Company NameKingsmeadows Nursery (Peebles) Limited
DirectorsStephen Martin Booty and Clare Elizabeth Wilson
Company StatusActive
Company NumberSC283995
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Secretary NameMs Mary-Jane Parker
NationalityBritish
StatusCurrent
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 The Meadows
Peebles
EH45 9HZ
Scotland
Director NameMr Stephen Martin Booty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameClare Elizabeth Wilson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Director NameMs Mary-Jane Parker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleNursery Proprietor
Country of ResidenceScotland
Correspondence Address31 The Meadows
Peebles
EH45 9HZ
Scotland
Secretary NameMs Mary-Jane Parker
NationalityBritish
StatusResigned
Appointed26 May 2009(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 28 March 2016)
RoleDirector - Children's Nursery
Country of ResidenceScotland
Correspondence Address31 The Meadows
Peebles
EH45 9HZ
Scotland
Director NameDavid Jenkins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2023(18 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgyll House Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekingsmeadowsnursery.co.uk
Telephone01721 720175
Telephone regionPeebles

Location

Registered AddressArgyll House
Quarrywood Court
Livingston
West Lothian
EH54 6AX
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Mary-jane Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£156,156
Cash£12,137
Current Liabilities£46,135

Accounts

Latest Accounts8 January 2023 (1 year, 3 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

28 February 2023Delivered on: 8 March 2023
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 March 2023Delivered 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 2016Delivered on: 6 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 July 2017Micro company accounts made up to 30 April 2017 (5 pages)
1 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
6 December 2016Registration of charge SC2839950001, created on 2 December 2016 (17 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10,000
(4 pages)
28 March 2016Termination of appointment of Mary-Jane Parker as a secretary on 28 March 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Ms Mary-Jane Parker on 28 April 2010 (2 pages)
15 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Annual return made up to 28 April 2009 with a full list of shareholders (3 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 May 2009Appointment terminate, secretary kevin edmund drum logged form (1 page)
26 May 2009Secretary appointed ms mary-jane parker (1 page)
26 May 2009Secretary's change of particulars / kevin drum / 26/05/2009 (1 page)
16 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 June 2008Return made up to 28/04/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 28/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 28/04/06; full list of members (6 pages)
29 April 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)