BRAIDBAR AFTER SCHOOL CARE SERVICE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Appointment of Mr John George Cuthbertson as a director on 2025-05-19

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/05/2517 May 2025 Appointment of Ms Lorna Kathryn Brammer as a director on 2025-05-16

View Document

15/05/2515 May 2025 Appointment of Ms Wendy Beattie as a director on 2025-05-15

View Document

01/04/251 April 2025 Appointment of Mr Donald Robert Macbride as a director on 2025-03-27

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Appointment of Mr Ross Purdie as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Mr Stephen David Doherty as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Ms Nicola Sarah Dunn as a director on 2025-03-24

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/12/2324 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Change of details for Mr Niall Mackay as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Niall Mackay on 2022-10-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 03/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 03/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 03/04/14 NO MEMBER LIST

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ORR

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOYLE MURRAY

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARY ROBERTSON

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 03/04/13 NO MEMBER LIST

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DOROTHY GEMMILL

View Document

01/05/121 May 2012 03/04/12 NO MEMBER LIST

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 03/04/11 NO MEMBER LIST

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET WARD

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA DICKSON

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ORR / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYLE MURRAY / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY PEDDIE ROBERTSON / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL MACKAY / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CATHERINE WARD / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARIA GEMMILL / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DICKSON / 01/01/2010

View Document

17/05/1017 May 2010 03/04/10 NO MEMBER LIST

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JOY MCLEOD

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JACKIE MCIVER

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JOYCE SWEENEY

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR BRENDAN FRIEL

View Document

30/05/0830 May 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 03/04/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 ANNUAL RETURN MADE UP TO 03/04/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 03/04/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 ANNUAL RETURN MADE UP TO 03/04/03

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 03/04/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ANNUAL RETURN MADE UP TO 03/04/01

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 ANNUAL RETURN MADE UP TO 03/04/00

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 ANNUAL RETURN MADE UP TO 10/04/99

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 10/04/98

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 S386 DISP APP AUDS 19/05/97

View Document

15/05/9715 May 1997 ANNUAL RETURN MADE UP TO 10/04/97

View Document

14/05/9714 May 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 REGISTERED OFFICE CHANGED ON 06/05/96 FROM: 310 ST VINCENT STREET GLASGOW STRATHCLYDE, G2 5QR

View Document

10/04/9610 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company