ALLSORTS CHILDCARE CENTRE LIMITED

Duns Primary School Duns Primary School, Duns, TD11 3QG, Borders, Scotland
StatusACTIVE
Company No.SC290225
Category
Incorporated12 Sep 2005
Age18 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

ALLSORTS CHILDCARE CENTRE LIMITED is an active with number SC290225. It was incorporated 18 years, 8 months, 23 days ago, on 12 September 2005. The company address is Duns Primary School Duns Primary School, Duns, TD11 3QG, Borders, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-14

Officer name: Charlotte Tait

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Burns

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Diane Stewart

Termination date: 2021-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Nikki Redpath

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-31

Officer name: Emma Lowans

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Miss Nikki Redpath

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Heron

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Stewart Myers

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Diane Stewart

Appointment date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Ms Laura Feeney

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Emma Lowans

Appointment date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Shona Turnbull

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Sheena Armatage

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Nicola Don

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: Duns Primary School Langtongate Duns Borders TD11 3QG

Old address: Gall Robertson Ca Tweedside Park Tweedbank Galashiels Selkirkshire TD1 3TE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joyce Nelson

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Armatage

Appointment date: 2016-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Vanessa Zimmerman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-15

Officer name: Carol Lindsay

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Armatage

Termination date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Pauline Heron

Documents

Annual return company with made up date no member list

Date: 17 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Dow

Change date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Marchant

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Barker

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aileen Gilholm

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2013

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Old address: Sunnyside Duns Berwickshire TD11 3AG

Change date: 2013-03-07

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Zimmerman

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shona Turnbull

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Lindsay

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Joyce Nelson

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheena Armatage

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Myers

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Dow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 08 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Alison Jane Marchant

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Susan Jane Barker

Change date: 2010-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Aileen Lodge Gilholm

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Forrest

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director patricia urquhart

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed dr susan jane barker

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed lynn robson

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed alison jane marchant

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jennifer mitchison

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shirley redpath

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/09/07

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2007

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 12/09/06

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 24 great king street edinburgh EH3 6QN

Documents

View document PDF

Incorporation company

Date: 12 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS BUILDING & MAINTENANCE LIMITED

FRESHFORD HOUSE,BRISTOL,BS1 6NL

Number:03957720
Status:LIQUIDATION
Category:Private Limited Company

DEVISDALE PROPERTIES LIMITED

25 MAYNEWATER LANE,SUFFOLK,IP33 2AB

Number:00564727
Status:ACTIVE
Category:Private Limited Company

INFORMATIC INTEGRATION LIMITED

20 WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX

Number:08350856
Status:ACTIVE
Category:Private Limited Company

JUPAN LTD

55 PIKES POOL DRIVE,KIRKLISTON,EH29 9GH

Number:SC419710
Status:ACTIVE
Category:Private Limited Company

LEAVING WORK BEHIND LIMITED

CEDAR COURT 221 HAGLEY ROAD,HALESOWEN,B63 1ED

Number:08474991
Status:ACTIVE
Category:Private Limited Company

STEPHEN AUSTIN (HOLDINGS) LIMITED

CAXTON HILL,HERTFORD,SG13 7LU

Number:04341989
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