Inchinnan
Renfrew
PA4 9RJ
Scotland
Director Name | Mr Thomas Nelson Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Millfield Meadows Erskine Renfrewshire PA8 6HQ Scotland |
Director Name | Mr Alan John Dryburgh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Weaver Place Hillcrest East Kilbride G75 8SH Scotland |
Director Name | Mr James Bernard Travers |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Glebe Road Beith Ayrshire KA15 1EY Scotland |
Secretary Name | Mr Alan John Dryburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Weaver Place Hillcrest East Kilbride G75 8SH Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB Scotland |
Website | appleblossomchildrensnursery.com |
---|---|
Telephone | 0141 8145138 |
Telephone region | Glasgow |
Registered Address | 6 South Street Inchinnan Renfrew PA4 9RJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
100 at £1 | Alan John Dryburgh 12.50% Ordinary |
---|---|
100 at £1 | Blair John Travers 12.50% Ordinary |
100 at £1 | Craig John Dryburgh 12.50% Ordinary |
100 at £1 | Grant Alan Dryburgh 12.50% Ordinary |
100 at £1 | James Bernard Travers 12.50% Ordinary |
100 at £1 | Kay Dryburgh 12.50% Ordinary |
100 at £1 | Margaret Ann Travers 12.50% Ordinary |
100 at £1 | Scott James Travers 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,905 |
Current Liabilities | £34,884 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
19 February 2013 | Delivered on: 27 February 2013 Persons entitled: Airdrie Savings Bank Classification: Standard security Secured details: All sums due or to become due. Particulars: Lomond house and katrine house 13 barnsford road inchinnan renfrew. Outstanding |
---|---|
12 February 2013 | Delivered on: 16 February 2013 Persons entitled: Airdrie Savings Bank Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 October 2010 | Delivered on: 6 October 2010 Satisfied on: 16 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
14 February 2024 | Confirmation statement made on 26 January 2024 with updates (4 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
1 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 February 2017 | Registered office address changed from Lomond House, Barnsford Court 4 South Street Inchinnan Business Park Inchinnan PA4 9RJ to 6 South Street Inchinnan Renfrew PA4 9RJ on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Bernard Travers as a director on 8 February 2017 (1 page) |
8 February 2017 | Termination of appointment of James Bernard Travers as a director on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from Lomond House, Barnsford Court 4 South Street Inchinnan Business Park Inchinnan PA4 9RJ to 6 South Street Inchinnan Renfrew PA4 9RJ on 8 February 2017 (1 page) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Alan John Dryburgh as a director on 23 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Alan John Dryburgh as a secretary on 23 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Alan John Dryburgh as a secretary on 23 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Alan John Dryburgh as a director on 23 December 2016 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 August 2016 | Appointment of Mrs Aisha Ali as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Aisha Ali as a director on 23 August 2016 (2 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
7 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
7 May 2010 | Accounts for a dormant company made up to 30 March 2010 (3 pages) |
7 May 2010 | Accounts for a dormant company made up to 30 March 2010 (3 pages) |
23 March 2010 | Memorandum and Articles of Association (9 pages) |
23 March 2010 | Company name changed csc (scotland) LIMITED\certificate issued on 23/03/10
|
23 March 2010 | Memorandum and Articles of Association (9 pages) |
23 March 2010 | Company name changed csc (scotland) LIMITED\certificate issued on 23/03/10
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
23 February 2010 | Termination of appointment of Thomas Hall as a director (1 page) |
23 February 2010 | Termination of appointment of Thomas Hall as a director (1 page) |
17 November 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2009 | Return made up to 23/05/08; full list of members (4 pages) |
12 February 2009 | Return made up to 23/05/08; full list of members (4 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
18 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Incorporation (12 pages) |
23 May 2006 | Incorporation (12 pages) |