Company NameSummers Nursery Limited
DirectorsJacqueline Elizabeth Young and James Young
Company StatusActive
Company NumberSC252989
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Elizabeth Young
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMr James Young
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(8 years after company formation)
Appointment Duration12 years, 8 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitesummersnursery.co.uk
Telephone01224 209966
Telephone regionAberdeen

Location

Registered Address252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

353 at £1Alexander George Gordon
8.11%
Ordinary C
272 at £1Jacqueline Elizabeth Young
6.25%
Ordinary B
1.2k at £1Jacqueline Elizabeth Young
27.08%
Ordinary A
821 at £1James Young
18.86%
Ordinary A
629 at £1James Young
14.45%
Ordinary B
550 at £1Jennifer Anne Marshall Young
12.63%
Ordinary B
550 at £1Ross Colin Blair Young
12.63%
Ordinary B

Financials

Year2014
Net Worth-£32,843
Cash£54,638
Current Liabilities£394,052

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

20 January 2012Delivered on: 26 January 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 September 2009Delivered on: 15 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 October 2020Unaudited abridged accounts made up to 30 September 2019 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 October 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Director's details changed for Mr James Young on 27 February 2019 (2 pages)
28 February 2019Change of details for Mr James Young as a person with significant control on 27 February 2019 (2 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2019Change of details for Mrs Jacqueline Elizabeth Young as a person with significant control on 27 February 2019 (2 pages)
28 February 2019Director's details changed for Mrs Jacqueline Elizabeth Young on 27 February 2019 (2 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
21 June 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 21/06/2017
(8 pages)
12 May 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 21/06/2017
(8 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 4,354
(6 pages)
4 January 2017Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2017-01-04
  • GBP 4,354
(6 pages)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 2 October 2015 (5 pages)
26 May 2016Compulsory strike-off action has been suspended (1 page)
26 May 2016Compulsory strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 November 2015Compulsory strike-off action has been suspended (1 page)
20 November 2015Compulsory strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015Compulsory strike-off action has been discontinued (1 page)
18 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,354
(6 pages)
18 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4,354
(6 pages)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 27 September 2013 (5 pages)
5 January 2015Total exemption small company accounts made up to 27 September 2013 (5 pages)
24 June 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
24 June 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (3 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,354
(6 pages)
27 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 4,354
(6 pages)
2 October 2013Total exemption small company accounts made up to 28 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 28 December 2012 (6 pages)
30 January 2013Director's details changed for James Young on 3 January 2013 (2 pages)
30 January 2013Director's details changed for James Young on 3 January 2013 (2 pages)
30 January 2013Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages)
30 January 2013Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages)
30 January 2013Director's details changed for Jacqueline Elizabeth Young on 3 January 2013 (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 January 2013Director's details changed for James Young on 3 January 2013 (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
19 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
19 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
9 March 2012Statement of capital following an allotment of shares on 21 October 2009
  • GBP 4,354
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 21 October 2009
  • GBP 4,354
(3 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for James Young on 1 June 2010 (2 pages)
25 February 2011Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages)
25 February 2011Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages)
25 February 2011Director's details changed for Jacqueline Elizabeth Young on 1 June 2010 (2 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for James Young on 1 June 2010 (2 pages)
25 February 2011Director's details changed for James Young on 1 June 2010 (2 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
31 December 2010First Gazette notice for compulsory strike-off (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Jacqueline Elizabeth Young on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Young on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for The Grant Smith Law Practice on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for James Young on 7 January 2010 (2 pages)
7 January 2010Director's details changed for James Young on 7 January 2010 (2 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 21/10/2009
(9 pages)
1 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reclass shares 21/10/2009
(9 pages)
18 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 50,000
(2 pages)
10 October 2009Form 123 increase authorised capital (1 page)
10 October 2009Form 123 increase authorised capital (1 page)
10 October 2009Resolutions
  • RES13 ‐ Increase authorised capital from 1000 to 150000
(1 page)
10 October 2009Resolutions
  • RES13 ‐ Increase authorised capital from 1000 to 150000
(1 page)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2009Return made up to 18/07/09; full list of members (4 pages)
8 September 2009Return made up to 18/07/09; full list of members (4 pages)
7 September 2009Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
7 September 2009Ad 30/12/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Director's change of particulars / jacqueline young / 26/09/2008 (1 page)
29 September 2008Director's change of particulars / jacqueline young / 26/09/2008 (1 page)
26 September 2008Director's change of particulars / james young / 01/01/2008 (1 page)
26 September 2008Director's change of particulars / james young / 01/01/2008 (1 page)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
26 September 2008Return made up to 18/07/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 September 2007Return made up to 18/07/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 18/07/07; full list of members (2 pages)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Director's particulars changed (1 page)
16 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 September 2006Return made up to 18/07/06; full list of members (2 pages)
11 September 2006Return made up to 18/07/06; full list of members (2 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 August 2005Location of register of members (1 page)
12 August 2005Return made up to 18/07/05; full list of members (2 pages)
12 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
12 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2003Incorporation (20 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Incorporation (20 pages)
18 July 2003Secretary resigned (1 page)