Company NameLittle Beehive Nursery (Newport-On-Tay) Ltd
Company StatusActive
Company NumberSC286538
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Previous NameBusy Bee Nursery (Newport-On-Tay) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Jennifer Elizabeth Martin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coachmans House
Bridgend
Ceres
Fife
KY15 5LS
Scotland
Director NameMrs Carol Lindsay Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressOld Steading Cottage Easter Ballindean
Inchture
Perth
PH14 9QS
Scotland
Secretary NameMs Carol Lindsay Craig
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressOld Steading Cottage Easter Ballindean
Inchture
Perth
PH14 9QS
Scotland
Director NameMrs Sandra McNaughton Davidson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2016(10 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressF1 F1 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01334 208166
Telephone regionSt Andrews

Location

Registered AddressF1 F1 The Granary Business Centre
Coal Road
Cupar
Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1 at £1Ms Carol Cunningham & Mrs Jennifer Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£241,021
Cash£66
Current Liabilities£52,596

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

19 June 2012Delivered on: 6 July 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 union street newport-on-tay FFE99901.
Outstanding
22 September 2005Delivered on: 27 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 tay street, newport-on-tay.
Outstanding
24 August 2005Delivered on: 1 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
17 August 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
28 September 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 June 2021Registered office address changed from 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX to F1 F1 the Granary Business Centre Coal Road Cupar Fife KY15 5YQ on 9 June 2021 (1 page)
15 September 2020Director's details changed for Ms Carol Lindsay Craig on 15 September 2020 (2 pages)
15 September 2020Secretary's details changed for Ms Carol Lindsay Craig on 15 September 2020 (1 page)
15 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
28 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Jennifer Elizabeth Martin as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Notification of Jennifer Elizabeth Martin as a person with significant control on 28 June 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07
(3 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 January 2016Appointment of Mrs Sandra Davidson as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mrs Sandra Davidson as a director on 1 January 2016 (2 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
26 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 September 2014Registered office address changed from Unit G5/G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Unit G5/G6 the Granary Business Ctr Coal Road Cupar Fife KY15 5YQ to 1 Cupar Business Centre Cupar Trading Estate Cupar Fife KY15 4SX on 16 September 2014 (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
8 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 June 2010Director's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (2 pages)
23 June 2010Director's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (2 pages)
23 June 2010Secretary's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Ms Carol Lindsay Cunningham on 22 June 2010 (1 page)
23 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 September 2009Director and secretary's change of particulars / carol cunningham / 18/09/2009 (1 page)
18 September 2009Return made up to 22/06/09; full list of members (4 pages)
18 September 2009Return made up to 22/06/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / carol cunningham / 18/09/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from the coachman's house, bridgend ceres cupar fife KY15 5LS (1 page)
23 June 2008Registered office changed on 23/06/2008 from the coachman's house, bridgend ceres cupar fife KY15 5LS (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2008Return made up to 22/06/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 22/06/07; full list of members (2 pages)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 December 2007Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 2007Ad 01/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
30 May 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 September 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2005Partic of mort/charge * (3 pages)
27 September 2005Partic of mort/charge * (3 pages)
1 September 2005Partic of mort/charge * (4 pages)
1 September 2005Partic of mort/charge * (4 pages)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)