Company NamePapillon Private Nursery Limited
Company StatusActive
Company NumberSC298646
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Declan Samuel Joyce
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMr Kieran Paul McKay
Date of BirthAugust 1995 (Born 28 years ago)
NationalityScottish
StatusCurrent
Appointed03 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMr Ryan Archibald Jackson Waddell
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
Director NameMrs Fiona Leggat
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameJoyce Janet Mackay McAdam
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Deveron Road
Hloytown
Lanarkshire
ML1 4SU
Scotland
Director NameMrs Fiona Leggat
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address9 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland
Secretary NameMrs Fiona Leggat
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleTrainer
Country of ResidenceScotland
Correspondence Address9 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland
Director NameMr William Ross Leggat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Coatbridge Road
Gartcosh
Glasgow
G69 8GE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.papillonnurserymaxim.com

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Fiona Leggat
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,339
Cash£20,079
Current Liabilities£197,834

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

2 October 2014Delivered on: 23 October 2014
Persons entitled: West of Scotland Loan Fund

Classification: A registered charge
Outstanding
1 September 2014Delivered on: 16 September 2014
Persons entitled: Dsl Business Finance Limited

Classification: A registered charge
Outstanding
24 November 2009Delivered on: 27 November 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due in respect of a loan of £50,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 June 2006Delivered on: 13 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2023Appointment of Mrs Fiona Leggat as a director on 22 December 2023 (2 pages)
22 August 2023Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 8 August 2023 (1 page)
22 August 2023Notification of Cotton Nursery Papillon Limited as a person with significant control on 8 August 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (5 pages)
24 April 2023Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 October 2022Statement of capital following an allotment of shares on 5 March 2022
  • GBP 100
(4 pages)
18 October 2022Statement of capital following an allotment of shares on 5 March 2022
  • GBP 100
(4 pages)
6 October 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
23 September 2022Statement of capital following an allotment of shares on 5 March 2022
  • GBP 100
(4 pages)
21 September 2022Change of share class name or designation (2 pages)
20 September 2022Resolutions
  • RES13 ‐ Share allotment approved 05/03/2022
(1 page)
20 September 2022Resolutions
  • RES13 ‐ Share allotment approved 05/03/2022
(1 page)
20 September 2022Resolutions
  • RES13 ‐ Share allotment approved 05/03/2022
(1 page)
8 September 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
7 September 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
29 March 2022Registered office address changed from C/O Letham Cache Accounting 5 Victoria Place Airdrie Lanarkshire ML6 9BU to 1 Cambuslang Court Cambuslang Glasgow G32 8FH on 29 March 2022 (1 page)
4 March 2022Termination of appointment of Fiona Leggat as a secretary on 3 March 2022 (1 page)
4 March 2022Cessation of Fiona Leggat as a person with significant control on 3 March 2022 (1 page)
4 March 2022Termination of appointment of William Ross Leggat as a director on 3 March 2022 (1 page)
4 March 2022Termination of appointment of Fiona Leggat as a director on 3 March 2022 (1 page)
4 March 2022Appointment of Mr. Declan Samuel Joyce as a director on 3 March 2022 (2 pages)
4 March 2022Appointment of Mr. Kieran Paul Mckay as a director on 3 March 2022 (2 pages)
4 March 2022Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 3 March 2022 (2 pages)
4 March 2022Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 3 March 2022 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
24 January 2022Director's details changed for Mrs Fiona Leggat on 30 June 2021 (2 pages)
24 January 2022Director's details changed for Mr William Ross Leggat on 30 June 2021 (2 pages)
24 January 2022Secretary's details changed for Mrs Fiona Leggat on 30 June 2021 (1 page)
5 January 2022Satisfaction of charge 1 in full (1 page)
5 January 2022Satisfaction of charge SC2986460003 in full (1 page)
5 January 2022Satisfaction of charge 2 in full (1 page)
5 January 2022Satisfaction of charge SC2986460004 in full (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
22 April 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
6 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 February 2020Appointment of Mr William Ross Leggat as a director on 12 February 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Registration of charge SC2986460004, created on 2 October 2014 (10 pages)
23 October 2014Registration of charge SC2986460004, created on 2 October 2014 (10 pages)
23 October 2014Registration of charge SC2986460004, created on 2 October 2014 (10 pages)
16 September 2014Registration of charge SC2986460003, created on 1 September 2014 (15 pages)
16 September 2014Registration of charge SC2986460003, created on 1 September 2014 (15 pages)
16 September 2014Registration of charge SC2986460003, created on 1 September 2014 (15 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Termination of appointment of Joyce Mcadam as a director (1 page)
6 September 2012Termination of appointment of Joyce Mcadam as a director (1 page)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from C/O Letham & Co 5 Victoria Place Airdrie ML6 9BU on 13 April 2012 (1 page)
13 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from C/O Letham & Co 5 Victoria Place Airdrie ML6 9BU on 13 April 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Alterations to floating charge 2 (5 pages)
3 September 2010Alterations to floating charge 2 (5 pages)
23 April 2010Director's details changed for Fiona Leggat on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Fiona Leggat on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Fiona Leggat on 1 October 2009 (2 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2009Director's details changed for Joyce Janet Mackay Mcadam on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Joyce Janet Mackay Mcadam on 24 November 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 13/03/08; full list of members (4 pages)
30 October 2008Return made up to 13/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
1 May 2007Return made up to 13/03/07; full list of members (2 pages)
13 June 2006Partic of mort/charge * (3 pages)
13 June 2006Partic of mort/charge * (3 pages)
14 March 2006Director resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Incorporation (16 pages)
13 March 2006Incorporation (16 pages)