Company NameMid Gavin Nursery Limited
DirectorsJulie Richardson and Mary Patricia Richardson
Company StatusActive
Company NumberSC219812
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameJulie Richardson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameMary Patricia Richardson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(7 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
Secretary NameSiobhan Lynch
StatusCurrent
Appointed11 March 2019(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6 Fitzroy Place
Glasgow
G3 7RH
Scotland
Director NameAngela Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressQuinta Doo Sonhos
Apartado 3226
8135-905 Almancil
Algarve Portugal
Foreign
Director NameJames Laird Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressQuinta Doo Sonhos
Apartado 3226
8135-905 Almancil
Algarve Portugal
Foreign
Secretary NameAngela Smith
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressQuinta Doo Sonhos
Apartado 3226
8135-905 Almancil
Algarve Portugal
Foreign
Secretary NameJulie Richardson
NationalityBritish
StatusResigned
Appointed11 March 2009(7 years, 9 months after company formation)
Appointment Duration10 years (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winchester Drive
Glasgow
G12 0NE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemidgavinnursery.co.uk

Location

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

Shareholders

2 at £1Somerset Nursery Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£256,036
Cash£14,192
Current Liabilities£48,688

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 Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

31 March 2009Delivered 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 2009Delivered 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 2001Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 September 2009Accounting reference date shortened from 12/03/2010 to 31/12/2009 (1 page)
3 September 2009Total exemption small company accounts made up to 12 March 2009 (6 pages)
3 September 2009Accounting reference date shortened from 30/06/2009 to 12/03/2009 (1 page)
24 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 May 2009Appointment terminated director and secretary angela smith (1 page)
22 May 2009Appointment terminated director james smith (1 page)
9 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 March 2009Director and secretary appointed julie richardson (2 pages)
20 March 2009Registered office changed on 20/03/2009 from mid gavin lodge belltrees road howwood renfrewshire PA9 1DL (1 page)
20 March 2009Director appointed mary patricia richardson (2 pages)
30 January 2009Return made up to 04/06/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 04/06/06; full list of members (7 pages)
20 February 2006Partic of mort/charge * (3 pages)
14 February 2006Dec mort/charge * (3 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
23 March 2004Partic of mort/charge * (9 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 July 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 June 2002Return made up to 04/06/02; full list of members (7 pages)
30 October 2001Partic of mort/charge * (6 pages)
12 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001Secretary resigned (1 page)
4 June 2001Incorporation (14 pages)