Clydebank
West Dunbartonshire
G81 3NF
Scotland
Director Name | Michelle Bonner |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2018(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | Suite J Exchange House ,50 Drymen Road Bearsden Glasgow G61 2RH Scotland |
Secretary Name | Michelle Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Antonine Gate Clydebank G81 6EG Scotland |
Telephone | 0141 9447721 |
---|---|
Telephone region | Glasgow |
Registered Address | 443 Dumbarton Road Clydebank G81 4DU Scotland |
---|---|
Constituency | West Dunbartonshire |
Ward | Clydebank Waterfront |
Address Matches | Over 60 other UK companies use this postal address |
999 at £1 | Elaine Mowatt 99.90% Ordinary |
---|---|
1 at £1 | Michelle Bonner 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,151 |
Current Liabilities | £10,687 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
24 November 2023 | Confirmation statement made on 9 November 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Registered 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 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
9 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
17 August 2021 | Registered 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 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
21 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 December 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
16 May 2018 | Notification of Michelle Bonner as a person with significant control on 8 March 2018 (2 pages) |
16 May 2018 | Termination of appointment of Michelle Bonner as a secretary on 16 May 2018 (1 page) |
8 March 2018 | Appointment of Michelle Bonner as a director on 8 March 2018 (2 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
24 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
6 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
20 January 2010 | Director's details changed for Mrs Elaine Mowatt on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mrs Elaine Mowatt on 20 January 2010 (2 pages) |
24 November 2009 | Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Mrs Elaine Mowatt on 9 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
5 August 2009 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page) |
5 August 2009 | Accounting reference date shortened from 30/11/2008 to 31/05/2008 (1 page) |
20 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
20 January 2009 | Director's change of particulars / elaine forsyth / 20/01/2009 (1 page) |
20 January 2009 | Director's change of particulars / elaine forsyth / 20/01/2009 (1 page) |
20 January 2009 | Return made up to 09/11/08; full list of members (3 pages) |
8 January 2009 | Withdrawal of application for striking off (1 page) |
8 January 2009 | Withdrawal of application for striking off (1 page) |
19 December 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 December 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
18 December 2008 | Return made up to 09/11/07; full list of members (3 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 09/11/07; full list of members (3 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 143 little fishes nursery LTD garscadden road old drumchapel glasgow G15 6UQ (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 143 little fishes nursery LTD garscadden road old drumchapel glasgow G15 6UQ (1 page) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Secretary's change of particulars / michelle campbell / 09/11/2007 (2 pages) |
17 December 2008 | Secretary's change of particulars / michelle campbell / 09/11/2007 (2 pages) |
16 December 2008 | Application for striking-off (1 page) |
16 December 2008 | Application for striking-off (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Location of register of members (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from little fishes nursery LTD 153 garscadden road old drumchapel glasgow G15 6UQ (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from little fishes nursery LTD 153 garscadden road old drumchapel glasgow G15 6UQ (1 page) |
25 February 2008 | Location of debenture register (1 page) |
25 February 2008 | Location of debenture register (1 page) |
9 November 2006 | Incorporation (14 pages) |
9 November 2006 | Incorporation (14 pages) |