PEELERS AFTER SCHOOL AND HOLIDAY CLUB LIMITED - EILBURN, LIVINGSTON


Company Profile Company Filings

Overview

PEELERS AFTER SCHOOL AND HOLIDAY CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EILBURN, LIVINGSTON and has the status: Active.
PEELERS AFTER SCHOOL AND HOLIDAY CLUB LIMITED was incorporated 21 years ago on 25/03/2003 and has the registered number: SC246445. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

PEELERS AFTER SCHOOL AND HOLIDAY CLUB LIMITED - EILBURN, LIVINGSTON

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
30 / 6 30/06/2022 31/03/2024

Registered Office

ELIBURN COMMUNITY CENTRE
EILBURN, LIVINGSTON
WEST LOTHIAN
EH54 6RA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/03/2023 08/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JENNIFER SISSON Secretary 2023-04-01 CURRENT
MR SCOTT CLYNE Nov 1981 British Director 2020-08-18 CURRENT
MS ALISON SHORT Apr 1979 British Director 2020-08-18 CURRENT
MR MICHAEL HALE Dec 1982 British Director 2023-04-01 CURRENT
MRS JULIE KNOX Mar 1976 British Director 2018-08-05 CURRENT
SUSAN LLOYD Feb 1960 British Director 2023-04-01 CURRENT
MRS EMMA NAYLOR Oct 1982 British Director 2018-08-05 CURRENT
MR ANDREW GORDON PACKER May 1977 British Director 2023-04-01 CURRENT
MS FIONA PATTERSON May 1981 British Director 2020-08-18 CURRENT
MS SALLY POOLE Apr 1972 British Director 2020-08-18 CURRENT
MRS DEBORAH BRYDEN Jun 1982 British Director 2018-08-05 CURRENT
MRS JENNIFER SISSON Feb 1988 British Director 2023-04-01 CURRENT
MRS MIRANDA MUNRO Jul 1977 British Director 2012-08-08 UNTIL 2021-06-14 RESIGNED
MRS SHARON RITCHIE Jul 1969 British Director 2007-11-01 UNTIL 2015-06-01 RESIGNED
MRS LEIGHANNE SCOTT Jun 1979 British Director 2018-08-05 UNTIL 2020-08-18 RESIGNED
MICHELLE MAHON Aug 1974 British Director 2003-09-10 UNTIL 2007-12-01 RESIGNED
NOREEN LYTLE British Director 2005-08-11 UNTIL 2008-06-19 RESIGNED
SUSAN LLOYD Feb 1960 British Director 2006-03-01 UNTIL 2008-04-10 RESIGNED
MR STEPHEN LAWSON Aug 1957 British Director 2008-09-01 UNTIL 2012-04-02 RESIGNED
MRS ROSEMARY LAWSON Apr 1963 British Director 2008-09-01 UNTIL 2012-04-02 RESIGNED
MRS ANGELA ANNE KENNEDY Jun 1978 British Director 2017-09-01 UNTIL 2020-08-18 RESIGNED
FIONA JACKSON Apr 1966 British Director 2003-09-10 UNTIL 2004-08-12 RESIGNED
ANGELA MARSHALL Sep 1962 British Director 2003-10-08 UNTIL 2005-08-11 RESIGNED
MS JANE NAYSMITH Dec 1974 British Director 2018-08-05 UNTIL 2020-08-18 RESIGNED
MRS DIANE CARMICHAEL Secretary 2012-08-08 UNTIL 2015-08-08 RESIGNED
MRS COLETTE TEMPLETON Feb 1970 British Secretary 2008-06-19 UNTIL 2012-08-08 RESIGNED
MRS LEIGHANNE SCOTT Secretary 2019-08-12 UNTIL 2020-08-18 RESIGNED
MRS LUCY PATERSON Secretary 2011-08-10 UNTIL 2012-04-02 RESIGNED
NOREEN LYTLE British Secretary 2005-08-11 UNTIL 2008-06-19 RESIGNED
MRS LORNA CLYNE Secretary 2015-08-07 UNTIL 2017-09-01 RESIGNED
MARY CLARK MCLEISH HALL HALCROW Secretary 2003-03-25 UNTIL 2004-08-01 RESIGNED
MRS LORNA ANNE CLYNE Jul 1978 British Director 2011-08-10 UNTIL 2017-09-01 RESIGNED
MRS KARAN RUSSELL DARROCH May 1977 Director 2015-12-01 UNTIL 2018-08-15 RESIGNED
GAIL CARTER Feb 1969 British Director 2003-09-10 UNTIL 2005-08-11 RESIGNED
MRS DIANE CARMICHAEL Feb 1981 British Director 2012-08-08 UNTIL 2020-08-18 RESIGNED
MR DEREK CARMICHAEL Feb 1980 British Director 2012-08-08 UNTIL 2020-08-18 RESIGNED
MRS JENNIFER CAMPBELL Apr 1980 British Director 2018-08-05 UNTIL 2022-11-30 RESIGNED
MRS LINDA JANE BUCHAN Nov 1971 British Director 2014-08-01 UNTIL 2017-09-01 RESIGNED
MRS ALLISON BROGAN Aug 1974 British Director 2012-08-13 UNTIL 2017-09-01 RESIGNED
AILEEN FERGUSSON Apr 1976 British Director 2004-01-21 UNTIL 2005-08-11 RESIGNED
GILLIAN ANN FERRIER Dec 1971 British Director 2007-03-07 UNTIL 2012-08-08 RESIGNED
MRS JULIA SUSAN METHERALL Dec 1969 British Director 2015-08-01 UNTIL 2017-09-01 RESIGNED
KAREN HEYES Mar 1971 British Director 2007-03-07 UNTIL 2010-09-03 RESIGNED
CAROL MCGAFFIN Mar 1960 British Director 2003-10-08 UNTIL 2004-08-01 RESIGNED
MRS JAMES MCCABE Jul 1965 British Director 2008-08-12 UNTIL 2012-08-08 RESIGNED
MRS CAROLINE SHARKEY Nov 1974 British Director 2014-08-15 UNTIL 2017-09-01 RESIGNED
LINDA NELSON May 1963 British Director 2004-08-12 UNTIL 2007-12-01 RESIGNED
MRS SHARLENE OLIVER Mar 1973 British Director 2014-08-15 UNTIL 2020-08-18 RESIGNED
MRS ANDREA FRASER Jul 1964 British Director 2008-04-10 UNTIL 2012-08-08 RESIGNED
MRS LUCY PATERSON Feb 1974 British Director 2011-08-10 UNTIL 2018-08-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MML ENTERPRISE I HOLDCO 2 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML INFRASTRUCTURE I HOLDCO 1 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML ENTERPRISE I HOLDCO 1 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML INFRASTRUCTURE I HOLDCO 2 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML PARTNERSHIP CAPITAL VIII HOLDCO 1 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML PARTNERSHIP CAPITAL VIII HOLDCO 2 LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MML UK ADVISOR LLP LONDON ENGLAND Active FULL None Supplied
MCCOLM, BUCHAN, RAMSAY LIMITED TYNDRUM SCOTLAND Dissolved... 70229 - Management consultancy activities other than financial management
TAYLOR SOLAR LIMITED LIVINGSTON SCOTLAND Active NO ACCOUNTS FILED 43290 - Other construction installation
THE BUCHAN PARTNERSHIP LLP LIVINGSTON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Peelers After School and Holiday Club Ltd - Accounts 2024-03-27 30-06-2023 £80,820 Cash £78,315 equity