Company NameAlphabet Village Limited
DirectorKirsten Brady
Company StatusActive
Company NumberSC270780
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameKirsten Brady
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, The Knowe
301 Albert Drive, Pollokshields
Glasgow
Lanarkshire
G41 5RP
Scotland
Secretary NameMs Dawn Richards
NationalityBritish
StatusCurrent
Appointed29 March 2009(4 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSales Manager
Correspondence Address110 Rosslyn Avenue
Rutherglen
Glasgow
G73 3EX
Scotland
Director NameAlison Best
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleArea Sales Manager
Correspondence Address68 Eaglesham Road
Glasgow
Lanarkshire
G76 7TP
Scotland
Secretary NameKirsten Brady
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleSales Manager
Correspondence Address8 Middlepenny Road
Langbank
Renfrewshire
PA14 6XB
Scotland
Secretary NameJennifer Brady
NationalityBritish
StatusResigned
Appointed27 July 2005(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2009)
RoleCompany Director
Correspondence AddressThe Knowe
Flat 2, 301 Albert Drive
Glasgow
G41 5RP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressViewpark Montessori Nursery School
The Apple Centre 10 Earn Avenue
Righead Industrial Estate
Bellshill
Lanarkshire
ML4 3LW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

100 at £1Kirsten Brady
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,874
Current Liabilities£73,326

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Charges

27 September 2012Delivered on: 11 October 2012
Persons entitled: Bank of Scotland PLC

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

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
29 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
29 March 2015Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (15 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
12 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
17 January 2011Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 400 Great Western Road Glasgow G4 9HZ on 17 January 2011 (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Kirsten Brady on 30 June 2010 (2 pages)
30 July 2010Director's details changed for Kirsten Brady on 30 June 2010 (2 pages)
30 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
23 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Appointment terminated secretary jennifer brady (1 page)
2 April 2009Secretary appointed ms dawn richards (1 page)
2 April 2009Secretary appointed ms dawn richards (1 page)
2 April 2009Appointment terminated secretary jennifer brady (1 page)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
28 July 2008Return made up to 16/07/08; full list of members (3 pages)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
1 August 2007Return made up to 16/07/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 December 2006Director's particulars changed (1 page)
29 December 2006Director's particulars changed (1 page)
29 December 2006Secretary's particulars changed (1 page)
29 December 2006Secretary's particulars changed (1 page)
11 August 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
11 August 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
7 August 2006Return made up to 16/07/06; full list of members (2 pages)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New secretary appointed (1 page)
26 July 2005Return made up to 16/07/05; full list of members (2 pages)
26 July 2005Return made up to 16/07/05; full list of members (2 pages)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004New secretary appointed;new director appointed (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Incorporation (16 pages)
16 July 2004Incorporation (16 pages)