Company NameDaisy Chain Nursery School Ltd.
Company StatusDissolved
Company NumberSC265849
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJune Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Old Hawkhill
Dundee
Angus
DD1 5EU
Scotland
Secretary NameRebecca Jane Hutcheson
NationalityBritish
StatusClosed
Appointed18 July 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 10 October 2014)
RoleCompany Director
Correspondence Address444 Blackness Road
Dundee
Angus
DD2 1TQ
Scotland
Director NameMrs Rachel Flynn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleBeauty Therapist
Country of ResidenceScotland
Correspondence Address25 Osprey Crescent
Piperdam, Fowlis
Dundee
DD2 5GD
Scotland
Director NameRebecca Jane Macphail
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleNursery Assistant
Correspondence Address444 Blackness Road
Dundee
Tayside
DD2 1TQ
Scotland
Secretary NameMr Adam Donald Hutcheson
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address444 Blackness Road
Dundee
DD2 1TQ
Scotland

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1June Alison Clark
50.00%
Ordinary
50 at £1Rebecca Jane Hutcheson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
19 April 2013Registered office address changed from Chapelside House 78-84 Bell Street Dundee Angus DD1 1HW on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(4 pages)
19 April 2013Registered office address changed from Chapelside House 78-84 Bell Street Dundee Angus DD1 1HW on 19 April 2013 (1 page)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 100
(4 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
13 April 2009Return made up to 31/03/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
6 May 2008Return made up to 31/03/08; full list of members (3 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008New director appointed (2 pages)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2007Return made up to 31/03/07; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 May 2006Registered office changed on 09/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
9 May 2006Registered office changed on 09/05/06 from: 20 reform street dundee DD1 1RQ (1 page)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
3 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/05/05
(7 pages)
31 March 2004Incorporation (7 pages)
31 March 2004Incorporation (7 pages)