Background WavePink WaveYellow Wave

OUT OF SCHOOL SCOTLAND LIMITED (SC264619)

OUT OF SCHOOL SCOTLAND LIMITED (SC264619) is an active UK company. incorporated on 9 March 2004. with registered office in Glasgow. The company operates in the Human Health and Social Work Activities sector, engaged in child day-care activities. OUT OF SCHOOL SCOTLAND LIMITED has been registered for 22 years. Current directors include ADAMS, Fiona Jane, BELL, Steven David, GATER, Brigitte.

Company Number
SC264619
Status
active
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
17 Newton Place, Glasgow, G3 7PY
Industry Sector
Human Health and Social Work Activities
Business Activity
Child day-care activities
Directors
ADAMS, Fiona Jane, BELL, Steven David, GATER, Brigitte
SIC Codes
88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUT OF SCHOOL SCOTLAND LIMITED

OUT OF SCHOOL SCOTLAND LIMITED is an active company incorporated on 9 March 2004 with the registered office located in Glasgow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in child day-care activities. OUT OF SCHOOL SCOTLAND LIMITED was registered 22 years ago.(SIC: 88910)

Status

active

Active since 22 years ago

Company No

SC264619

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EAC AFTER SCHOOL CLUBS LIMITED
From: 23 March 2004To: 29 October 2009
ROADCYCLE LIMITED
From: 9 March 2004To: 23 March 2004
Contact
Address

17 Newton Place Glasgow, G3 7PY,

Previous Addresses

25 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland
From: 20 May 2015To: 14 June 2019
27a Haddington Place Edinburgh EH7 4AF
From: 18 July 2012To: 20 May 2015
Suite 2 Summers House Eskmills Station Road Musselburgh Midlothian EH21 7PQ United Kingdom
From: 9 February 2011To: 18 July 2012
45 Frederick Street Edinburgh EH2 1EP
From: 9 March 2004To: 9 February 2011
Timeline

21 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Nov 11
Loan Cleared
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

HAWTIN, Richard

Active
Newton Place, GlasgowG3 7PY
Secretary
Appointed 06 Mar 2026

ADAMS, Fiona Jane

Active
Newton Place, GlasgowG3 7PY
Born May 1969
Director
Appointed 26 May 2023

BELL, Steven David

Active
Newton Place, GlasgowG3 7PY
Born October 1965
Director
Appointed 21 Jan 2021

GATER, Brigitte

Active
Newton Place, GlasgowG3 7PY
Born February 1963
Director
Appointed 09 Jan 2024

DICKINSON, Emma Siobhan Wells

Resigned
Action For Children, WatfordWD18 8AG
Secretary
Appointed 14 Jun 2019
Resigned 03 Oct 2019

FISHER, Andrew John

Resigned
10 Johnsburn Park, BalernoEH14 7NA
Secretary
Appointed 19 Mar 2004
Resigned 01 Aug 2007

FISHER, Fiona Wesley

Resigned
3rd Floor, Cairncross House, EdinburghEH1 3LR
Secretary
Appointed 01 Aug 2007
Resigned 14 Jun 2019

MALCOLM, Linda Moira

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 03 Oct 2019
Resigned 31 Mar 2020

MCGUINNESS, Aoife Marie, Dr

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 17 Feb 2025
Resigned 12 Dec 2025

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Secretary
Appointed 30 Apr 2020
Resigned 16 Jun 2022

TOUTZIARI, Georgia, Dr

Resigned
Newton Place, GlasgowG3 7PY
Secretary
Appointed 16 Jun 2022
Resigned 17 Feb 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 19 Mar 2004

ARMSTRONG, Melanie Jane

Resigned
Ascot Road, WatfordWD18 8AG
Born June 1964
Director
Appointed 11 Sept 2020
Resigned 06 Mar 2023

BENTLEY, Julie Sandra

Resigned
Action For Children, WatfordWD18 8AG
Born March 1969
Director
Appointed 14 Jun 2019
Resigned 29 Feb 2020

CARBERRY, Paul

Resigned
Newton Place, GlasgowG3 7PY
Born August 1962
Director
Appointed 06 Mar 2023
Resigned 26 Mar 2026

FISHER, Andrew John

Resigned
3rd Floor, Cairncross House, EdinburghEH1 3LR
Born April 1964
Director
Appointed 19 Mar 2004
Resigned 14 Jun 2019

FISHER, Fiona Wesley

Resigned
8 Threipmuir Gardens, EdinburghEH14 7EZ
Born October 1964
Director
Appointed 19 Mar 2004
Resigned 01 Aug 2007

IDDON, Carol Ann

Resigned
Action For Children, WatfordWD18 8AG
Born April 1957
Director
Appointed 14 Jun 2019
Resigned 31 Jan 2021

O'NEILL, Timothy Hugh, Dr

Resigned
Newton Place, GlasgowG3 7PY
Born October 1966
Director
Appointed 03 Feb 2021
Resigned 05 Jan 2024

PUNCHIHEWA, Harindra Deepal

Resigned
Ascot Road, WatfordWD18 8AG
Born August 1961
Director
Appointed 19 Mar 2020
Resigned 28 Apr 2023

YOUNG, Stuart Samuel

Resigned
Newton Place, GlasgowG3 7PY
Born September 1961
Director
Appointed 01 Nov 2011
Resigned 14 Jun 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Mar 2004
Resigned 19 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Ascot Road, WatfordWD18 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019

Mr Andrew John Fisher

Ceased
Newton Place, GlasgowG3 7PY
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Memorandum Articles
27 March 2026
MAMA
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Legacy
8 March 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Resolution
28 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
29 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 October 2009
NM06NM06
Memorandum Articles
8 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
15 September 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
410(Scot)410(Scot)
Legacy
11 October 2004
225Change of Accounting Reference Date
Memorandum Articles
26 March 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2004
287Change of Registered Office
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation