Cambuslang
Glasgow
G32 8FH
Scotland
Director Name | Mr Kieran Paul McKay |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 March 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Director Name | Mr Ryan Archibald Jackson Waddell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
Director Name | Mrs Fiona Leggat |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Joyce Janet Mackay McAdam |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Deveron Road Hloytown Lanarkshire ML1 4SU Scotland |
Director Name | Mrs Fiona Leggat |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | 9 Coatbridge Road Gartcosh Glasgow G69 8GE Scotland |
Secretary Name | Mrs Fiona Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Role | Trainer |
Country of Residence | Scotland |
Correspondence Address | 9 Coatbridge Road Gartcosh Glasgow G69 8GE Scotland |
Director Name | Mr William Ross Leggat |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Coatbridge Road Gartcosh Glasgow G69 8GE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.papillonnurserymaxim.com |
---|
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Fiona Leggat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£72,339 |
Cash | £20,079 |
Current Liabilities | £197,834 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
2 October 2014 | Delivered on: 23 October 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
---|---|
1 September 2014 | Delivered on: 16 September 2014 Persons entitled: Dsl Business Finance Limited Classification: A registered charge Outstanding |
24 November 2009 | Delivered 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 2006 | Delivered 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 |
22 December 2023 | Appointment of Mrs Fiona Leggat as a director on 22 December 2023 (2 pages) |
---|---|
22 August 2023 | Cessation of Dk Acquisitions Holdings Ltd as a person with significant control on 8 August 2023 (1 page) |
22 August 2023 | Notification of Cotton Nursery Papillon Limited as a person with significant control on 8 August 2023 (2 pages) |
18 August 2023 | Confirmation statement made on 18 August 2023 with updates (5 pages) |
24 April 2023 | Current accounting period extended from 31 March 2023 to 31 August 2023 (1 page) |
6 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Statement of capital following an allotment of shares on 5 March 2022
|
18 October 2022 | Statement of capital following an allotment of shares on 5 March 2022
|
6 October 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
23 September 2022 | Statement of capital following an allotment of shares on 5 March 2022
|
21 September 2022 | Change of share class name or designation (2 pages) |
20 September 2022 | Resolutions
|
20 September 2022 | Resolutions
|
20 September 2022 | Resolutions
|
8 September 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
7 September 2022 | Confirmation statement made on 4 March 2022 with updates (4 pages) |
29 March 2022 | Registered 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 2022 | Termination of appointment of Fiona Leggat as a secretary on 3 March 2022 (1 page) |
4 March 2022 | Cessation of Fiona Leggat as a person with significant control on 3 March 2022 (1 page) |
4 March 2022 | Termination of appointment of William Ross Leggat as a director on 3 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Fiona Leggat as a director on 3 March 2022 (1 page) |
4 March 2022 | Appointment of Mr. Declan Samuel Joyce as a director on 3 March 2022 (2 pages) |
4 March 2022 | Appointment of Mr. Kieran Paul Mckay as a director on 3 March 2022 (2 pages) |
4 March 2022 | Notification of Dk Acquisitions Holdings Ltd as a person with significant control on 3 March 2022 (2 pages) |
4 March 2022 | Appointment of Mr. Ryan Archibald Jackson Waddell as a director on 3 March 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
24 January 2022 | Director's details changed for Mrs Fiona Leggat on 30 June 2021 (2 pages) |
24 January 2022 | Director's details changed for Mr William Ross Leggat on 30 June 2021 (2 pages) |
24 January 2022 | Secretary's details changed for Mrs Fiona Leggat on 30 June 2021 (1 page) |
5 January 2022 | Satisfaction of charge 1 in full (1 page) |
5 January 2022 | Satisfaction of charge SC2986460003 in full (1 page) |
5 January 2022 | Satisfaction of charge 2 in full (1 page) |
5 January 2022 | Satisfaction of charge SC2986460004 in full (1 page) |
20 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 April 2021 | Confirmation statement made on 13 March 2021 with updates (4 pages) |
6 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr William Ross Leggat as a director on 12 February 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Registration of charge SC2986460004, created on 2 October 2014 (10 pages) |
23 October 2014 | Registration of charge SC2986460004, created on 2 October 2014 (10 pages) |
23 October 2014 | Registration of charge SC2986460004, created on 2 October 2014 (10 pages) |
16 September 2014 | Registration of charge SC2986460003, created on 1 September 2014 (15 pages) |
16 September 2014 | Registration of charge SC2986460003, created on 1 September 2014 (15 pages) |
16 September 2014 | Registration of charge SC2986460003, created on 1 September 2014 (15 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Termination of appointment of Joyce Mcadam as a director (1 page) |
6 September 2012 | Termination of appointment of Joyce Mcadam as a director (1 page) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from C/O Letham & Co 5 Victoria Place Airdrie ML6 9BU on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from C/O Letham & Co 5 Victoria Place Airdrie ML6 9BU on 13 April 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Alterations to floating charge 2 (5 pages) |
3 September 2010 | Alterations to floating charge 2 (5 pages) |
23 April 2010 | Director's details changed for Fiona Leggat on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Fiona Leggat on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Fiona Leggat on 1 October 2009 (2 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2009 | Director's details changed for Joyce Janet Mackay Mcadam on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Joyce Janet Mackay Mcadam on 24 November 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
30 October 2008 | Return made up to 13/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
13 March 2006 | Incorporation (16 pages) |
13 March 2006 | Incorporation (16 pages) |