Company NameOban's 1st Steps Day Nursery Ltd.
DirectorAnn Burke
Company StatusActive
Company NumberSC191823
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 3 months ago)
Previous Name1st Steps Day Nursery Limited

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Ann Burke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1998(same day as company formation)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address61 Croft Road
Oban
Argyll
PA34 5JL
Scotland
Secretary NameWilliam Burke
NationalityBritish
StatusCurrent
Appointed31 March 2002(3 years, 3 months after company formation)
Appointment Duration22 years
RoleFisherman
Correspondence Address61 Croft Road
Oban
Argyll
PA34 5JL
Scotland
Director NameLynda Gillian Lang
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleBook Keeper
Correspondence Address2 Branksome Park
Longsdale Road
Oban
Argyll
PA34 5JZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameLynda Gillian Lang
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleBook Keeper
Correspondence Address2 Branksome Park
Longsdale Road
Oban
Argyll
PA34 5JZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitefirststepsoban.co.uk
Telephone01631 567491
Telephone regionOban

Location

Registered Address2nd Floor
22-24 Blythswood Square
Glasgow
G2 4BG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ann Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£293,135
Cash£2,513
Current Liabilities£33,633

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 4 weeks from now)

Charges

23 July 1999Delivered 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 1999Delivered 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

Filing History

12 January 2023Registered 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 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
11 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 March 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
9 December 2019Director's details changed for Mrs Ann Burke on 20 September 2019 (2 pages)
9 December 2019Change of details for Mrs Ann Burke as a person with significant control on 20 September 2019 (2 pages)
9 December 2019Change of details for Mr William Burke as a person with significant control on 20 September 2019 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 September 2019Change of details for Mr William Burke as a person with significant control on 24 September 2019 (2 pages)
30 September 2019Change of details for Mrs Ann Burke as a person with significant control on 24 September 2019 (2 pages)
30 September 2019Director's details changed for Mrs Ann Burke on 24 September 2019 (2 pages)
10 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
9 January 2019Change of details for Mrs Ann Burke as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
21 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
19 December 2017Notification of William Burke as a person with significant control on 1 April 2017 (2 pages)
19 December 2017Notification of William Burke as a person with significant control on 1 April 2017 (2 pages)
19 December 2017Change of details for Mrs Ann Burke as a person with significant control on 1 April 2017 (2 pages)
19 December 2017Change of details for Mrs Ann Burke as a person with significant control on 1 April 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
21 March 2016Director's details changed for Mrs Ann Burke on 18 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Ann Burke on 18 March 2016 (2 pages)
21 March 2016Secretary's details changed for William Burke on 18 March 2016 (1 page)
21 March 2016Secretary's details changed for William Burke on 18 March 2016 (1 page)
15 March 2016Director's details changed for Mrs Ann Burke on 18 February 2016 (2 pages)
15 March 2016Director's details changed for Mrs Ann Burke on 18 February 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
10 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mrs Ann Burke on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mrs Ann Burke on 28 August 2014 (2 pages)
13 March 2014Director's details changed for Ann Burke on 12 February 2014 (2 pages)
13 March 2014Secretary's details changed for William Burke on 12 February 2014 (1 page)
13 March 2014Director's details changed for Ann Burke on 12 February 2014 (2 pages)
13 March 2014Secretary's details changed for William Burke on 12 February 2014 (1 page)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 February 2010Secretary's details changed for William Burke on 5 February 2010 (1 page)
15 February 2010Director's details changed for Ann Burke on 5 February 2010 (2 pages)
15 February 2010Director's details changed for Ann Burke on 5 February 2010 (2 pages)
15 February 2010Secretary's details changed for William Burke on 5 February 2010 (1 page)
15 February 2010Director's details changed for Ann Burke on 5 February 2010 (2 pages)
15 February 2010Secretary's details changed for William Burke on 5 February 2010 (1 page)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Return made up to 09/12/08; full list of members (3 pages)
13 January 2009Return made up to 09/12/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
25 January 2008Return made up to 09/12/07; full list of members (2 pages)
1 February 2007Return made up to 09/12/06; full list of members (2 pages)
1 February 2007Return made up to 09/12/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 09/12/05; full list of members (6 pages)
27 March 2006Return made up to 09/12/05; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Company name changed 1ST steps day nursery LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed 1ST steps day nursery LIMITED\certificate issued on 15/12/04 (2 pages)
14 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
22 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/03
(6 pages)
20 November 2003Registered office changed on 20/11/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
20 November 2003Registered office changed on 20/11/03 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 December 2002Return made up to 09/12/02; full list of members (6 pages)
19 December 2002Return made up to 09/12/02; full list of members (6 pages)
16 September 2002Secretary resigned;director resigned (1 page)
16 September 2002Secretary resigned;director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
6 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 July 2001Secretary's particulars changed;director's particulars changed (1 page)
20 July 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Return made up to 09/12/00; full list of members (6 pages)
28 December 2000Return made up to 09/12/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
14 January 2000Return made up to 09/12/99; full list of members (6 pages)
4 August 1999Partic of mort/charge * (5 pages)
4 August 1999Partic of mort/charge * (5 pages)
5 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
5 June 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 May 1999Partic of mort/charge * (6 pages)
14 May 1999Partic of mort/charge * (6 pages)
29 March 1999Company name changed footsteps day nursery LIMITED\certificate issued on 30/03/99 (2 pages)
29 March 1999Company name changed footsteps day nursery LIMITED\certificate issued on 30/03/99 (2 pages)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (16 pages)
9 December 1998Incorporation (16 pages)