Company NameGleniffer Nursery Limited
DirectorsMorag Macaulay and Norman Macaulay
Company StatusActive
Company NumberSC235192
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Morag Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed22 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address4 Kingsford Avenue
Glasgow
Lanarkshire
G44 3EU
Scotland
Director NameMr Norman Macaulay
Date of BirthOctober 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed22 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address4 Kingsford Avenue
Muirend
Glasgow
G44 3EU
Scotland
Secretary NameMr Norman Macaulay
NationalityScottish
StatusCurrent
Appointed08 November 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kingsford Avenue
Muirend
Glasgow
G44 3EU
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitegleniffer-nursery.co.uk

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Morag Macaulay
50.00%
Ordinary
1 at £1Norman Macaulay
50.00%
Ordinary

Financials

Year2014
Net Worth£21,288
Cash£1,161
Current Liabilities£44,424

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

9 April 2003Delivered on: 25 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gleniffer nursery, floors street, johnstone.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 August 2023 (12 pages)
17 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
25 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
4 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 March 2019Satisfaction of charge 1 in full (1 page)
13 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
9 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
1 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
21 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Director's details changed for Morag Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Morag Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Norman Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Norman Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Norman Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Morag Macaulay on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Norman Macaulay on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Norman Macaulay on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Norman Macaulay on 1 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
17 November 2008Return made up to 12/08/08; no change of members (7 pages)
17 November 2008Return made up to 12/08/08; no change of members (7 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 September 2007Return made up to 12/08/07; full list of members (7 pages)
7 September 2007Return made up to 12/08/07; full list of members (7 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 July 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
31 August 2006Return made up to 12/08/06; full list of members (7 pages)
31 August 2006Return made up to 12/08/06; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 August 2005Return made up to 12/08/05; full list of members (7 pages)
25 August 2005Return made up to 12/08/05; full list of members (7 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
4 November 2004Registered office changed on 04/11/04 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
4 November 2004Registered office changed on 04/11/04 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 August 2004Return made up to 12/08/04; full list of members (7 pages)
19 August 2004Return made up to 12/08/04; full list of members (7 pages)
10 September 2003Return made up to 12/08/03; full list of members (7 pages)
10 September 2003Return made up to 12/08/03; full list of members (7 pages)
25 April 2003Partic of mort/charge * (6 pages)
25 April 2003Partic of mort/charge * (6 pages)
5 February 2003Company name changed hms (434) LIMITED\certificate issued on 05/02/03 (2 pages)
5 February 2003Company name changed hms (434) LIMITED\certificate issued on 05/02/03 (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Incorporation (23 pages)
12 August 2002Incorporation (23 pages)