Company NameLanark Road Nursery Limited
DirectorsGary Robert Alexander Anderson and Sharon Louise Anderson
Company StatusActive
Company NumberSC240284
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Gary Robert Alexander Anderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed06 March 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Manager
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMs Sharon Louise Anderson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed06 March 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameMr Gary Robert Alexander Anderson
StatusCurrent
Appointed06 March 2020(17 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Douglas Anderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rowantree Avenue
Currie
EH14 5AU
Scotland
Director NameMrs Sheila Anderson
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleNursery Manager
Country of ResidenceScotland
Correspondence Address8 Rowantree Avenue
Currie
EH14 5AU
Scotland
Secretary NameSheila Anderson
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Rowantree Avenue
Currie
EH14 5AU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone0131 4415678
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Douglas Anderson
25.00%
Ordinary
50 at £1Gary Anderson
25.00%
Ordinary
50 at £1Sharon Anderson
25.00%
Ordinary
50 at £1Sheila Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£327,825
Cash£47,380
Current Liabilities£99,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

29 November 2019Delivered on: 10 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming 18D high street,. Lnverkeithing, KY11 1NN, being the second floor righthand flat and being the whole subjects. Registered in the land register of scotland under title number FFE98157; and (second) all and. Whole a one quarter pro indiviso share of the subjects registered in the land register of scotland. Under title number FFE80841.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 84A main street, crossford, dunfermline, KY12 8NJ and being the whole subjects registered in the land register of scotland under title number FFE99016.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming 18C high street, inverkeithing, KY11 1NN, being the second floor lefthand flat with attic and being the whole subjects registered in the land register of scotland under title number FFE98123; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming 18B high street, inverkeithing, KY11 1NN, being the first floor righthand flat and being the whole subjects registered in the land register of scotland under title number FFE98080; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects known as and forming 18A high street, inverkeithing, KY11 1NN, being the first floor left hand flatted dwellinghouse and being the whole subjects registered in the land register of scotland under title number FFE98042; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841.
Outstanding
3 July 2013Delivered on: 23 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Parts of the lands and estate of hailes edinburgh midlothian. Dwellinghouse and other buildings known as number 305 lanark road edinburgh.
Outstanding
26 June 2013Delivered on: 4 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
9 February 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (4 pages)
1 December 2020Confirmation statement made on 28 November 2020 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 March 2020Appointment of Mr Gary Robert Alexander Anderson as a secretary on 6 March 2020 (2 pages)
9 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
9 March 2020Termination of appointment of Sheila Anderson as a director on 6 March 2020 (1 page)
9 March 2020Termination of appointment of Sheila Anderson as a secretary on 6 March 2020 (1 page)
9 March 2020Appointment of Ms Sharon Louise Anderson as a director on 6 March 2020 (2 pages)
9 March 2020Appointment of Mr Gary Robert Alexander Anderson as a director on 6 March 2020 (2 pages)
9 March 2020Termination of appointment of Douglas Anderson as a director on 6 March 2020 (1 page)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
10 December 2019Registration of charge SC2402840007, created on 29 November 2019 (7 pages)
22 November 2019Registration of charge SC2402840006, created on 13 November 2019 (6 pages)
22 November 2019Registration of charge SC2402840004, created on 13 November 2019 (7 pages)
22 November 2019Registration of charge SC2402840005, created on 13 November 2019 (7 pages)
22 November 2019Registration of charge SC2402840003, created on 13 November 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Director's details changed for Mr Douglas Anderson on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Sheila Anderson on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mrs Sheila Anderson on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Sheila Anderson on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Douglas Anderson on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Sheila Anderson on 22 May 2017 (1 page)
28 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
6 October 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 700
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 700
(3 pages)
25 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(5 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 200
(5 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
(5 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(5 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 200
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages)
12 September 2013Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Sheila Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Sheila Anderson on 1 September 2013 (2 pages)
12 September 2013Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Douglas Anderson on 1 September 2013 (2 pages)
12 September 2013Director's details changed for Sheila Anderson on 1 September 2013 (2 pages)
23 July 2013Registration of charge 2402840002 (9 pages)
23 July 2013Registration of charge 2402840002 (9 pages)
4 July 2013Registration of charge 2402840001 (19 pages)
4 July 2013Registration of charge 2402840001 (19 pages)
7 February 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 200.00
(4 pages)
7 February 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 200.00
(4 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2013Statement of capital following an allotment of shares on 3 February 2013
  • GBP 200.00
(4 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
5 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2009Director's details changed for Douglas Anderson on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Sheila Anderson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Sheila Anderson on 1 November 2009 (2 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Douglas Anderson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Sheila Anderson on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Douglas Anderson on 1 November 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
9 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
13 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
11 December 2006Return made up to 28/11/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 28/11/05; full list of members (8 pages)
8 February 2006Return made up to 28/11/05; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 December 2004Return made up to 28/11/04; full list of members (7 pages)
2 December 2004Return made up to 28/11/04; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 January 2004Return made up to 28/11/03; full list of members (7 pages)
19 January 2004Return made up to 28/11/03; full list of members (7 pages)
9 December 2002Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2002Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (16 pages)
28 November 2002Incorporation (16 pages)