Peebles
EH45 9HZ
Scotland
Director Name | Mr Stephen Martin Booty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Clare Elizabeth Wilson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Director Name | Ms Mary-Jane Parker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Nursery Proprietor |
Country of Residence | Scotland |
Correspondence Address | 31 The Meadows Peebles EH45 9HZ Scotland |
Secretary Name | Ms Mary-Jane Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 March 2016) |
Role | Director - Children's Nursery |
Country of Residence | Scotland |
Correspondence Address | 31 The Meadows Peebles EH45 9HZ Scotland |
Director Name | David Jenkins |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2023(18 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | kingsmeadowsnursery.co.uk |
---|---|
Telephone | 01721 720175 |
Telephone region | Peebles |
Registered Address | Argyll House Quarrywood Court Livingston West Lothian EH54 6AX Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Mary-jane Parker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,156 |
Cash | £12,137 |
Current Liabilities | £46,135 |
Latest Accounts | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
28 February 2023 | Delivered on: 8 March 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
7 March 2023 | Delivered on: 8 March 2023 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at kingsmeadow nursery, cavalry park, peebles, being the subjects registered in the land register of scotland under title numbers (1) PBL268 and (2) PBL4915. Outstanding |
2 December 2016 | Delivered on: 6 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 July 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
---|---|
1 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
6 December 2016 | Registration of charge SC2839950001, created on 2 December 2016 (17 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 April 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
28 March 2016 | Termination of appointment of Mary-Jane Parker as a secretary on 28 March 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
6 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
3 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Director's details changed for Ms Mary-Jane Parker on 28 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
7 June 2010 | Annual return made up to 28 April 2009 with a full list of shareholders (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 May 2009 | Appointment terminate, secretary kevin edmund drum logged form (1 page) |
26 May 2009 | Secretary appointed ms mary-jane parker (1 page) |
26 May 2009 | Secretary's change of particulars / kevin drum / 26/05/2009 (1 page) |
16 June 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
29 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (17 pages) |