Status:ACTIVE
Category:Private Limited Company

C. A. BEASLEY CONSULTING LIMITED

36 PIERCES HILL,READING,RG31 6RB

Number:06159744
Status:ACTIVE
Category:Private Limited Company

DENBURY DEVELOPMENTS LIMITED

DENBURY DIESELS,NEWTON ABBOT,TQ12 5NE

Number:07566533
Status:ACTIVE
Category:Private Limited Company

GO 4 IT WITH VENOM INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10602859
Status:ACTIVE
Category:Private Limited Company

JELLYROCK PR AND MARKETING LIMITED

16 HORSA ROAD,BOURNEMOUTH,BH6 3AL

Number:08558405
Status:ACTIVE
Category:Private Limited Company

PROSPERITY ESTATES LTD

47A COLNEY HATCH LANE,LONDON,N10 1LJ

Number:05414372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source