Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BURGH AFTER SCHOOL CLUB
Company Information for

BURGH AFTER SCHOOL CLUB

C/O MUSSELBURGH BURGH PRIMARY SCHOOL, KILWINNING STREET, MUSSELBURGH, EAST LOTHIAN, EH21 7EE,
Company Registration Number
SC389692
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Burgh After School Club
BURGH AFTER SCHOOL CLUB was founded on 2010-11-30 and has its registered office in Musselburgh. The organisation's status is listed as "Active". Burgh After School Club is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BURGH AFTER SCHOOL CLUB
 
Legal Registered Office
C/O MUSSELBURGH BURGH PRIMARY SCHOOL
KILWINNING STREET
MUSSELBURGH
EAST LOTHIAN
EH21 7EE
Other companies in EH21
 
Filing Information
Company Number SC389692
Company ID Number SC389692
Date formed 2010-11-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:57:20
Primary Source:Companies House
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 BURGH AFTER SCHOOL CLUB

Current Directors
Officer Role Date Appointed
KERRA MCKINNIE
Company Secretary 2016-11-24
CAROLINE CRAWFORD
Director 2016-06-01
RACHEL CHRISTINE HAIGH
Director 2012-03-15
MICHELLE LOUISE HART
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DUFFY
Director 2012-05-22 2015-05-15
HEATHER MARIA JOHNSTON
Director 2012-05-31 2015-05-15
LORRAINE MARGARET FAULDS
Director 2012-03-15 2014-02-28
GRAEME STUART MUNRO
Director 2010-11-30 2012-09-18
JAMES VARGA
Director 2010-11-30 2012-06-29
CATRIONA WINDLE
Company Secretary 2010-11-30 2012-05-22
CATRIONA WINDLE
Director 2010-11-30 2012-03-22
VICTORIA MARGARET DAVITT
Director 2010-11-30 2012-03-15
CAROLINE MCFARLANE
Director 2010-11-30 2012-03-09

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR MICHELLE PEET
2023-12-0530/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-05DIRECTOR APPOINTED MRS MICHELLE PEET
2023-06-23CESSATION OF ROBERTO ROSSI AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAILIE JOHNSTON
2023-06-23DIRECTOR APPOINTED MRS HAILIE JOHNSTON
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ROBERTO ROSSI
2023-06-23Change of details for Mrs Hailie Johnston as a person with significant control on 2023-06-23
2023-01-08CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO ROSSI
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIOBHAN MCCONVILLE
2023-01-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA ADELE MCNICOLL
2022-12-28DIRECTOR APPOINTED MS FRANCESCA ADELE MCNICOLL
2022-12-13Appointment of Ms Francesca Adele Mcnicoll as company secretary on 2022-11-17
2022-12-13DIRECTOR APPOINTED MS SIOBHAN MCCONVILLE
2022-12-13Termination of appointment of Sarah Augley on 2022-11-17
2022-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY
2022-01-25CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERRY
2021-08-27AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE HART
2021-07-24PSC07CESSATION OF MICHELLE LOUISE HART AS A PERSON OF SIGNIFICANT CONTROL
2021-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE JOBLING
2021-07-18TM02Termination of appointment of Leanne Jobling on 2021-07-18
2021-04-07AP03Appointment of Ms Sarah Augley as company secretary on 2021-04-07
2021-04-07AP01DIRECTOR APPOINTED MR MICHAEL BERRY
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2021-04-07TM02Termination of appointment of Sarah Augley on 2021-04-07
2021-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SEVERINE GENIEYS-KIRK
2021-03-17AP03Appointment of Mrs Sarah Augley as company secretary on 2021-03-15
2020-12-04AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-05AP01DIRECTOR APPOINTED MR IAN BRUCE SIMPSON
2018-10-04AP01DIRECTOR APPOINTED DR NEELOM SHARMA
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CHRISTINE HAIGH
2018-10-04TM02Termination of appointment of Kerra Mckinnie on 2018-05-31
2018-09-19AP03Appointment of Mrs Leanne Jobling as company secretary on 2018-05-31
2018-08-24AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05AP01DIRECTOR APPOINTED MRS CAROLINE CRAWFORD
2017-01-05AP03Appointment of Mrs Kerra Mckinnie as company secretary on 2016-11-24
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED DR MICHELLE LOUISE HART
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DUFFY
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER JOHNSTON
2016-09-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-04-09AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-03AR0130/11/14 ANNUAL RETURN FULL LIST
2015-01-03TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE MARGARET FAULDS
2014-07-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AR0130/11/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-17AR0130/11/12 NO MEMBER LIST
2012-11-07AP01DIRECTOR APPOINTED HEATHER MARIA JOHNSTON
2012-10-11AA30/11/11 TOTAL EXEMPTION FULL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MUNRO
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY CATRIONA WINDLE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES VARGA
2012-06-20AP01DIRECTOR APPOINTED GILLIAN DUFFY
2012-03-26AP01DIRECTOR APPOINTED LORRAINE MARGARET FAULDS
2012-03-26AP01DIRECTOR APPOINTED RACHEL CHRISTINE HAIGH
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVITT
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CATRIONA WINDLE
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MCFARLANE
2012-02-29AR0130/11/11 NO MEMBER LIST
2010-11-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BURGH AFTER SCHOOL CLUB 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 BURGH AFTER SCHOOL CLUB
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BURGH AFTER SCHOOL CLUB does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of BURGH AFTER SCHOOL CLUB registering or being granted any patents
Domain Names
We do not have the domain name information for BURGH AFTER SCHOOL CLUB
Trademarks
We have not found any records of BURGH AFTER SCHOOL CLUB registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BURGH AFTER SCHOOL CLUB. 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 (85590 - Other education n.e.c.) as BURGH AFTER SCHOOL CLUB are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BURGH AFTER SCHOOL CLUB 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 BURGH AFTER SCHOOL CLUB 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 BURGH AFTER SCHOOL CLUB 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.
    Other companies at postcode EH21 7EE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1