Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ABERLOUR CHILD CARE TRUST
Company Information for

ABERLOUR CHILD CARE TRUST

KINTAIL HOUSE, FORTHSIDE WAY, STIRLING, STIRLINGSHIRE, FK8 1QZ,
Company Registration Number
SC312912
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Aberlour Child Care Trust
ABERLOUR CHILD CARE TRUST was founded on 2006-12-01 and has its registered office in Stirling. The organisation's status is listed as "Active". Aberlour Child Care Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ABERLOUR CHILD CARE TRUST
 
Legal Registered Office
KINTAIL HOUSE
FORTHSIDE WAY
STIRLING
STIRLINGSHIRE
FK8 1QZ
Other companies in FK8
 
Telephone01324 631979
 
Filing Information
Company Number SC312912
Company ID Number SC312912
Date formed 2006-12-01
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 06:01:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERLOUR CHILD CARE TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ABERLOUR CHILD CARE TRUST

Current Directors
Officer Role Date Appointed
IAN ROBERT BALFOUR BLACK
Company Secretary 2016-08-15
TIMOTHY SAMUEL KYLE ARMSTRONG
Director 2017-09-18
ANDREW JOHN BLACK
Director 2017-12-20
DAVID ALEXANDER ELDER
Director 2010-03-05
ROBERT SUMMERS ROWAN LINDSAY
Director 2013-11-25
ROSS MATHISON
Director 2017-12-20
ANDREW MCFARLANE
Director 2013-09-03
JANE ELIZABETH MORGAN
Director 2015-09-14
ANTONY JOHN SINCLAIR
Director 2015-02-02
VALERIE MURIEL SURGENOR
Director 2009-10-08
GARY TANNER
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALLISON BEATTIE
Director 2015-09-14 2018-03-19
JOYCE LISHMAN
Director 2011-09-06 2017-05-31
CAROL ELIZABETH CURRIE
Company Secretary 2013-12-10 2016-08-15
JOHN JACKSON
Director 2009-10-08 2015-04-17
RONALD ALEXANDER ROBSON
Director 2011-09-06 2015-02-11
JAMES TAYLOR GILCHRIST
Director 2011-09-06 2014-11-24
JANICE EDNA WEST
Director 2011-09-06 2014-08-22
BELINDA JEAN ROBERTS
Director 2013-11-25 2014-03-20
JEAN COUPER
Director 2009-10-08 2014-03-19
NOEL DAVID PATERSON
Company Secretary 2011-06-17 2013-06-14
THOMAS WILLIAM OGILVIE
Director 2010-05-25 2013-03-05
MOIRA FRIZZELL
Director 2009-10-08 2012-10-29
NANCY ADAMS
Director 2007-05-22 2012-03-06
ANNE GALLOWAY MCKINNA BLACK
Director 2006-12-01 2012-03-06
EDWARD PICKARD
Director 2006-12-01 2012-03-06
KENNETH STEWART FERGUSON
Company Secretary 2008-09-29 2011-06-17
GRAHAM ISDALE
Director 2009-10-08 2011-03-01
ANDREW JOHN KENDRICK
Director 2006-12-01 2011-03-01
DEREK HARRY BOTTOM
Director 2006-12-01 2010-11-04
JOHN DUFF MILNE
Director 2006-12-01 2009-11-05
ANASTASIA MUNRO
Director 2006-12-01 2009-08-25
ROBERT STEPHENS
Director 2006-12-01 2009-08-25
NIGEL DEREK FAIRHEAD
Company Secretary 2006-12-01 2008-09-29
CHRISTOPHER TURNER
Director 2006-12-01 2008-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALEXANDER ELDER THE ACADEMY FOR SHARED LEARNING LIMITED Director 2014-02-20 CURRENT 2013-08-12 Dissolved 2015-04-03
ANTONY JOHN SINCLAIR PF ELEVEN LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active - Proposal to Strike off
ANTONY JOHN SINCLAIR CHALMERS-ACCOUNTANTS (DUMBARTON) LIMITED Director 2010-05-01 CURRENT 2005-09-28 Active
ANTONY JOHN SINCLAIR PF TEN LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
ANTONY JOHN SINCLAIR STRATHCLYDE CONSULTANTS LIMITED Director 2005-04-29 CURRENT 1974-02-20 Active - Proposal to Strike off
ANTONY JOHN SINCLAIR FD WEALTH LTD Director 2005-02-08 CURRENT 2002-03-15 Active
VALERIE MURIEL SURGENOR THE INDEPENDENT FUNDRAISING STANDARDS & ADJUDICATION PANEL FOR SCOTLAND Director 2017-02-24 CURRENT 2017-02-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05DIRECTOR APPOINTED DR ROCH CANTWELL
2023-11-22FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-14Termination of appointment of Ian Robert Balfour Black on 2022-12-14
2022-12-14Appointment of Mr John George Coe as company secretary on 2022-12-14
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08FULL ACCOUNTS MADE UP TO 31/03/22
2022-02-14Director's details changed for Mrs Jozanne Kathleen Kyna Bainbridge on 2022-02-14
2022-02-14CH01Director's details changed for Mrs Jozanne Kathleen Kyna Bainbridge on 2022-02-14
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER ELDER
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON BYERS
2021-04-01CH01Director's details changed for Miss Michelle Armstrong on 2021-04-01
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MURIEL SURGENOR
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29AP01DIRECTOR APPOINTED MRS JOZANNE KATHLEEN KYNA BAINBRIDGE
2020-09-28AP01DIRECTOR APPOINTED MISS MICHELLE ARMSTRONG
2020-06-09AP01DIRECTOR APPOINTED MR GAVIN ANDREW MANZIE FALCONER
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-19AP01DIRECTOR APPOINTED MR DAVID TULLO ROBB
2019-12-19CH01Director's details changed for Mr Andrew John Black on 2019-12-19
2019-12-12AP01DIRECTOR APPOINTED MRS JENNIFER ROBERTSON
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 36 Park Terrace Stirling Stirlingshire FK8 2JR
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY TANNER
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON BEATTIE
2018-02-05AP01DIRECTOR APPOINTED MR ROSS MATHISON
2018-02-02AP01DIRECTOR APPOINTED MR ANDREW JOHN BLACK
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-22CC04Statement of company's objects
2017-11-15RES01ADOPT ARTICLES 15/11/17
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-28AP01DIRECTOR APPOINTED MR TIMOTHY SAMUEL KYLE ARMSTRONG
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LISHMAN
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-06AP03Appointment of Mr Ian Robert Balfour Black as company secretary on 2016-08-15
2016-09-06TM02Termination of appointment of Carol Elizabeth Currie on 2016-08-15
2016-01-19AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-21AP01DIRECTOR APPOINTED DR GARY TANNER
2015-09-21AP01DIRECTOR APPOINTED MRS ALLISON BEATTIE
2015-09-21AP01DIRECTOR APPOINTED MS JANE ELIZABETH MORGAN
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2015-02-19AP01DIRECTOR APPOINTED MR ANTONY JOHN SINCLAIR
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALEXANDER ROBSON
2014-12-08AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILCHRIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GILCHRIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JANICE WEST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JEAN COUPER
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ROBERTS
2014-01-19AR0101/12/13 NO MEMBER LIST
2014-01-08AP01DIRECTOR APPOINTED DR ROBERT SUMMERS ROWAN LINDSAY
2014-01-08AP01DIRECTOR APPOINTED MS BELINDA JEAN ROBERTS
2013-12-18AP03SECRETARY APPOINTED MS CAROL ELIZABETH CURRIE
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-20AP01DIRECTOR APPOINTED MR ANDREW MCFARLANE
2013-08-07TM02APPOINTMENT TERMINATED, SECRETARY NOEL PATERSON
2013-03-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS OGILVIE
2012-12-03AR0101/12/12 NO MEMBER LIST
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA FRIZZELL
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PICKARD
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BLACK
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY ADAMS
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-08AR0101/12/11 NO MEMBER LIST
2011-12-08AP01DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2011-12-07AP01DIRECTOR APPOINTED MR JAMES TAYLOR GILCHRIST
2011-12-07AP01DIRECTOR APPOINTED MS JANICE EDNA WEST
2011-12-07AP01DIRECTOR APPOINTED PROFESSOR JOYCE LISHMAN
2011-06-23AP03SECRETARY APPOINTED MR NOEL DAVID PATERSON
2011-06-23TM02APPOINTMENT TERMINATED, SECRETARY KENNETH FERGUSON
2011-05-05AP01DIRECTOR APPOINTED MS MOIRA FRIZZELL
2011-05-05AP01DIRECTOR APPOINTED MR THOMAS WILLIAM OGILVIE
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN COUPER GRAHAM / 04/05/2011
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDRICK
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ISDALE
2011-02-02RES01ALTER ARTICLES 25/01/2011
2010-12-07AR0101/12/10 NO MEMBER LIST
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK BOTTOM
2010-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-09AP01DIRECTOR APPOINTED MR DAVID ELDER
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0101/12/09 NO MEMBER LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW JOHN KENDRICK / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PICKARD / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK HARRY BOTTOM / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE GALLOWAY MCKINNA BLACK / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NANCY ADAMS / 15/12/2009
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILNE
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHENS
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASIA MUNRO
2009-11-02AP01DIRECTOR APPOINTED JOHN JACKSON
2009-10-30AP01DIRECTOR APPOINTED GRAHAM ISDALE
2009-10-22AP01DIRECTOR APPOINTED JEAN COUPER GRAHAM
2009-10-15AP01DIRECTOR APPOINTED VALERIE MURIEL SURGENOR
2009-01-15363aANNUAL RETURN MADE UP TO 01/12/08
2009-01-15288aSECRETARY APPOINTED MR KENNETH STEWART FERGUSON
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY NIGEL FAIRHEAD
2008-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-08225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TURNER
2007-12-03363aANNUAL RETURN MADE UP TO 01/12/07
2007-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14288aNEW DIRECTOR APPOINTED
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABERLOUR CHILD CARE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABERLOUR CHILD CARE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABERLOUR CHILD CARE TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERLOUR CHILD CARE TRUST

Intangible Assets
Patents
We have not found any records of ABERLOUR CHILD CARE TRUST registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABERLOUR CHILD CARE TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERLOUR CHILD CARE TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ABERLOUR CHILD CARE TRUST are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ABERLOUR CHILD CARE TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERLOUR CHILD CARE TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABERLOUR CHILD CARE TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.