Company NameTip Toes Children's Day Nursery Ltd.
Company StatusDissolved
Company NumberSC242980
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJacqueline Wallace
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValeview
Stenhousemuir
FK5 3BY
Scotland
Director NameLilias Cruickshanks
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Franchi Drive
Stenhousemuir
Falkirk
FK5 4DY
Scotland
Secretary NameJacqueline Wallace
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressValeview
Stenhousemuir
FK5 3BY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitetiptoesnursery.co.uk

Location

Registered AddressValeview
Stenhousemuir
FK5 3BY
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst

Shareholders

2 at £1Jacqueline Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,837
Cash£736
Current Liabilities£74,413

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 October 2003Delivered on: 21 October 2003
Satisfied on: 5 January 2016
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.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
5 January 2016Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Termination of appointment of Jacqueline Wallace as a secretary (1 page)
28 January 2014Termination of appointment of Jacqueline Wallace as a secretary (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
23 March 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
23 March 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
4 February 2010Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Jacqueline Wallace on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
4 February 2010Secretary's details changed for Jacqueline Cruickshank on 1 January 2010 (1 page)
7 January 2010Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages)
7 January 2010Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages)
7 January 2010Director's details changed for Jacqueline Cruickshank on 2 November 2009 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
27 January 2009Director's change of particulars / jacqueline cruikshank / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / lilias cruickshanks / 27/01/2009 (2 pages)
27 January 2009Director's change of particulars / jacqueline cruikshank / 27/01/2009 (1 page)
27 January 2009Secretary's change of particulars / lilias cruickshanks / 27/01/2009 (2 pages)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
7 February 2008Return made up to 28/01/08; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
16 February 2007Return made up to 28/01/07; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
31 January 2006Return made up to 28/01/06; full list of members (2 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
12 February 2004Return made up to 28/01/04; full list of members (7 pages)
26 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
26 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Director resigned (1 page)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003New director appointed (2 pages)
28 January 2003Incorporation (15 pages)
28 January 2003Incorporation (15 pages)