Company NameLes Enfants Nursery (Scotland) Limited
Company StatusActive
Company NumberSC325425
CategoryPrivate Limited Company
Incorporation Date13 June 2007(16 years, 10 months ago)
Previous NamePacific Shelf 1451 Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Simon Andrew Irons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSt Matthews Shaftesbury Drive
Burntwood
WS7 9QP
Director NameMr Matthew Peter Muller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Matthews Shaftesbury Drive
Burntwood
WS7 9QP
Director NameMrs Clare Phizacklea
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Talent Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews Shaftesbury Drive
Burntwood
WS7 9QP
Director NameMrs Margaret Josephine Randles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Academic Care Officer And Founder
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews Shaftesbury Drive
Burntwood
WS7 9QP
Director NameMrs Alison Hastings Innes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLes Enfants Nursery Burghmuir Place
Inverurie
Aberdeenshire
AB51 4FW
Scotland
Director NameMr William Edward Innes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Whitehall Road
Aberdeen
AB25 2PP
Scotland
Secretary NameMrs Alison Hastings Innes
NationalityBritish
StatusResigned
Appointed20 July 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Whitehall Road
Aberdeen
AB25 2PP
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2007(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitelesenfants-nursery.com
Telephone01467 623240
Telephone regionInverurie

Location

Registered Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Alison Innes
50.00%
Ordinary
1 at £1William Edward Innes
50.00%
Ordinary

Financials

Year2014
Net Worth£104,614
Cash£12,284
Current Liabilities£164,077

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Charges

30 July 2011Delivered on: 16 August 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The policy and the proceeds policy number 016317784-3 dated 24/06/11 in respect of policy holder legal & general.
Outstanding
5 June 2011Delivered on: 11 June 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets, property and undertaking of the company.
Outstanding
24 October 2008Delivered on: 31 October 2008
Satisfied on: 25 August 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & 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

11 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
5 September 2023Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages)
5 September 2023Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page)
5 September 2023Termination of appointment of Clare Phizacklea as a director on 4 September 2023 (1 page)
5 September 2023Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page)
20 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
20 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
22 March 2022Satisfaction of charge 2 in full (1 page)
22 September 2021Full accounts made up to 31 December 2020 (21 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (22 pages)
31 December 2020Statement by Directors (1 page)
31 December 2020Solvency Statement dated 18/12/20 (1 page)
31 December 2020Statement of capital on 31 December 2020
  • GBP 1
(3 pages)
31 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
23 January 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
19 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
28 February 2019Appointment of Mrs Clare Phizacklea as a director on 28 February 2019 (2 pages)
28 February 2019Appointment of Mrs Margaret Josephine Randles as a director on 28 February 2019 (2 pages)
28 February 2019Notification of Busy Bees Holdings Limited as a person with significant control on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of Alison Hastings Innes as a director on 28 February 2019 (1 page)
28 February 2019Cessation of Alison Hastings Innes as a person with significant control on 28 February 2019 (1 page)
28 February 2019Registered office address changed from Les Enfants Nursery Burghmuir Place Inverurie Aberdeenshire AB51 4FW to 1 Lochside Place Edinburgh EH12 9DF on 28 February 2019 (1 page)
28 February 2019Appointment of Mr Matthew Peter Muller as a director on 28 February 2019 (2 pages)
28 February 2019Appointment of Mr Simon Andrew Irons as a director on 28 February 2019 (2 pages)
28 February 2019Termination of appointment of William Edward Innes as a director on 28 February 2019 (1 page)
28 February 2019Termination of appointment of Alison Hastings Innes as a secretary on 28 February 2019 (1 page)
18 December 2018Total exemption full accounts made up to 30 September 2018 (9 pages)
17 December 2018Satisfaction of charge 3 in full (1 page)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Secretary's details changed for Mrs Alison Hastings Innes on 31 May 2014 (1 page)
13 June 2014Director's details changed for Mr William Edward Innes on 31 May 2014 (2 pages)
13 June 2014Secretary's details changed for Mrs Alison Hastings Innes on 31 May 2014 (1 page)
13 June 2014Director's details changed for Mr William Edward Innes on 31 May 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Alison Innes on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Alison Innes on 13 June 2010 (2 pages)
21 April 2010Registered office address changed from 68 Kings Gate Aberdeen Aberdeenshire AB15 4EP on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 68 Kings Gate Aberdeen Aberdeenshire AB15 4EP on 21 April 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
26 June 2009Return made up to 13/06/09; full list of members (4 pages)
12 May 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
15 April 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
15 April 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Capitals not rolled up (2 pages)
6 August 2008Capitals not rolled up (2 pages)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
1 July 2008Return made up to 13/06/08; full list of members (4 pages)
6 August 2007Registered office changed on 06/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Registered office changed on 06/08/07 from: c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD (1 page)
6 August 2007Director resigned (1 page)
6 August 2007Secretary resigned (1 page)
24 July 2007Company name changed pacific shelf 1451 LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed pacific shelf 1451 LIMITED\certificate issued on 24/07/07 (2 pages)
13 June 2007Incorporation (23 pages)
13 June 2007Incorporation (23 pages)