Company NameThe Station House Nursery Limited
DirectorLynne Thomas
Company StatusActive
Company NumberSC294515
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lynne Thomas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleChildcare
Country of ResidenceScotland
Correspondence Address15 Craigievar Place
Newton Mearns
Glasgow
Lanarkshire
G77 6YE
Scotland
Director NameLaura Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleChildcare
Country of ResidenceScotland
Correspondence Address24 Bowling Green Grove
Cambuslang
Lanarkshire
G72 7WU
Scotland
Director NameMrs Sheena Meikle McKee
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleChild Care
Country of ResidenceScotland
Correspondence Address2a Avondale Drive
Paisley
PA1 3TT
Scotland
Secretary NameMiss Lynne Thomas
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleChildcare
Country of ResidenceScotland
Correspondence Address15 Craigievar Place
Newton Mearns
Glasgow
Lanarkshire
G77 6YE
Scotland
Secretary NameMrs Sheena Meikle McKee
StatusResigned
Appointed03 July 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2a Avondale Drive
Paisley
PA1 3TT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.thestationhousenursery.co.uk
Telephone0141 6419977
Telephone regionGlasgow

Location

Registered Address91 4/1
Mitchell Street
Glasgow
G1 3LN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

27 March 2014Delivered on: 4 April 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
1 December 2023Termination of appointment of Sheena Meikle Mckee as a director on 1 December 2023 (1 page)
1 December 2023Termination of appointment of Sheena Meikle Mckee as a secretary on 1 December 2023 (1 page)
12 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
9 March 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2018Registered office address changed from Suite 2/3 106 Hope Street Glasgow G2 6PH to 91 4/1 Mitchell Street Glasgow G1 3LN on 3 July 2018 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(5 pages)
22 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(5 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Registration of charge 2945150001 (16 pages)
4 April 2014Registration of charge 2945150001 (16 pages)
18 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
(5 pages)
18 October 2013Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 18 October 2013 (2 pages)
18 October 2013Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL on 18 October 2013 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of Laura Morrow as a director (1 page)
25 January 2013Termination of appointment of Laura Morrow as a director (1 page)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Termination of appointment of Laura Morrow as a director (1 page)
9 January 2012Termination of appointment of Laura Morrow as a director (1 page)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 March 2010Director's details changed for Mrs Sheena Meikle Mckee on 15 December 2009 (2 pages)
9 March 2010Director's details changed for Laura Morrow on 15 December 2009 (2 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Laura Morrow on 15 December 2009 (2 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mrs Sheena Meikle Mckee on 15 December 2009 (2 pages)
9 March 2010Director's details changed for Lynne Thomas on 15 December 2009 (2 pages)
9 March 2010Director's details changed for Lynne Thomas on 15 December 2009 (2 pages)
5 March 2010Registered office address changed from 53 Greenlees Road Cambuslang Glasgow G72 8DZ on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 53 Greenlees Road Cambuslang Glasgow G72 8DZ on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 53 Greenlees Road Cambuslang Glasgow G72 8DZ on 5 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Return made up to 15/12/08; full list of members (4 pages)
20 April 2009Return made up to 15/12/08; full list of members (4 pages)
3 July 2008Appointment terminated secretary lynne thomas (1 page)
3 July 2008Appointment terminated secretary lynne thomas (1 page)
3 July 2008Secretary appointed mrs sheena meikle mckee (1 page)
3 July 2008Secretary appointed mrs sheena meikle mckee (1 page)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 February 2008Return made up to 15/12/07; full list of members (3 pages)
18 February 2008Return made up to 15/12/07; full list of members (3 pages)
7 December 2007Return made up to 15/12/06; full list of members (3 pages)
7 December 2007Return made up to 15/12/06; full list of members (3 pages)
7 December 2007Registered office changed on 07/12/07 from: 53 green lees road cambuslang glasgow G72 8DZ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 53 green lees road cambuslang glasgow G72 8DZ (1 page)
29 October 2007Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 October 2007Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2007New secretary appointed;new director appointed (1 page)
23 October 2007New secretary appointed;new director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 53 greenacres road cambuslang glasgow G72 8DZ (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 53 greenacres road cambuslang glasgow G72 8DZ (1 page)
23 October 2007New director appointed (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Director resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)