FENWICK PRE-5S - FENWICK


Company Profile Company Filings

Overview

FENWICK PRE-5S is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from FENWICK and has the status: Dissolved - no longer trading.
FENWICK PRE-5S was incorporated 16 years ago on 21/02/2008 and has the registered number: SC338212. The accounts status is MICRO ENTITY.

FENWICK PRE-5S - FENWICK

This company is listed in the following categories:
85100 - Pre-primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
13 / 5 06/05/2020

Registered Office

JOHN FULTON HALL
FENWICK
EAST AYRSHIRE
KA3 6DY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/02/2020 26/03/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS REBECCA ANGELA BATCHELOR Jan 1979 British Director 2014-09-01 CURRENT
MRS DANIELLE CORRIGAN Secretary 2018-01-31 CURRENT
MR ROBERT CHALMERS Mar 1982 British Director 2017-08-31 CURRENT
MR STEWART FLEMMING Aug 1986 British Director 2017-08-31 CURRENT
MRS JACQUELINE MILLARD Sep 1984 Scottish Director 2018-06-01 CURRENT
MR SCOTT TORBETT Sep 1980 British Director 2016-12-06 CURRENT
MRS YVONNE MARY KEAN Sep 1972 British Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
BRENDA BUTLER Secretary 2008-02-21 UNTIL 2013-01-26 RESIGNED
MRS YVONNE MARY KEAN Sep 1972 British Director 2012-09-28 UNTIL 2014-08-28 RESIGNED
MRS MARINA CLEMENT May 1968 British Director 2011-08-17 UNTIL 2012-10-31 RESIGNED
MRS GAIL HENDERSON Feb 1973 British Director 2011-08-17 UNTIL 2012-08-17 RESIGNED
MRS GILLIAN CLAIRE GREIG Mar 1986 British Director 2011-08-17 UNTIL 2011-11-01 RESIGNED
MARLYN GRAHAM Oct 1979 Scottish Director 2012-08-17 UNTIL 2014-08-28 RESIGNED
MRS CATRIN HUGHES Apr 1970 British Director 2011-08-17 UNTIL 2012-08-21 RESIGNED
MRS ELAINE FORSYTH Jun 1964 British Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
MRS CLARE DUNCAN Oct 1973 British Director 2017-08-31 UNTIL 2018-01-16 RESIGNED
MRS SUSAN CLAIRE DONOVAN Aug 1973 British Director 2011-08-17 UNTIL 2013-08-27 RESIGNED
MRS SUSAN CLAIRE DONOVAN Aug 1973 British Director 2016-12-06 UNTIL 2019-01-01 RESIGNED
MRS FIONA JEAN DAVIES Jan 1975 British Director 2009-08-19 UNTIL 2010-08-18 RESIGNED
MRS LEIGH-ANN DAVIDSON Oct 1977 British Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
MRS JEAN MURDOCH CUTHBERTSON Oct 1977 Other Director 2009-08-19 UNTIL 2010-08-18 RESIGNED
MRS SUSAN NICOLA CLIVE Apr 1970 British Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
LORNA FULTON Feb 1983 British Director 2009-08-19 UNTIL 2011-08-17 RESIGNED
MRS LYNDA NOELLE MITCHELL Secretary 2016-09-20 UNTIL 2017-08-17 RESIGNED
MRS ANNE MCKIE Secretary 2017-08-17 UNTIL 2017-12-20 RESIGNED
ME ANGELA KYLE Secretary 2014-10-01 UNTIL 2016-09-11 RESIGNED
MRS JOYCE DELL-ROBERTSON Secretary 2013-01-15 UNTIL 2014-09-30 RESIGNED
MRS YVONNE MCCREADY Oct 1976 British Director 2008-05-05 UNTIL 2009-08-19 RESIGNED
MRS LYNSEY SHARPE BARNABY Oct 1979 British Director 2014-09-01 UNTIL 2017-06-30 RESIGNED
MRS CAROL LOUISE BROWN Oct 1977 British Director 2009-08-19 UNTIL 2011-08-17 RESIGNED
MRS GILLIAN BOYD Apr 1974 British Director 2008-05-01 UNTIL 2009-08-19 RESIGNED
MRS MARGARET BOWMAN Sep 1966 Scottish Director 2009-08-19 UNTIL 2011-08-17 RESIGNED
DR WARREN BRIAN BOWDEN Oct 1967 British Director 2014-09-01 UNTIL 2017-06-30 RESIGNED
MRS ELAINE LESLEY BOWDEN Sep 1972 British Director 2008-05-01 UNTIL 2011-08-17 RESIGNED
MRS ELAINE LESLEY BOWDEN Sep 1972 British Director 2013-08-27 UNTIL 2014-08-28 RESIGNED
MRS NICOLA SIAN BOOTH Dec 1975 Scottish Director 2008-02-21 UNTIL 2008-08-20 RESIGNED
MRS NICOLA SIAN BOOTH Dec 1975 Scottish Director 2011-08-17 UNTIL 2013-08-27 RESIGNED
KAREN ELIZABETH CAMPBELL Mar 1970 British Director 2009-08-19 UNTIL 2010-08-18 RESIGNED
MRS EMMA ELIZABETH GEMMELL BONE Jun 1971 Scottish Director 2008-02-21 UNTIL 2008-08-20 RESIGNED
MRS JACQUELINE KILPATRICK Sep 1975 British Director 2011-08-17 UNTIL 2012-08-21 RESIGNED
MANUELA BARBOUR Aug 1969 Austrian Director 2012-08-17 UNTIL 2014-09-28 RESIGNED
MISS CLARE BARBOUR Oct 1973 British Director 2008-02-21 UNTIL 2008-05-29 RESIGNED
VALERIE JAYNE ANDERSON May 1967 British Director 2009-08-19 UNTIL 2010-08-18 RESIGNED
MRS EMMA ELIZABETH GEMMELL BONE Jun 1971 Scottish Director 2013-08-27 UNTIL 2014-08-27 RESIGNED
MRS ANNA CARTER Apr 1972 British Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
MRS LAURA ANN BROWN Aug 1967 British Director 2014-09-01 UNTIL 2015-09-10 RESIGNED
MRS MARINA CLEMENT May 1968 British Director 2008-09-24 UNTIL 2009-02-25 RESIGNED
MRS YVONNE MCCREADY Oct 1976 British Director 2011-08-17 UNTIL 2011-12-05 RESIGNED
MS JENNIFER ALISON MAY Nov 1970 Other Director 2008-08-20 UNTIL 2009-08-19 RESIGNED
MRS NICOLA PAULINE LAVELLE Jul 1978 Scottish Director 2013-08-27 UNTIL 2018-01-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UK LEATHER FEDERATION NORTHAMPTON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
GOTHICA LIMITED AYRSHIRE Dissolved... TOTAL EXEMPTION SMALL 71122 - Engineering related scientific and technical consulting activities
SLG TECHNOLOGY LIMITED BRIDGE OF WEIR Active DORMANT 15110 - Tanning and dressing of leather; dressing and dyeing of fur
ZUPPA KITCHEN LTD GLASGOW Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
JBZ HEATING LTD KILMARNOCK Dissolved... TOTAL EXEMPTION SMALL 43220 - Plumbing, heat and air-conditioning installation
AYRSHIRE GREEN DEAL COMPANY LTD KILMARNOCK Dissolved... NO ACCOUNTS FILED 35120 - Transmission of electricity
DUMFRIES GREEN DEAL COMPANY LTD KILMARNOCK Dissolved... DORMANT 47990 - Other retail sale not in stores, stalls or markets
DOUGLAS SYSTEMS LTD HAMILTON Active -... MICRO ENTITY 32990 - Other manufacturing n.e.c.
SMART PROPERTY SOURCING LTD KILMARNOCK SCOTLAND Dissolved... DORMANT 68310 - Real estate agencies
CORRINE SMITH DESIGN LTD KILMARNOCK SCOTLAND Active TOTAL EXEMPTION FULL 32120 - Manufacture of jewellery and related articles
ALEXANDER WESTFIELD LIMITED KILMARNOCK UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities
BLACKFISH PROCUREMENT LIMITED DUNDEE ... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
FENWICK BREAKFAST CLUB LIMITED GALSTON SCOTLAND Dissolved... 88910 - Child day-care activities

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FENWICK PRE-5S 2020-05-14 06-05-2020
Micro-entity Accounts - FENWICK PRE-5S 2020-04-30 30-06-2019 £18,410 equity
Micro-entity Accounts - FENWICK PRE-5S 2019-03-12 30-06-2018 £37,549 equity
Micro-entity Accounts - FENWICK PRE-5S 2018-02-03 30-06-2017 £29,173 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BONNY BLOOMS LIMITED KILMARNOCK SCOTLAND Active MICRO ENTITY 46220 - Wholesale of flowers and plants
WANT SALON LTD FENWICK UNITED KINGDOM Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment