Bishopbriggs
Glasgow
G64 2DJ
Scotland
Director Name | Janice Keenan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2002(same day as company formation) |
Role | Nursery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Melville Gardens Bishopbriggs G64 3DF Scotland |
Secretary Name | Elaine Brash |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 2002(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 44 Beaufort Gardens Bishopbriggs Glasgow G64 2DJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | forwardstepsnursery.co.uk |
---|
Registered Address | 59 Northgate Road Glasgow G21 3QT Scotland |
---|---|
Constituency | Glasgow North East |
Ward | North East |
1 at £1 | Elaine Brash 50.00% Ordinary |
---|---|
1 at £1 | Janice Keenan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,610 |
Cash | £6,893 |
Current Liabilities | £12,567 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
19 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
22 August 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
---|---|
15 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
12 August 2022 | Confirmation statement made on 8 August 2022 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
30 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 October 2010 | Director's details changed for Elaine Brash on 31 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Elaine Brash on 31 July 2010 (2 pages) |
29 October 2010 | Director's details changed for Janice Keenan on 31 July 2010 (2 pages) |
29 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Janice Keenan on 31 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 13 August 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 59 northgate road glasgow G21 3QT (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 13/08/08; full list of members (4 pages) |
26 August 2008 | Location of debenture register (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 59 northgate road glasgow G21 3QT (1 page) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 13/08/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 October 2006 | Return made up to 13/08/06; full list of members
|
5 October 2006 | Return made up to 13/08/06; full list of members
|
1 September 2005 | Return made up to 13/08/05; full list of members
|
1 September 2005 | Return made up to 13/08/05; full list of members
|
24 June 2005 | Accounts made up to 31 August 2004 (7 pages) |
24 June 2005 | Accounts made up to 31 August 2004 (7 pages) |
2 December 2004 | Partic of mort/charge * (4 pages) |
2 December 2004 | Partic of mort/charge * (4 pages) |
17 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
20 May 2004 | Accounts made up to 31 August 2003 (5 pages) |
20 May 2004 | Accounts made up to 31 August 2003 (5 pages) |
28 August 2003 | Return made up to 13/08/03; full list of members
|
28 August 2003 | Return made up to 13/08/03; full list of members
|
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (16 pages) |
13 August 2002 | Incorporation (16 pages) |