Company NameMy Little Fishes Nursery Limited
DirectorsElaine Forsyth and Michelle Bonner
Company StatusActive
Company NumberSC311676
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Elaine Forsyth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(same day as company formation)
RoleNursery Owner
Country of ResidenceScotland
Correspondence Address16 Milton Mains Road
Clydebank
West Dunbartonshire
G81 3NF
Scotland
Director NameMichelle Bonner
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(11 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleNursery Manager
Country of ResidenceScotland
Correspondence AddressSuite J Exchange House ,50 Drymen Road
Bearsden
Glasgow
G61 2RH
Scotland
Secretary NameMichelle Bonner
NationalityBritish
StatusResigned
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Antonine Gate
Clydebank
G81 6EG
Scotland

Contact

Telephone0141 9447721
Telephone regionGlasgow

Location

Registered Address443 Dumbarton Road
Clydebank
G81 4DU
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1Elaine Mowatt
99.90%
Ordinary
1 at £1Michelle Bonner
0.10%
Ordinary

Financials

Year2014
Net Worth£3,151
Current Liabilities£10,687

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

24 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
12 May 2023Registered office address changed from Suite J Exchange House ,50 Drymen Road Bearsden Glasgow G61 2RH Scotland to 443 Dumbarton Road Clydebank G81 4DU on 12 May 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
23 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 153 Garscadden Road Glasgow G15 6UQ to Suite J Exchange House ,50 Drymen Road Bearsden Glasgow G61 2RH on 17 August 2021 (1 page)
15 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
21 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
13 December 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
16 May 2018Notification of Michelle Bonner as a person with significant control on 8 March 2018 (2 pages)
16 May 2018Termination of appointment of Michelle Bonner as a secretary on 16 May 2018 (1 page)
8 March 2018Appointment of Michelle Bonner as a director on 8 March 2018 (2 pages)
8 March 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,000
(3 pages)
24 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
6 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
9 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
20 January 2010Director's details changed for Mrs Elaine Mowatt on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mrs Elaine Mowatt on 20 January 2010 (2 pages)
24 November 2009Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages)
24 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
14 September 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 August 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
5 August 2009Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
20 January 2009Director's change of particulars / elaine forsyth / 20/01/2009 (1 page)
20 January 2009Director's change of particulars / elaine forsyth / 20/01/2009 (1 page)
20 January 2009Return made up to 09/11/08; full list of members (3 pages)
8 January 2009Withdrawal of application for striking off (1 page)
8 January 2009Withdrawal of application for striking off (1 page)
19 December 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
18 December 2008Return made up to 09/11/07; full list of members (3 pages)
18 December 2008Location of debenture register (1 page)
18 December 2008Location of debenture register (1 page)
18 December 2008Return made up to 09/11/07; full list of members (3 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Registered office changed on 17/12/2008 from 143 little fishes nursery LTD garscadden road old drumchapel glasgow G15 6UQ (1 page)
17 December 2008Registered office changed on 17/12/2008 from 143 little fishes nursery LTD garscadden road old drumchapel glasgow G15 6UQ (1 page)
17 December 2008Location of register of members (1 page)
17 December 2008Secretary's change of particulars / michelle campbell / 09/11/2007 (2 pages)
17 December 2008Secretary's change of particulars / michelle campbell / 09/11/2007 (2 pages)
16 December 2008Application for striking-off (1 page)
16 December 2008Application for striking-off (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Location of register of members (1 page)
25 February 2008Registered office changed on 25/02/2008 from little fishes nursery LTD 153 garscadden road old drumchapel glasgow G15 6UQ (1 page)
25 February 2008Registered office changed on 25/02/2008 from little fishes nursery LTD 153 garscadden road old drumchapel glasgow G15 6UQ (1 page)
25 February 2008Location of debenture register (1 page)
25 February 2008Location of debenture register (1 page)
9 November 2006Incorporation (14 pages)
9 November 2006Incorporation (14 pages)