Company NameGatford Limited
Company StatusActive
Company NumberSC179715
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Clare Phizacklea
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Margaret Josephine Randles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Simon Andrew Irons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(18 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Matthew Peter Muller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(19 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed16 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMrs Angela Beryl Gatford
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norrie Street
Broughty Ferry
Dundee
DD5 2SD
Scotland
Secretary NamePaul Gilbert Bulle
NationalityBritish
StatusResigned
Appointed13 January 1998(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address11 Norrie Street
Broughty Ferry
Dundee
DD5 2SD
Scotland
Secretary NameSusan Gorman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 June 2001)
RoleNursery Manager
Correspondence Address4 Applecross Gardens
Dundee
DD2 4TX
Scotland
Secretary NameSusan Gorman
NationalityBritish
StatusResigned
Appointed02 June 2001(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 02 June 2001)
RoleNursery Manager
Correspondence Address4 Applecross Gardens
Dundee
DD2 4TX
Scotland
Secretary NameRichard Charles Gatford
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2016)
RoleRetired
Correspondence Address69 Strathmore Street
Broughty Ferry
Dundee
Angus
DD5 2PA
Scotland

Contact

Websiteteddybearclubnursery.co.uk
Email address[email protected]
Telephone01382 641577
Telephone regionDundee

Location

Registered Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches9 other UK companies use this postal address

Shareholders

97k at £1Angela Beryl Gatford
100.00%
Ordinary A

Financials

Year2014
Net Worth£488,751
Cash£121,295
Current Liabilities£80,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

29 August 2002Delivered on: 3 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.390 sq metres extension to the teddy bear club nursery at thomas wise place, ninewells hospital, dundee.
Outstanding
13 August 2002Delivered on: 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 December 1999Delivered on: 15 December 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying at ninewells hospital and medical school, dundee, angus.
Outstanding

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Clare Phizacklea as a director on 4 September 2023 (1 page)
4 September 2023Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 November 2021Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages)
25 October 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 December 2020Confirmation statement made on 16 October 2020 with no updates (2 pages)
11 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
11 December 2020Administrative restoration application (3 pages)
11 December 2020Confirmation statement made on 16 October 2019 with no updates (2 pages)
17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
26 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2019Statement by Directors (2 pages)
12 June 2019Resolutions
  • RES13 ‐ Deed of assignment in respect of assignment of loans owed or by the company by members approved 29/03/2019
(2 pages)
12 June 2019Resolutions
  • RES13 ‐ Dividend on the a ordinary shares in the amoutn £0.06 total of £583,885 in respect of year ending 31/12/18 be declared with dividend being paid on 01/01/18 to the holders of shares 29/03/2019
(2 pages)
12 June 2019Solvency Statement dated 29/03/19 (1 page)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
14 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Full accounts made up to 31 December 2017 (21 pages)
21 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
24 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
24 January 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
8 September 2016Registered office address changed from 11 Norrie Street Broughty Ferry Dundee DD5 2SD to 1 Lochside Place Edinburgh EH12 9DF on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 11 Norrie Street Broughty Ferry Dundee DD5 2SD to 1 Lochside Place Edinburgh EH12 9DF on 8 September 2016 (1 page)
6 September 2016Appointment of Mr Simon Irons as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Angela Beryl Gatford as a director on 1 September 2016 (1 page)
6 September 2016Appointment of Mr Simon Irons as a director on 1 September 2016 (2 pages)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Appointment of Mrs Margaret Randles as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Richard Charles Gatford as a secretary on 1 September 2016 (1 page)
6 September 2016Satisfaction of charge 2 in full (1 page)
6 September 2016Termination of appointment of Richard Charles Gatford as a secretary on 1 September 2016 (1 page)
6 September 2016Appointment of Mrs Clare Phizacklea as a director on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Angela Beryl Gatford as a director on 1 September 2016 (1 page)
6 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Appointment of Mrs Clare Phizacklea as a director on 1 September 2016 (2 pages)
6 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Satisfaction of charge 2 in full (1 page)
6 September 2016Appointment of Mrs Margaret Randles as a director on 1 September 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 97,000
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 97,000
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 97,000
(4 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 97,000
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 97,000
(4 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 97,000
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 December 2009Registered office address changed from the Teddy Bear Club Nursery Thomas Wise Place Dundee Tayside DD2 1UB on 17 December 2009 (1 page)
17 December 2009Registered office address changed from the Teddy Bear Club Nursery Thomas Wise Place Dundee Tayside DD2 1UB on 17 December 2009 (1 page)
30 November 2009Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
25 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
24 October 2008Return made up to 16/10/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
22 November 2007Return made up to 16/10/07; full list of members (2 pages)
22 November 2007Return made up to 16/10/07; full list of members (2 pages)
10 November 2006Return made up to 16/10/06; full list of members (2 pages)
10 November 2006Return made up to 16/10/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 16/10/05; full list of members (6 pages)
19 October 2005Return made up to 16/10/05; full list of members (6 pages)
4 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 October 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 December 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 October 2003Return made up to 16/10/03; full list of members (6 pages)
18 October 2003Return made up to 16/10/03; full list of members (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 2002Partic of mort/charge * (6 pages)
3 September 2002Partic of mort/charge * (6 pages)
21 August 2002Partic of mort/charge * (5 pages)
21 August 2002Partic of mort/charge * (5 pages)
26 November 2001Registered office changed on 26/11/01 from: 11 norrie street broughty ferry dundee DD5 2SD (1 page)
26 November 2001Registered office changed on 26/11/01 from: 11 norrie street broughty ferry dundee DD5 2SD (1 page)
25 October 2001Total exemption full accounts made up to 30 June 2001 (15 pages)
25 October 2001Total exemption full accounts made up to 30 June 2001 (15 pages)
19 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 2001New secretary appointed (2 pages)
14 December 2000Return made up to 16/10/00; full list of members (6 pages)
14 December 2000Full accounts made up to 30 June 2000 (14 pages)
14 December 2000Full accounts made up to 30 June 2000 (14 pages)
14 December 2000Return made up to 16/10/00; full list of members (6 pages)
15 December 1999Partic of mort/charge * (6 pages)
15 December 1999Partic of mort/charge * (6 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
28 October 1999Return made up to 16/10/99; full list of members (6 pages)
13 October 1999Full accounts made up to 30 June 1999 (13 pages)
13 October 1999Full accounts made up to 30 June 1999 (13 pages)
19 March 1999Full accounts made up to 31 October 1998 (14 pages)
19 March 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (2 pages)
19 March 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (2 pages)
19 March 1999Full accounts made up to 31 October 1998 (14 pages)
28 January 1999Ad 27/03/98--------- £ si 90000@1 (2 pages)
28 January 1999Ad 19/02/98--------- £ si 6998@1 (2 pages)
28 January 1999Ad 27/03/98--------- £ si 90000@1 (2 pages)
28 January 1999Ad 19/02/98--------- £ si 6998@1 (2 pages)
27 November 1998Return made up to 16/10/98; full list of members (6 pages)
27 November 1998Return made up to 16/10/98; full list of members (6 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Registered office changed on 03/02/98 from: 6 union row investment house aberdeen AB10 1DQ (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 6 union row investment house aberdeen AB10 1DQ (1 page)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
26 January 1998Company name changed bounce-proof LIMITED\certificate issued on 27/01/98 (2 pages)
26 January 1998Company name changed bounce-proof LIMITED\certificate issued on 27/01/98 (2 pages)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1998£ nc 10000/300000 13/01/98 (1 page)
22 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1998£ nc 10000/300000 13/01/98 (1 page)
22 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997Incorporation (23 pages)
16 October 1997Incorporation (23 pages)