Company NameLadybird Pre 5 Centre Limited
Company StatusDissolved
Company NumberSC265835
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date21 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Secretary NameRosemary Pugh
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Shankland Road
Greenock
Inverclyde
PA15 2QP
Scotland
Director NameMargaret Anne Mack
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2008(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 21 May 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address256 Inverkip Road
Greenock
Inverclyde
PA16 0XR
Scotland
Director NameRosemary Pugh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Shankland Road
Greenock
Renfrewshire
PA15 2QP
Scotland
Director NameAngela Coombes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleMaintenance Officer
Correspondence Address54 Stafford Road
Greenock
Renfrewshire
PA16 0TE
Scotland
Director NameMr Donald Stirling
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleMarine Pilot
Country of ResidenceScotland
Correspondence Address25 Primrose Avenue
Inverkip
Greenock
Renfrewshire
PA16 0DS
Scotland
Director NameMrs Karen Stirling
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 July 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Primrose Avenue
Inverkip
Renfrewshire
PA16 0DS
Scotland
Director NameAngela Ferrier
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleTeacher
Country of ResidenceScotland
Correspondence Address39a Ardgowan Street
Greenock
Inverclyde
PA16 8EJ
Scotland

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2009
Net Worth£39,691
Cash£57,545
Current Liabilities£49,126

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 May 2017Final Gazette dissolved following liquidation (1 page)
21 May 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Notice of final meeting of creditors (4 pages)
21 February 2017Notice of final meeting of creditors (4 pages)
15 December 2010Registered office address changed from C/O Sacred Heart Primary School Ladybird Pre 5 Centre Westmorland Road Greenock Renfrewshire PA16 0TS Scotland on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O Sacred Heart Primary School Ladybird Pre 5 Centre Westmorland Road Greenock Renfrewshire PA16 0TS Scotland on 15 December 2010 (1 page)
29 November 2010Court order notice of winding up (1 page)
29 November 2010Court order notice of winding up (1 page)
29 November 2010Notice of winding up order (1 page)
29 November 2010Notice of winding up order (1 page)
8 July 2010Termination of appointment of Angela Ferrier as a director (1 page)
8 July 2010Termination of appointment of Angela Ferrier as a director (1 page)
8 July 2010Registered office address changed from Chester Road Greenock Inverclyde PA16 0TT on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Chester Road Greenock Inverclyde PA16 0TT on 8 July 2010 (1 page)
8 July 2010Registered office address changed from Chester Road Greenock Inverclyde PA16 0TT on 8 July 2010 (1 page)
22 April 2010Director's details changed for Angela Ferrier on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Angela Ferrier on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Margaret Anne Mack on 23 March 2010 (2 pages)
22 April 2010Director's details changed for Margaret Anne Mack on 23 March 2010 (2 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
22 April 2010Annual return made up to 23 March 2010 no member list (4 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
20 December 2009Appointment of Rosemary Pugh as a director (2 pages)
20 December 2009Appointment of Rosemary Pugh as a director (2 pages)
24 March 2009Annual return made up to 23/03/09 (2 pages)
24 March 2009Annual return made up to 23/03/09 (2 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 October 2008Appointment terminated director karen stirling (1 page)
3 October 2008Director appointed margaret anne mack (2 pages)
3 October 2008Director appointed angela ferrier (2 pages)
3 October 2008Director appointed margaret anne mack (2 pages)
3 October 2008Director appointed angela ferrier (2 pages)
3 October 2008Appointment terminated director karen stirling (1 page)
16 May 2008Annual return made up to 23/03/08 (3 pages)
16 May 2008Annual return made up to 23/03/08 (3 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
12 October 2007Accounts for a small company made up to 31 March 2007 (5 pages)
15 August 2007Annual return made up to 23/03/07 (4 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Annual return made up to 23/03/07 (4 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
21 June 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 June 2006Annual return made up to 23/03/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 April 2005Annual return made up to 23/03/05 (4 pages)
3 April 2005Annual return made up to 23/03/05 (4 pages)
31 March 2004Incorporation (27 pages)
31 March 2004Incorporation (27 pages)