Oban
Argyll
PA34 5JL
Scotland
Secretary Name | William Burke |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 22 years |
Role | Fisherman |
Correspondence Address | 61 Croft Road Oban Argyll PA34 5JL Scotland |
Director Name | Lynda Gillian Lang |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 2 Branksome Park Longsdale Road Oban Argyll PA34 5JZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Lynda Gillian Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 2 Branksome Park Longsdale Road Oban Argyll PA34 5JZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | firststepsoban.co.uk |
---|---|
Telephone | 01631 567491 |
Telephone region | Oban |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ann Burke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,135 |
Cash | £2,513 |
Current Liabilities | £33,633 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
23 July 1999 | Delivered on: 4 August 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: St johns school, croft road, oban. Outstanding |
---|---|
10 May 1999 | Delivered on: 14 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 January 2023 | Registered office address changed from 50 Suite 401-404 Baltic Chambers Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 12 January 2023 (1 page) |
---|---|
13 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
11 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 March 2021 | Registered office address changed from 61 Croft Road Oban Argyll PA34 5JL to 50 Suite 401-404 Baltic Chambers Wellington Street Glasgow G2 6HJ on 26 March 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
14 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
9 December 2019 | Director's details changed for Mrs Ann Burke on 20 September 2019 (2 pages) |
9 December 2019 | Change of details for Mrs Ann Burke as a person with significant control on 20 September 2019 (2 pages) |
9 December 2019 | Change of details for Mr William Burke as a person with significant control on 20 September 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
30 September 2019 | Change of details for Mr William Burke as a person with significant control on 24 September 2019 (2 pages) |
30 September 2019 | Change of details for Mrs Ann Burke as a person with significant control on 24 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Ann Burke on 24 September 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
9 January 2019 | Change of details for Mrs Ann Burke as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
19 December 2017 | Notification of William Burke as a person with significant control on 1 April 2017 (2 pages) |
19 December 2017 | Notification of William Burke as a person with significant control on 1 April 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Ann Burke as a person with significant control on 1 April 2017 (2 pages) |
19 December 2017 | Change of details for Mrs Ann Burke as a person with significant control on 1 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 March 2016 | Director's details changed for Mrs Ann Burke on 18 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Ann Burke on 18 March 2016 (2 pages) |
21 March 2016 | Secretary's details changed for William Burke on 18 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for William Burke on 18 March 2016 (1 page) |
15 March 2016 | Director's details changed for Mrs Ann Burke on 18 February 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Ann Burke on 18 February 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 August 2014 | Director's details changed for Mrs Ann Burke on 28 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mrs Ann Burke on 28 August 2014 (2 pages) |
13 March 2014 | Director's details changed for Ann Burke on 12 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for William Burke on 12 February 2014 (1 page) |
13 March 2014 | Director's details changed for Ann Burke on 12 February 2014 (2 pages) |
13 March 2014 | Secretary's details changed for William Burke on 12 February 2014 (1 page) |
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Secretary's details changed for William Burke on 5 February 2010 (1 page) |
15 February 2010 | Director's details changed for Ann Burke on 5 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ann Burke on 5 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for William Burke on 5 February 2010 (1 page) |
15 February 2010 | Director's details changed for Ann Burke on 5 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for William Burke on 5 February 2010 (1 page) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 09/12/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
1 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 09/12/06; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
27 March 2006 | Return made up to 09/12/05; full list of members (6 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Company name changed 1ST steps day nursery LIMITED\certificate issued on 15/12/04 (2 pages) |
15 December 2004 | Company name changed 1ST steps day nursery LIMITED\certificate issued on 15/12/04 (2 pages) |
14 December 2004 | Return made up to 09/12/04; full list of members
|
14 December 2004 | Return made up to 09/12/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
22 December 2003 | Return made up to 09/12/03; full list of members
|
22 December 2003 | Return made up to 09/12/03; full list of members
|
20 November 2003 | Registered office changed on 20/11/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
19 December 2002 | Return made up to 09/12/02; full list of members (6 pages) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
6 December 2001 | Return made up to 09/12/01; full list of members
|
6 December 2001 | Return made up to 09/12/01; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 09/12/00; full list of members (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
4 August 1999 | Partic of mort/charge * (5 pages) |
4 August 1999 | Partic of mort/charge * (5 pages) |
5 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
5 June 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 May 1999 | Partic of mort/charge * (6 pages) |
14 May 1999 | Partic of mort/charge * (6 pages) |
29 March 1999 | Company name changed footsteps day nursery LIMITED\certificate issued on 30/03/99 (2 pages) |
29 March 1999 | Company name changed footsteps day nursery LIMITED\certificate issued on 30/03/99 (2 pages) |
1 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New secretary appointed;new director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
9 December 1998 | Incorporation (16 pages) |
9 December 1998 | Incorporation (16 pages) |