NORTH EDINBURGH CHILDCARE

Quartermile Two Quartermile Two, Edinburgh, EH3 9GL
StatusACTIVE
Company No.SC193636
Category
Incorporated22 Feb 1999
Age25 years, 3 months, 6 days
JurisdictionScotland

SUMMARY

NORTH EDINBURGH CHILDCARE is an active with number SC193636. It was incorporated 25 years, 3 months, 6 days ago, on 22 February 1999. The company address is Quartermile Two Quartermile Two, Edinburgh, EH3 9GL.



People

MORTON FRASER SECRETARIES LTD

Corporate-secretary

ACTIVE

Assigned on 12 Nov 2009

Current time on role 14 years, 6 months, 16 days

ALEXANDER, Georgina Anna

Director

None

ACTIVE

Assigned on 29 Jul 2013

Current time on role 10 years, 9 months, 30 days

BLANCHE, William

Director

Caretaker

ACTIVE

Assigned on 22 Feb 2006

Current time on role 18 years, 3 months, 6 days

CHISHOLM, Malcolm

Director

Msp

ACTIVE

Assigned on 01 Jun 2015

Current time on role 8 years, 11 months, 27 days

GRAY, Michael Richard

Director

Retired Accountant

ACTIVE

Assigned on 05 Feb 2024

Current time on role 3 months, 23 days

MCVAY, Elizabeth

Director

Retired

ACTIVE

Assigned on 22 Feb 1999

Current time on role 25 years, 3 months, 6 days

PORTEOUS, Lynne Hudson

Director

Retired

ACTIVE

Assigned on 05 Feb 2024

Current time on role 3 months, 23 days

WILLIAMSON, Fiona

Director

Retired

ACTIVE

Assigned on 06 Jun 2022

Current time on role 1 year, 11 months, 22 days

SKENE EDWARDS WS

Corporate-nominee-secretary

RESIGNED

Assigned on 22 Feb 1999

Resigned on 12 Nov 2009

Time on role 10 years, 8 months, 18 days

CALDER, Julie-Ann

Director

Family Support Worker

RESIGNED

Assigned on 31 Mar 2008

Resigned on 02 Aug 2010

Time on role 2 years, 4 months, 2 days

CAMPBELL, Agnes

Director

Retired

RESIGNED

Assigned on 16 Jun 1999

Resigned on 21 Jun 2000

Time on role 1 year, 5 days

CANNON, James Callum

Director

Radiographer

RESIGNED

Assigned on 31 Mar 2008

Resigned on 23 Mar 2009

Time on role 11 months, 23 days

CRAWFORD, Julie

Director

None

RESIGNED

Assigned on 14 May 2012

Resigned on 26 Sep 2016

Time on role 4 years, 4 months, 12 days

FALCONER, Mary

Director

Housewife

RESIGNED

Assigned on 22 Feb 1999

Resigned on 03 Dec 2002

Time on role 3 years, 9 months, 9 days

FITZHARRIS, Susan Graham

Director

Housewife

RESIGNED

Assigned on 22 Feb 1999

Resigned on 03 Dec 2002

Time on role 3 years, 9 months, 9 days

GIBSON, Margaret Ann

Director

Community Development

RESIGNED

Assigned on 26 Sep 2001

Resigned on 03 Dec 2002

Time on role 1 year, 2 months, 7 days

HINDS, Lesley Adelaide

Director

Councillor

RESIGNED

Assigned on 16 Jun 1999

Resigned on 26 Sep 2001

Time on role 2 years, 3 months, 10 days

JACK, Isabella

Director

Administrator

RESIGNED

Assigned on 17 Aug 2004

Resigned on 09 Dec 2007

Time on role 3 years, 3 months, 23 days

LINDSAY, Angela Jane

Director

Primary School Teacher

RESIGNED

Assigned on 31 Mar 2008

Resigned on 24 Aug 2009

Time on role 1 year, 4 months, 24 days

MACDONALD, Robert Iain Ferguson

Director

Retired Solicitor

RESIGNED

Assigned on 26 Mar 2012

Resigned on 28 Jul 2014

Time on role 2 years, 4 months, 2 days

MACNAUGHTON, Heather, Ms.

Director

Business Manager

RESIGNED

Assigned on 03 Dec 2002

Resigned on 27 Oct 2014

Time on role 11 years, 10 months, 24 days

MAGINNIS, Elizabeth, Councillor

Director

Councillor

RESIGNED

Assigned on 16 Jun 1999

Resigned on 31 Mar 2008

Time on role 8 years, 9 months, 15 days

MCDONALD, Allison Lorraine

Director

Retired

RESIGNED

Assigned on 27 Oct 2014

Resigned on 28 Feb 2024

Time on role 9 years, 4 months, 1 day

MORRISON, Lesley Jane

Director

Funding Development Worker

RESIGNED

Assigned on 31 Mar 2008

Resigned on 24 Aug 2009

Time on role 1 year, 4 months, 24 days

PAYNE, Robert

Director

Company Secretary

RESIGNED

Assigned on 02 Aug 2000

Resigned on 11 May 2004

Time on role 3 years, 9 months, 9 days

PRENTICE, Carol

Director

Retired

RESIGNED

Assigned on 31 Mar 2003

Resigned on 30 Sep 2013

Time on role 10 years, 5 months, 30 days

RENNIE, Alison Christine

Director

Library Assistant

RESIGNED

Assigned on 11 May 2004

Resigned on 31 Dec 2006

Time on role 2 years, 7 months, 20 days

SCOTT, Maureen Mary

Director

Retired

RESIGNED

Assigned on 22 Feb 1999

Resigned on 03 Dec 2002

Time on role 3 years, 9 months, 9 days

TENNET, Elizabeth Jane Horsfall

Director

Safeguarder & Court Reporter

RESIGNED

Assigned on 29 Jul 2013

Resigned on 26 Oct 2015

Time on role 2 years, 2 months, 28 days

WARDROPE, Robert Young

Director

Manager

RESIGNED

Assigned on 12 Jan 2000

Resigned on 31 Mar 2003

Time on role 3 years, 2 months, 19 days

WIMPRESS, Kathryn Jane

Director

Charity Worker

RESIGNED

Assigned on 30 Jul 2012

Resigned on 19 Jan 2022

Time on role 9 years, 5 months, 20 days


Some Companies

AMOUNTWORD (II) LIMITED

12 VICARAGE GARDENS,,W8 4AH

Number:02693140
Status:ACTIVE
Category:Private Limited Company

ARJUN CAPITAL LIMITED

119 (3) BUSINESS DESIGN CENTRE,LONDON,N1 0QH

Number:07594934
Status:ACTIVE
Category:Private Limited Company
Number:LP012822
Status:ACTIVE
Category:Limited Partnership

IT MATES (MANCHESTER) LTD

4 ADSTONE CLOSE,MANCHESTER,M4 7DY

Number:09421453
Status:ACTIVE
Category:Private Limited Company

P W PALMER & CO. LIMITED

11 CHILLIS WOOD ROAD,WEST SUSSEX,RH16 1JT

Number:04425641
Status:ACTIVE
Category:Private Limited Company

SOUTH LANARKSHIRE BUILDING SUPPLIES LIMITED

2, CANDERSIDE INDUSTRIAL ESTATE,,LARKHALL,ML9 2TP

Number:SC172887
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