Company NameNightingales Nursery Ltd.
DirectorSandra Doherty
Company StatusActive
Company NumberSC156944
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sandra Doherty
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1995(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Grainger Road
Bishopbriggs
Strathclyde
G64 1NZ
Scotland
Secretary NameDaniel Patrick Doherty
NationalityBritish
StatusCurrent
Appointed28 March 2004(9 years after company formation)
Appointment Duration20 years, 1 month
RoleFire Service
Correspondence Address10 Grainger Road
Bishopbriggs
Glasgow
Lanarkshire
G64 1NZ
Scotland
Director NameMary Rose Anne McLaughlin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address9 Kirriemuir Gardens
Bishopbriggs
G64 1DN
Scotland
Secretary NameMrs Sandra Doherty
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Grainger Road
Bishopbriggs
Strathclyde
G64 1NZ
Scotland

Contact

Websitewww.nightingalesnursery.com
Telephone020 87726056
Telephone regionLondon

Location

Registered Address20 Sandyford Street
Glasgow
G3 8QJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£8,455
Cash£3,133
Current Liabilities£58,306

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 March 2024 (1 month, 1 week ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

7 July 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2017Registered office address changed from Block 1 Yorkhill Court Glasgow G3 8GZ Scotland to 20 Sandyford Street Glasgow G3 8QJ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Block 1 Yorkhill Court Glasgow G3 8GZ Scotland to 20 Sandyford Street Glasgow G3 8QJ on 19 June 2017 (1 page)
31 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 501
(4 pages)
6 May 2016Registered office address changed from Block 1 Yorkhill Court Glasgow G3 8SJ to Block 1 Yorkhill Court Glasgow G3 8GZ on 6 May 2016 (1 page)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 501
(4 pages)
6 May 2016Registered office address changed from Block 1 Yorkhill Court Glasgow G3 8SJ to Block 1 Yorkhill Court Glasgow G3 8GZ on 6 May 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 501
(4 pages)
17 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 501
(4 pages)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 501
(4 pages)
6 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 501
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 June 2010Director's details changed for Sandra Doherty on 28 March 2010 (2 pages)
9 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Sandra Doherty on 28 March 2010 (2 pages)
9 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
8 May 2009Return made up to 28/03/09; full list of members (3 pages)
2 May 2008Return made up to 28/03/08; full list of members (3 pages)
2 May 2008Return made up to 28/03/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Return made up to 28/03/07; full list of members (6 pages)
12 April 2007Return made up to 28/03/07; full list of members (6 pages)
4 May 2006Return made up to 28/03/06; full list of members (6 pages)
4 May 2006Return made up to 28/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Return made up to 28/03/04; full list of members (7 pages)
7 May 2004Return made up to 28/03/04; full list of members (7 pages)
12 June 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 May 2002Return made up to 28/03/02; full list of members (6 pages)
8 May 2002Return made up to 28/03/02; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
11 May 2001Return made up to 28/03/01; full list of members (6 pages)
11 May 2001Return made up to 28/03/01; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1998 (7 pages)
5 April 2000Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 July 1999Memorandum and Articles of Association (10 pages)
9 July 1999Memorandum and Articles of Association (10 pages)
9 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 June 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 28/03/96; full list of members (6 pages)
15 July 1996Return made up to 28/03/96; full list of members (6 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 May 1996Memorandum and Articles of Association (6 pages)
20 May 1996Ad 14/05/96--------- £ si 498@1=498 £ ic 3/501 (2 pages)
20 May 1996Memorandum and Articles of Association (6 pages)
20 May 1996Ad 14/05/96--------- £ si 498@1=498 £ ic 3/501 (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 10 grainger road bishopbriggs glasgow G64 1NZ (1 page)
17 May 1996Registered office changed on 17/05/96 from: 10 grainger road bishopbriggs glasgow G64 1NZ (1 page)
28 March 1995Incorporation (17 pages)
28 March 1995Incorporation (17 pages)