Background WavePink WaveYellow Wave

FRESH AYRE DAYCARE LIMITED (SC578900)

FRESH AYRE DAYCARE LIMITED (SC578900) is an active UK company. incorporated on 13 October 2017. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRESH AYRE DAYCARE LIMITED has been registered for 8 years. Current directors include KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James.

Company Number
SC578900
Status
active
Type
ltd
Incorporated
13 October 2017
Age
8 years
Address
King Group, Edinburgh, EH2 4PH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KING, Allan Alexander, KING, Allan Duncan, KING, Christopher James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH AYRE DAYCARE LIMITED

FRESH AYRE DAYCARE LIMITED is an active company incorporated on 13 October 2017 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRESH AYRE DAYCARE LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

SC578900

LTD Company

Age

8 Years

Incorporated 13 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

King Group 3 Alva Street Edinburgh, EH2 4PH,

Previous Addresses

King Farms, Whitefold Farm Auchterarder, Perthshire Scotland PH3 1DZ Scotland
From: 13 October 2017To: 1 August 2022
Timeline

3 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 20
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MURRAY, William Stuart

Active
3 Alva Street, EdinburghEH2 4PH
Secretary
Appointed 01 Oct 2021

KING, Allan Alexander

Active
3 Alva Street, EdinburghEH2 4PH
Born August 1989
Director
Appointed 10 Dec 2020

KING, Allan Duncan

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961
Director
Appointed 13 Oct 2017

KING, Christopher James

Active
3 Alva Street, EdinburghEH2 4PH
Born March 1994
Director
Appointed 13 Jun 2025

Persons with significant control

1

Mr Allan Duncan King

Active
3 Alva Street, EdinburghEH2 4PH
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
12 October 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Incorporation Company
13 October 2017
NEWINCIncorporation