Company NameThe Meadows Nursery School Ltd.
DirectorJanice Roy
Company StatusActive
Company NumberSC242879
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Previous NameThe Meadows Nursery School (Dunblane) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMiss Janice Roy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleNursery School Proprietor
Country of ResidenceScotland
Correspondence AddressOllaberry House Moray Street
Blackford
Auchterarder
Perthshire
PH4 1QF
Scotland
Secretary NameSusan Hamilton
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Newmarket
Bannockburn
Stirling
Stirlingshire
FK7 8JB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address20 Barnton Street
Stirling
FK8 1NE
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,851
Cash£1,940
Current Liabilities£36,673

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

17 February 2003Delivered on: 20 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
1 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Director's details changed for Janice Roy on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Director's details changed for Janice Roy on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
29 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 10,000
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Janice Roy on 27 January 2010 (2 pages)
23 February 2010Director's details changed for Janice Roy on 27 January 2010 (2 pages)
23 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 27/01/09; full list of members (3 pages)
31 March 2009Return made up to 27/01/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
12 February 2008Return made up to 27/01/08; full list of members (2 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 27/01/07; full list of members (2 pages)
27 April 2007Return made up to 27/01/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 27/01/06; full list of members (2 pages)
10 March 2006Return made up to 27/01/06; full list of members (2 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Ad 17/10/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 November 2005Ad 17/10/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
8 June 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
19 April 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
19 April 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
(6 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
2 April 2004Company name changed the meadows nursery school (dunb lane) LIMITED\certificate issued on 02/04/04 (2 pages)
2 April 2004Company name changed the meadows nursery school (dunb lane) LIMITED\certificate issued on 02/04/04 (2 pages)
8 March 2004Return made up to 27/01/04; full list of members (6 pages)
8 March 2004Return made up to 27/01/04; full list of members (6 pages)
20 February 2003Partic of mort/charge * (6 pages)
20 February 2003Partic of mort/charge * (6 pages)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (16 pages)