Edinburgh
EH12 9DF
Scotland
Director Name | Mrs Margaret Josephine Randles |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Simon Andrew Irons |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mr Matthew Peter Muller |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mrs Angela Beryl Gatford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norrie Street Broughty Ferry Dundee DD5 2SD Scotland |
Secretary Name | Paul Gilbert Bulle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 11 Norrie Street Broughty Ferry Dundee DD5 2SD Scotland |
Secretary Name | Susan Gorman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2001) |
Role | Nursery Manager |
Correspondence Address | 4 Applecross Gardens Dundee DD2 4TX Scotland |
Secretary Name | Susan Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(3 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 June 2001) |
Role | Nursery Manager |
Correspondence Address | 4 Applecross Gardens Dundee DD2 4TX Scotland |
Secretary Name | Richard Charles Gatford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2016) |
Role | Retired |
Correspondence Address | 69 Strathmore Street Broughty Ferry Dundee Angus DD5 2PA Scotland |
Website | teddybearclubnursery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 641577 |
Telephone region | Dundee |
Registered Address | 1 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 9 other UK companies use this postal address |
97k at £1 | Angela Beryl Gatford 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £488,751 |
Cash | £121,295 |
Current Liabilities | £80,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
29 August 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page) |
4 September 2023 | Termination of appointment of Clare Phizacklea as a director on 4 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
26 November 2021 | Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages) |
25 October 2021 | Confirmation statement made on 16 October 2021 with updates (4 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 16 October 2020 with no updates (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
11 December 2020 | Administrative restoration application (3 pages) |
11 December 2020 | Confirmation statement made on 16 October 2019 with no updates (2 pages) |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 June 2019 | Resolutions
|
12 June 2019 | Statement by Directors (2 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Resolutions
|
12 June 2019 | Solvency Statement dated 29/03/19 (1 page) |
15 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
21 December 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
8 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Simon Irons as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Angela Beryl Gatford as a director on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mr Simon Irons as a director on 1 September 2016 (2 pages) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Appointment of Mrs Margaret Randles as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Richard Charles Gatford as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Satisfaction of charge 2 in full (1 page) |
6 September 2016 | Termination of appointment of Richard Charles Gatford as a secretary on 1 September 2016 (1 page) |
6 September 2016 | Appointment of Mrs Clare Phizacklea as a director on 1 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Angela Beryl Gatford as a director on 1 September 2016 (1 page) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Satisfaction of charge 1 in full (1 page) |
6 September 2016 | Appointment of Mrs Clare Phizacklea as a director on 1 September 2016 (2 pages) |
6 September 2016 | Satisfaction of charge 3 in full (1 page) |
6 September 2016 | Satisfaction of charge 2 in full (1 page) |
6 September 2016 | Appointment of Mrs Margaret Randles as a director on 1 September 2016 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 December 2009 | Registered office address changed from the Teddy Bear Club Nursery Thomas Wise Place Dundee Tayside DD2 1UB on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from the Teddy Bear Club Nursery Thomas Wise Place Dundee Tayside DD2 1UB on 17 December 2009 (1 page) |
30 November 2009 | Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Angela Beryl Gatford on 2 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
22 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
10 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
4 October 2004 | Return made up to 16/10/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 October 2004 | Return made up to 16/10/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
18 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members
|
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Return made up to 16/10/02; full list of members
|
3 September 2002 | Partic of mort/charge * (6 pages) |
3 September 2002 | Partic of mort/charge * (6 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 11 norrie street broughty ferry dundee DD5 2SD (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 11 norrie street broughty ferry dundee DD5 2SD (1 page) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
25 October 2001 | Total exemption full accounts made up to 30 June 2001 (15 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members
|
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members
|
19 October 2001 | New secretary appointed (2 pages) |
14 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 December 2000 | Return made up to 16/10/00; full list of members (6 pages) |
15 December 1999 | Partic of mort/charge * (6 pages) |
15 December 1999 | Partic of mort/charge * (6 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
19 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
19 March 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (2 pages) |
19 March 1999 | Accounting reference date shortened from 31/10/99 to 30/06/99 (2 pages) |
19 March 1999 | Full accounts made up to 31 October 1998 (14 pages) |
28 January 1999 | Ad 27/03/98--------- £ si 90000@1 (2 pages) |
28 January 1999 | Ad 19/02/98--------- £ si 6998@1 (2 pages) |
28 January 1999 | Ad 27/03/98--------- £ si 90000@1 (2 pages) |
28 January 1999 | Ad 19/02/98--------- £ si 6998@1 (2 pages) |
27 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 16/10/98; full list of members (6 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: 6 union row investment house aberdeen AB10 1DQ (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: 6 union row investment house aberdeen AB10 1DQ (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New secretary appointed (2 pages) |
3 February 1998 | Director resigned (1 page) |
26 January 1998 | Company name changed bounce-proof LIMITED\certificate issued on 27/01/98 (2 pages) |
26 January 1998 | Company name changed bounce-proof LIMITED\certificate issued on 27/01/98 (2 pages) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 10000/300000 13/01/98 (1 page) |
22 January 1998 | Resolutions
|
22 January 1998 | Resolutions
|
22 January 1998 | £ nc 10000/300000 13/01/98 (1 page) |
22 January 1998 | Resolutions
|
16 October 1997 | Incorporation (23 pages) |
16 October 1997 | Incorporation (23 pages) |