Company NameHillfoot Nursery Limited
DirectorsChistopher Kirkwood and Kyle John Jenkins
Company StatusActive
Company NumberSC242686
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Chistopher Kirkwood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(21 years after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 Unit 2 1103 Argyle Street The Hidden Lan
Glasgow
G3 8ND
Scotland
Director NameMr Kyle John Jenkins
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(21 years after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 17 Unit 2 1103 Argyle Street The Hidden Lan
Glasgow
G3 8ND
Scotland
Director NameMr Geoffrey James Irvine
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Secretary NameMrs Mairi Rae Irvine
NationalityBritish
StatusResigned
Appointed22 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMrs Mairi Rae Irvine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(6 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMr Ian Andrew Tannahill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 07 February 2024)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameMrs Margaret Anne Tannahill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56 Balgonie Avenue
Paisley
Renfrewshire
PA2 9LP
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Telephone0141 9420383
Telephone regionGlasgow

Location

Registered AddressStudio 17 Unit 2 1103 Argyle Street
The Hidden Lane
Glasgow
G3 8ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Ian Andrew Tannahill
50.00%
Ordinary
500 at £1Margaret Anne Tannahill
50.00%
Ordinary

Financials

Year2014
Net Worth£82,573
Cash£142,168
Current Liabilities£71,038

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

22 March 2024Previous accounting period extended from 31 October 2023 to 31 January 2024 (1 page)
9 February 2024Notification of Beaufort Kibble Childcare (Bearsden) Ltd as a person with significant control on 7 February 2024 (2 pages)
8 February 2024Termination of appointment of Ian Andrew Tannahill as a director on 7 February 2024 (1 page)
8 February 2024Cessation of Ian Andrew Tannahill as a person with significant control on 7 February 2024 (1 page)
8 February 2024Termination of appointment of Margaret Anne Tannahill as a director on 7 February 2024 (1 page)
8 February 2024Appointment of Mr Kyle Jenkins as a director on 7 February 2024 (2 pages)
8 February 2024Appointment of Mr Chistopher Kirkwood as a director on 7 February 2024 (2 pages)
8 February 2024Registered office address changed from C/O Ian Tannahill 56 Balgonie Avenue Paisley Renfrewshire PA2 9LP to Studio 17 Unit 2 1103 Argyle Street the Hidden Lane Glasgow G3 8nd on 8 February 2024 (1 page)
23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
4 April 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
23 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mrs Margaret Anne Tannahill as a director on 1 April 2015 (2 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(3 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
29 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
12 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
12 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a director (1 page)
11 December 2011Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a director (1 page)
11 December 2011Registered office address changed from 33 Moorfoot Way Bearsden Glasgow G61 4RL on 11 December 2011 (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
11 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
11 December 2011Termination of appointment of Mairi Irvine as a secretary (1 page)
11 December 2011Termination of appointment of Geoffrey Irvine as a director (1 page)
22 October 2011Appointment of Mr Ian Andrew Tannahill as a director (2 pages)
22 October 2011Appointment of Mr Ian Andrew Tannahill as a director (2 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mairi Rae Irvine on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mairi Rae Irvine on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Geoffrey James Irvine on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Geoffrey James Irvine on 26 January 2010 (2 pages)
23 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
23 July 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
13 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
8 March 2007Return made up to 22/01/07; full list of members (2 pages)
8 March 2007Return made up to 22/01/07; full list of members (2 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
25 August 2006Accounts for a small company made up to 31 October 2005 (4 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
13 February 2006Return made up to 22/01/06; full list of members (2 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
27 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
11 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
4 September 2003Registered office changed on 04/09/03 from: 126 drymen road bearsden glasgow G61 3RB (1 page)
12 August 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003Accounting reference date shortened from 31/01/04 to 31/10/03 (1 page)
12 August 2003New director appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003Secretary resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Secretary resigned (1 page)
22 January 2003Incorporation (12 pages)
22 January 2003Incorporation (12 pages)