Company NameForward Steps Nursery Ltd.
DirectorsElaine Brash and Janice Keenan
Company StatusActive
Company NumberSC235287
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameElaine Brash
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Beaufort Gardens
Bishopbriggs
Glasgow
G64 2DJ
Scotland
Director NameJanice Keenan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Melville Gardens
Bishopbriggs
G64 3DF
Scotland
Secretary NameElaine Brash
NationalityBritish
StatusCurrent
Appointed13 August 2002(same day as company formation)
RoleNursery Nurse
Country of ResidenceUnited Kingdom
Correspondence Address44 Beaufort Gardens
Bishopbriggs
Glasgow
G64 2DJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteforwardstepsnursery.co.uk

Location

Registered Address59 Northgate Road
Glasgow
G21 3QT
Scotland
ConstituencyGlasgow North East
WardNorth East

Shareholders

1 at £1Elaine Brash
50.00%
Ordinary
1 at £1Janice Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth£7,610
Cash£6,893
Current Liabilities£12,567

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

19 November 2004Delivered 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

Filing History

22 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
12 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
13 August 2021Confirmation statement made on 13 August 2021 with updates (4 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 13 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)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 October 2010Director's details changed for Elaine Brash on 31 July 2010 (2 pages)
29 October 2010Director's details changed for Elaine Brash on 31 July 2010 (2 pages)
29 October 2010Director's details changed for Janice Keenan on 31 July 2010 (2 pages)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
29 October 2010Director's details changed for Janice Keenan on 31 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 59 northgate road glasgow G21 3QT (1 page)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Return made up to 13/08/08; full list of members (4 pages)
26 August 2008Location of debenture register (1 page)
26 August 2008Registered office changed on 26/08/2008 from 59 northgate road glasgow G21 3QT (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 October 2007Return made up to 13/08/07; no change of members (7 pages)
17 October 2007Return made up to 13/08/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
5 October 2006Return made up to 13/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/10/06
(7 pages)
1 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2005Return made up to 13/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2005Accounts made up to 31 August 2004 (7 pages)
24 June 2005Accounts made up to 31 August 2004 (7 pages)
2 December 2004Partic of mort/charge * (4 pages)
2 December 2004Partic of mort/charge * (4 pages)
17 August 2004Return made up to 13/08/04; full list of members (7 pages)
17 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 May 2004Accounts made up to 31 August 2003 (5 pages)
20 May 2004Accounts made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(7 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)