Glasgow
G3 7RH
Scotland
Director Name | Mary Patricia Richardson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
Secretary Name | Siobhan Lynch |
---|---|
Status | Current |
Appointed | 11 March 2019(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
Director Name | Angela Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Quinta Doo Sonhos Apartado 3226 8135-905 Almancil Algarve Portugal Foreign |
Director Name | James Laird Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Quinta Doo Sonhos Apartado 3226 8135-905 Almancil Algarve Portugal Foreign |
Secretary Name | Angela Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Quinta Doo Sonhos Apartado 3226 8135-905 Almancil Algarve Portugal Foreign |
Secretary Name | Julie Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(7 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winchester Drive Glasgow G12 0NE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | midgavinnursery.co.uk |
---|
Registered Address | 6 Fitzroy Place Glasgow G3 7RH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Somerset Nursery Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,036 |
Cash | £14,192 |
Current Liabilities | £48,688 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
31 March 2009 | Delivered on: 9 April 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Mid gavin equestrian centre, bellrees road, howwood, johnstone-title number REN106122 and mid gavin farm now forming mid gavin nursery, howwood, johnstone-title number REN105074. Outstanding |
---|---|
12 March 2009 | Delivered on: 24 March 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 |
24 October 2001 | Delivered on: 30 October 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 February 2006 | Delivered on: 20 February 2006 Satisfied on: 26 March 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming mid gavin nursery, beith road, howwood, renfrewshire ren 105074 ren 106122. Fully Satisfied |
12 March 2004 | Delivered on: 23 March 2004 Satisfied on: 14 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Mid gavin farm childrens day nursery, belltrees road, howwood REN105074. Fully Satisfied |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
23 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 September 2009 | Accounting reference date shortened from 12/03/2010 to 31/12/2009 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 12 March 2009 (6 pages) |
3 September 2009 | Accounting reference date shortened from 30/06/2009 to 12/03/2009 (1 page) |
24 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director and secretary angela smith (1 page) |
22 May 2009 | Appointment terminated director james smith (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2009 | Director and secretary appointed julie richardson (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from mid gavin lodge belltrees road howwood renfrewshire PA9 1DL (1 page) |
20 March 2009 | Director appointed mary patricia richardson (2 pages) |
30 January 2009 | Return made up to 04/06/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 June 2007 | Return made up to 04/06/07; no change of members
|
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
20 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Dec mort/charge * (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members
|
16 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
23 March 2004 | Partic of mort/charge * (9 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 July 2003 | Return made up to 04/06/03; full list of members
|
19 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
10 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
30 October 2001 | Partic of mort/charge * (6 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Incorporation (14 pages) |