Company NameMy Nursery Limited
Company StatusDissolved
Company NumberSC296122
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date1 September 2017 (6 years, 7 months ago)
Previous NameHms (653) Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Martyn McNeill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(2 months after company formation)
Appointment Duration11 years, 5 months (closed 01 September 2017)
RoleProducer
Country of ResidenceScotland
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland
Secretary NameYvonne Louise McNeill
NationalityBritish
StatusClosed
Appointed28 March 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (closed 01 September 2017)
RolePsychologist
Country of ResidenceScotland
Correspondence Address45 Hope Street
Glasgow
G2 6AE
Scotland
Director NameYvonne Louise McNeill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 September 2006)
RolePsychologist
Country of ResidenceScotland
Correspondence Address10 Langlook Road
Crookston
Glasgow
G53 7NP
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£1,577
Current Liabilities£61,083

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 September 2017Final Gazette dissolved following liquidation (1 page)
1 September 2017Final Gazette dissolved following liquidation (1 page)
1 June 2017Notice of final meeting of creditors (1 page)
1 June 2017Return of final meeting of voluntary winding up (3 pages)
1 June 2017Notice of final meeting of creditors (1 page)
1 June 2017Return of final meeting of voluntary winding up (3 pages)
2 December 2013Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages)
2 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2013Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages)
2 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2013Registered office address changed from C/O Parklands Country Club 196 Ayr Road Glasgow G77 6DT on 2 December 2013 (2 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 2
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 April 2012Director's details changed for Martyn Mcneill on 25 January 2012 (2 pages)
4 April 2012Secretary's details changed for Yvonne Louise Mcneill on 25 January 2012 (1 page)
4 April 2012Director's details changed for Martyn Mcneill on 25 January 2012 (2 pages)
4 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
4 April 2012Secretary's details changed for Yvonne Louise Mcneill on 25 January 2012 (1 page)
4 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (12 pages)
25 January 2012Total exemption small company accounts made up to 31 January 2011 (12 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 31 January 2009 (11 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Martyn Mcneill on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Martyn Mcneill on 25 January 2010 (2 pages)
29 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
20 July 2009Return made up to 25/01/09; full list of members (3 pages)
20 July 2009Return made up to 25/01/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
30 March 2009Total exemption full accounts made up to 31 January 2008 (11 pages)
4 March 2008Return made up to 25/01/08; full list of members (3 pages)
4 March 2008Return made up to 25/01/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
26 February 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
15 May 2007Secretary resigned (1 page)
15 May 2007New secretary appointed (1 page)
14 February 2007Return made up to 25/01/07; full list of members (6 pages)
14 February 2007Return made up to 25/01/07; full list of members (6 pages)
9 February 2007Registered office changed on 09/02/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 February 2007Registered office changed on 09/02/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Company name changed hms (653) LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Company name changed hms (653) LIMITED\certificate issued on 29/03/06 (2 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Incorporation (22 pages)
25 January 2006Incorporation (22 pages)