Company NameSomerset Nursery Services Ltd.
DirectorMary Patricia Richardson
Company StatusActive
Company NumberSC200542
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Patricia Richardson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameSiobhan Lynch
StatusCurrent
Appointed11 March 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameJohn Gilbert
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Broomside Place
Larbert
Stirlingshire
FK5 3EE
Scotland
Secretary NameSiobhan Lynch
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address17 Kilmaurs Street
Drumoyne
Glasgow
G51 4UF
Scotland
Secretary NameJohn Gilbert
NationalityBritish
StatusResigned
Appointed30 July 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address3 Broomside Place
Larbert
Stirlingshire
FK5 3EE
Scotland
Secretary NameMrs Sheila Ann McQueen
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address9 Main Street
Kirkliston
West Lothian
EH29 9BS
Scotland
Director NameJulie Richardson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winchester Drive
Glasgow
G12 0NE
Scotland
Secretary NameMary Patricia Richardson
NationalityBritish
StatusResigned
Appointed01 November 2004(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Highgate Cottage Lochlibo Road
Beith
Ayrshire
Ka15
Secretary NameJulie Richardson
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2019)
RoleCompany Director
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland

Contact

Websitewww.somersetnursery.com
Telephone01695 598154
Telephone regionSkelmersdale

Location

Registered Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£282,249
Cash£1,179
Current Liabilities£144,841

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

19 March 2009Delivered on: 24 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 fitzroy place, glasgow GLA131923.
Outstanding
19 March 2009Delivered on: 24 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 fitzroy place, glasgow GLA142726.
Outstanding
10 February 2009Delivered on: 14 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 August 2005Delivered on: 13 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 10 fitzroy place, glasgow (title number GLA131923).
Outstanding
9 January 2002Delivered on: 29 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 fitzroy place, glasgow.
Outstanding
6 October 1999Delivered on: 15 October 1999
Satisfied on: 3 April 2009
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.
Fully Satisfied

Filing History

13 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Appointment of Siobhan Lynch as a secretary on 11 March 2019 (2 pages)
11 March 2019Termination of appointment of Julie Richardson as a secretary on 11 March 2019 (1 page)
18 February 2019Change of share class name or designation (2 pages)
18 February 2019Memorandum and Articles of Association (3 pages)
18 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mary Patricia Richardson on 15 October 2018 (2 pages)
15 October 2018Secretary's details changed for Julie Richardson on 15 October 2018 (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
20 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 March 2017Termination of appointment of Julie Richardson as a director on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Julie Richardson as a director on 3 March 2017 (1 page)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 October 2010Director's details changed for Julie Richardson on 29 September 2010 (2 pages)
13 October 2010Director's details changed for Julie Richardson on 29 September 2010 (2 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
1 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
1 February 2008Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 November 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2007Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 October 2006Return made up to 29/09/06; full list of members (7 pages)
5 October 2006Return made up to 29/09/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2005Partic of mort/charge * (3 pages)
13 August 2005Partic of mort/charge * (3 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
19 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2004Return made up to 29/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page)
13 April 2004Registered office changed on 13/04/04 from: alexandra house station road grangemouth stirlingshire FK3 8DL (1 page)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
16 October 2003Return made up to 29/09/03; full list of members (6 pages)
16 October 2003Return made up to 29/09/03; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 October 2002Return made up to 29/09/02; full list of members (6 pages)
24 October 2002Return made up to 29/09/02; full list of members (6 pages)
7 August 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
29 January 2002Partic of mort/charge * (5 pages)
29 January 2002Partic of mort/charge * (5 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
13 September 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 December 2000Company name changed M.R. kinder LTD.\certificate issued on 22/12/00 (2 pages)
21 December 2000Company name changed M.R. kinder LTD.\certificate issued on 22/12/00 (2 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
8 November 2000Return made up to 29/09/00; full list of members (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
15 October 1999Partic of mort/charge * (6 pages)
29 September 1999Incorporation (18 pages)
29 September 1999Incorporation (18 pages)