Background WavePink WaveYellow Wave

UPSTAIRS KIDS KLUB (SC307213)

UPSTAIRS KIDS KLUB (SC307213) is an active UK company. incorporated on 21 August 2006. with registered office in Cambuslang. The company operates in the Education sector, engaged in pre-primary education. UPSTAIRS KIDS KLUB has been registered for 19 years. Current directors include CONNICK, Michael Edward, JACK, Anne-Marie, MCLAUGHLIN, Kimberley and 1 others.

Company Number
SC307213
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 August 2006
Age
19 years
Address
Training And Enterprise Centre, Cambuslang, G72 7EX
Industry Sector
Education
Business Activity
Pre-primary education
Directors
CONNICK, Michael Edward, JACK, Anne-Marie, MCLAUGHLIN, Kimberley, PURSE, Gillian
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPSTAIRS KIDS KLUB

UPSTAIRS KIDS KLUB is an active company incorporated on 21 August 2006 with the registered office located in Cambuslang. The company operates in the Education sector, specifically engaged in pre-primary education. UPSTAIRS KIDS KLUB was registered 19 years ago.(SIC: 85100)

Status

active

Active since 19 years ago

Company No

SC307213

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 21 August 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Training And Enterprise Centre 1-15 Main Street Cambuslang, G72 7EX,

Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Left
Feb 12
Director Joined
Mar 13
Director Joined
Aug 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Left
Aug 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CONNICK, Michael Edward

Active
Cruachan Avenue, PaisleyPA2 8AP
Born October 1964
Director
Appointed 16 Mar 2020

JACK, Anne-Marie

Active
Training And Enterprise Centre, CambuslangG72 7EX
Born December 1959
Director
Appointed 21 Jun 2010

MCLAUGHLIN, Kimberley

Active
Neilvaig Drive, GlasgowG73 4HH
Born October 1984
Director
Appointed 20 Mar 2025

PURSE, Gillian

Active
Collie Wynd, GlasgowG72 6WF
Born September 1977
Director
Appointed 01 Apr 2021

BREW, Elizabeth

Resigned
38 Ash Wynd, CambuslangG72 7ZD
Secretary
Appointed 21 Aug 2006
Resigned 16 Jun 2008

KENNEDY, Patricia

Resigned
Alder Gate, GlasgowG72 7ZF
Secretary
Appointed 16 Jun 2008
Resigned 27 May 2009

MCWHINNIE, Louise

Resigned
Graham Avenue, CambuslangG72 7RE
Secretary
Appointed 27 May 2009
Resigned 20 Oct 2010

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 21 Aug 2006
Resigned 21 Aug 2006

BRADY, Donna

Resigned
Oak Wynd, GlasgowG72 7GS
Born July 1979
Director
Appointed 12 Mar 2018
Resigned 16 Mar 2020

BROWN, Kirsty Jane

Resigned
Training And Enterprise Centre, CambuslangG72 7EX
Born April 1976
Director
Appointed 01 Sept 2012
Resigned 26 Feb 2015

CLOUGHLEY, Jean

Resigned
8 Morriston Park Drive, CambuslangG72 7LA
Born November 1955
Director
Appointed 21 Aug 2006
Resigned 06 Mar 2026

DIGNALL, Elizabeth

Resigned
Training And Enterprise Centre, CambuslangG72 7EX
Born July 1956
Director
Appointed 20 Oct 2010
Resigned 09 Feb 2012

EARDLEY, Elaine Dorothea, Mrsq

Resigned
Larch Place, GlasgowG72 7BP
Born March 1970
Director
Appointed 16 Jun 2008
Resigned 17 Sept 2010

KENNEDY, Patricia

Resigned
Alder Gate, GlasgowG72 7ZF
Born January 1968
Director
Appointed 16 Jun 2008
Resigned 27 May 2009

MORTON, Elsa

Resigned
Training And Enterprise Centre, CambuslangG72 7EX
Born December 1983
Director
Appointed 26 Feb 2015
Resigned 06 Mar 2017

NIVEN, Catherine, Ms.

Resigned
Rowantree Avenue, GlasgowG73 4LZ
Born March 1966
Director
Appointed 26 Sept 2023
Resigned 06 Mar 2026

REID, Lee-Ann

Resigned
47 Buttercup Crescent, GlasgowG72 6AG
Born January 1980
Director
Appointed 30 Mar 2021
Resigned 20 Mar 2025

STEPHEN, Colette Louise

Resigned
Cambuslang Road, GlasgowG72 7BX
Born May 1979
Director
Appointed 08 Mar 2016
Resigned 30 Mar 2021

TANNAHILL, Agnes Aitkin Wilson

Resigned
Main Street, GlasgowG72 7EX
Born May 1950
Director
Appointed 28 Aug 2013
Resigned 12 Mar 2018

TATE, Elizabeth

Resigned
G72
Born April 1969
Director
Appointed 21 Aug 2006
Resigned 16 Jun 2008

WELLS, Lynne

Resigned
Training And Enterprise Centre, CambuslangG72 7EX
Born November 1977
Director
Appointed 26 Oct 2010
Resigned 26 Feb 2015

WILSON, Catherine Stewart Lorraine

Resigned
Training And Enterprise Centre, CambuslangG72 7EX
Born August 1958
Director
Appointed 21 Jun 2010
Resigned 05 Mar 2026

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee director
Appointed 21 Aug 2006
Resigned 21 Aug 2006

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 21 Aug 2006
Resigned 21 Aug 2006
Fundings
Financials
Latest Activities

Filing History

82

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
11 September 2007
363aAnnual Return
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Resolution
6 September 2006
RESOLUTIONSResolutions
Incorporation Company
21 August 2006
NEWINCIncorporation