Company NameApple Blossom Children's Nursery Ltd
DirectorAisha Ali
Company StatusActive
Company NumberSC302775
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Previous NameCSC (Scotland) Limited

Business Activity

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

Directors

Director NameMs Aisha Ali
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 South Street
Inchinnan
Renfrew
PA4 9RJ
Scotland
Director NameMr Thomas Nelson Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Millfield Meadows
Erskine
Renfrewshire
PA8 6HQ
Scotland
Director NameMr Alan John Dryburgh
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Weaver Place
Hillcrest
East Kilbride
G75 8SH
Scotland
Director NameMr James Bernard Travers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Glebe Road
Beith
Ayrshire
KA15 1EY
Scotland
Secretary NameMr Alan John Dryburgh
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Weaver Place
Hillcrest
East Kilbride
G75 8SH
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland

Contact

Websiteappleblossomchildrensnursery.com
Telephone0141 8145138
Telephone regionGlasgow

Location

Registered Address6 South Street
Inchinnan
Renfrew
PA4 9RJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

100 at £1Alan John Dryburgh
12.50%
Ordinary
100 at £1Blair John Travers
12.50%
Ordinary
100 at £1Craig John Dryburgh
12.50%
Ordinary
100 at £1Grant Alan Dryburgh
12.50%
Ordinary
100 at £1James Bernard Travers
12.50%
Ordinary
100 at £1Kay Dryburgh
12.50%
Ordinary
100 at £1Margaret Ann Travers
12.50%
Ordinary
100 at £1Scott James Travers
12.50%
Ordinary

Financials

Year2014
Net Worth£294,905
Current Liabilities£34,884

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

19 February 2013Delivered 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 2013Delivered 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 2010Delivered 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

Filing History

14 February 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
2 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 February 2017Registered 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 2017Termination of appointment of James Bernard Travers as a director on 8 February 2017 (1 page)
8 February 2017Termination of appointment of James Bernard Travers as a director on 8 February 2017 (1 page)
8 February 2017Registered 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 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 January 2017Termination of appointment of Alan John Dryburgh as a director on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Alan John Dryburgh as a secretary on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Alan John Dryburgh as a secretary on 23 December 2016 (1 page)
16 January 2017Termination of appointment of Alan John Dryburgh as a director on 23 December 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Appointment of Mrs Aisha Ali as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mrs Aisha Ali as a director on 23 August 2016 (2 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 800
(6 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 800
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 800
(6 pages)
10 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 800
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 800
(6 pages)
17 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 800
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
7 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 800
(4 pages)
7 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 800
(4 pages)
7 May 2010Accounts for a dormant company made up to 30 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 30 March 2010 (3 pages)
23 March 2010Memorandum and Articles of Association (9 pages)
23 March 2010Company name changed csc (scotland) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(2 pages)
23 March 2010Memorandum and Articles of Association (9 pages)
23 March 2010Company name changed csc (scotland) LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
(2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-23
(1 page)
23 February 2010Termination of appointment of Thomas Hall as a director (1 page)
23 February 2010Termination of appointment of Thomas Hall as a director (1 page)
17 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2009Return made up to 23/05/08; full list of members (4 pages)
12 February 2009Return made up to 23/05/08; full list of members (4 pages)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 September 2007Return made up to 23/05/07; full list of members (7 pages)
18 September 2007Return made up to 23/05/07; full list of members (7 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New secretary appointed;new director appointed (2 pages)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
23 May 2006Incorporation (12 pages)
23 May 2006Incorporation (12 pages)