Company NameBusy Bee Nursery (Elmwood) Limited
Company StatusDissolved
Company NumberSC238736
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jennifer Elizabeth Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coachmans House
Bridgend
Ceres
Fife
KY15 5LS
Scotland
Director NameMr Michael James Martin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed01 May 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 12 September 2023)
RoleComputer Programmer
Country of ResidenceScotland
Correspondence AddressThe Coachmans House Bridgend
Ceres
Cupar
KY15 5LS
Scotland
Secretary NameMr William Cunningham
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 East Road
Cupar
Fife
KY15 4HQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.busybees.co.uk
Telephone0800 1218218
Telephone regionFreephone

Location

Registered Address1 Cupar Business Centre
1 Cupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

2 at £1Jennifer Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£119,030
Cash£433
Current Liabilities£8,475

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

14 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
15 January 2020Confirmation statement made on 28 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 December 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 November 2017Appointment of Mr Michael James Martin as a director on 1 May 2017 (2 pages)
2 November 2017Appointment of Mr Michael James Martin as a director on 1 May 2017 (2 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(3 pages)
16 September 2014Registered office address changed from Unit G5-G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre 1 Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Unit G5-G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre 1 Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
2 November 2011Termination of appointment of William Cunningham as a secretary (1 page)
2 November 2011Termination of appointment of William Cunningham as a secretary (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Director's details changed for Jennifer Elizabeth Martin on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 October 2009Registered office address changed from Unit G5$G6 the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ on 28 October 2009 (1 page)
28 October 2009Registered office address changed from Unit G5$G6 the Granary Business Centre, Coal Road Cupar Fife KY15 5YQ on 28 October 2009 (1 page)
28 October 2009Director's details changed for Jennifer Elizabeth Martin on 28 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 December 2008Return made up to 28/10/08; full list of members (3 pages)
17 December 2008Return made up to 28/10/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 November 2007Return made up to 28/10/07; full list of members (2 pages)
12 November 2007Registered office changed on 12/11/07 from: elmwood college carslogie road cupar KY15 4HY (1 page)
12 November 2007Registered office changed on 12/11/07 from: elmwood college carslogie road cupar KY15 4HY (1 page)
12 November 2007Return made up to 28/10/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 April 2007Return made up to 28/10/06; no change of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
27 April 2007Return made up to 28/10/06; no change of members
  • 363(287) ‐ Registered office changed on 27/04/07
(6 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 March 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2006Return made up to 28/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Return made up to 28/10/04; full list of members (6 pages)
26 January 2005Return made up to 28/10/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 March 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
9 March 2004Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
8 January 2004Return made up to 28/10/03; full list of members (6 pages)
8 January 2004Return made up to 28/10/03; full list of members (6 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
29 October 2002New secretary appointed (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (1 page)
28 October 2002Incorporation (15 pages)
28 October 2002Incorporation (15 pages)