ALVA PLAY PALS OUT OF SCHOOL CARE - ALVA


Company Profile Company Filings

Overview

ALVA PLAY PALS OUT OF SCHOOL CARE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ALVA and has the status: Active.
ALVA PLAY PALS OUT OF SCHOOL CARE was incorporated 28 years ago on 12/10/1995 and has the registered number: SC160988. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.

ALVA PLAY PALS OUT OF SCHOOL CARE - ALVA

This company is listed in the following categories:
88910 - Child day-care activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

ALVA PRIMARY SCHOOL
ALVA
CLACKMANNANSHIRE,
FK12 5AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CLAIRE ELIZABETH RUSSELL Apr 1973 British Director 2021-11-26 CURRENT
MRS MICHELLE LOUISE GAULT Secretary 2022-10-27 CURRENT
MS STACEY SUSAN LANGE Oct 1985 British Director 2021-06-06 CURRENT
MR STEWART VINCENT MCKERCHAR Nov 1980 British Director 2020-01-03 UNTIL 2021-11-26 RESIGNED
MISS CLAIRE ELIZABETH RUSSELL Apr 1973 British Director 2020-01-24 UNTIL 2020-07-08 RESIGNED
MORAG MILLER British Director 2002-05-15 UNTIL 2009-11-16 RESIGNED
FRANCES ANNE MOTTASHAW Mar 1970 British Director 2002-05-15 UNTIL 2008-01-01 RESIGNED
ALISON WARRENDER Oct 1969 British Director 2005-10-21 UNTIL 2009-11-16 RESIGNED
MR NIGEL LOCKWOOD Jul 1961 British Director 2010-03-09 UNTIL 2013-05-09 RESIGNED
MRS LAURA MARGARET CALDER Secretary 2013-05-09 UNTIL 2015-04-27 RESIGNED
MRS MHAIRI HODGE Secretary 2010-11-11 UNTIL 2013-05-09 RESIGNED
MISS STACEY SUSAN LANGE Secretary 2015-04-27 UNTIL 2019-10-31 RESIGNED
MORAG MILLER British Secretary 2002-05-15 UNTIL 2009-11-16 RESIGNED
MISS SONIAH LILLEY Secretary 2019-10-31 UNTIL 2022-10-27 RESIGNED
YVONNE MCKELVIE British Secretary 1996-06-01 UNTIL 2002-05-10 RESIGNED
MRS MARGARET MARY LEOPOLD British Secretary 1995-10-12 UNTIL 1996-10-22 RESIGNED
MR STUART WILSON Apr 1976 British Director 2015-10-21 UNTIL 2016-06-15 RESIGNED
YVONNE MCKELVIE British Director 1996-06-01 UNTIL 2002-05-16 RESIGNED
MRS LESLEY MCGILL Nov 1962 British Director 1995-10-12 UNTIL 1997-09-15 RESIGNED
MRS LUCIA JOHANNA MARIA MCEWAN Jun 1953 Dutch Director 1995-10-12 UNTIL 2002-05-16 RESIGNED
MRS NICOLA MCDONALD Jan 1981 British Director 2016-06-15 UNTIL 2020-01-10 RESIGNED
MRS SONIA JANE FLANNAGAN Nov 1972 British Director 2016-06-15 UNTIL 2018-04-02 RESIGNED
PATRICIA ANN JORDAN Apr 1951 British Director 1996-10-22 UNTIL 2002-05-16 RESIGNED
MRS MHAIRI HODGE Jan 1974 British Director 2010-03-09 UNTIL 2013-05-09 RESIGNED
JOHN HARLEY Feb 1957 British Director 2002-05-15 UNTIL 2010-03-09 RESIGNED
MR DAVID ALEXANDER GLEN Dec 1971 British Director 2010-02-01 UNTIL 2013-05-09 RESIGNED
MRS HELEN MARGARET COOK Sep 1977 British Director 2015-04-27 UNTIL 2016-06-15 RESIGNED
MRS COLETTE ANNA MEILENG BYRNE Jul 1973 British Director 2013-06-03 UNTIL 2015-10-21 RESIGNED
AVRIL BYRNE Oct 1951 British Director 2002-05-15 UNTIL 2010-03-09 RESIGNED
MRS SHELLEY AITKEN Jan 1978 British Director 2013-05-09 UNTIL 2015-04-27 RESIGNED
MS AMYGRACE AITKEN May 1987 British Director 2018-04-02 UNTIL 2019-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Claire Elizabeth Russell 2021-11-26 4/1973 Significant influence or control
Significant influence or control as firm
Mr Stewart Vincent Mckerchar 2020-01-03 - 2021-11-26 11/1980 Significant influence or control
Mrs Lisa Joanne Dunbar 2019-10-31 - 2019-11-29 9/1972 Significant influence or control
Mrs Sonia Jane Flannagan 2016-06-15 - 2018-04-02 11/1972 Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
D GLEN & CO. LTD. MENSTRIE SCOTLAND Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
HMTT LIMITED STIRLING UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EUROPEAN POLICY SOLUTIONS LTD DOLLAR UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
OCHIL CONSULTING LTD TILLICOULTRY SCOTLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CLACKS CONNECTIONS CIC ALLOA SCOTLAND Dissolved... NO ACCOUNTS FILED 88100 - Social work activities without accommodation for the elderly and disabled

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ALVA PLAY PALS OUT OF SCHOOL CARE 2024-05-25 31-10-2023 £11,267 equity
Micro-entity Accounts - ALVA PLAY PALS OUT OF SCHOOL CARE 2023-04-06 31-10-2022 £15,148 equity
Alva Play Pals Out Of School Care 2022-05-10 31-10-2021 £20,609 Cash
Alva Play Pals Out Of School Care 2021-05-11 31-10-2020 £24,992 Cash
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - AccountsLtd - Accounts 2019-03-26 31-10-2018 £24,210 Cash £23,460 equity
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - AccountsLtd - Accounts 2018-06-23 31-10-2017 £11,075 Cash £10,255 equity
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - Accounts 2017-05-23 31-10-2016 £4,331 Cash £3,812 equity
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - Accounts 2016-05-24 31-10-2015 £6,546 Cash £6,122 equity
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - Accounts 2015-05-01 31-10-2014 £9,273 Cash £7,942 equity
ALVA PLAY PALS OUT OF SCHOOL CARE,Ltd - Accounts 2014-07-24 31-10-2013 £1,879 Cash £1,540 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BROOK STREET AUTOS LIMITED Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles