Company NameMalory Nurseries
DirectorKerry Jane Little
Company StatusActive
Company NumberSC325511
CategoryPrivate Unlimited Company
Incorporation Date14 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKerry Jane Little
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleNursery School Proprietor
Country of ResidenceScotland
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Secretary NameSteven Little
NationalityBritish
StatusCurrent
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address51 Newall Terrace
Dumfries
DG1 1LN
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Kerry Jane Little
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Filing History

20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
9 March 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to 51 Newall Terrace Dumfries DG1 1LN on 9 March 2017 (1 page)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
14 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Director's details changed for Kerry Jane Little on 31 May 2014 (2 pages)
15 June 2014Secretary's details changed for Steven Little on 31 May 2014 (1 page)
22 August 2013Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 22 August 2013 (1 page)
21 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Kerry Jane Little on 13 June 2010 (2 pages)
22 June 2009Return made up to 14/06/09; full list of members (3 pages)
23 January 2009Accounting reference date extended from 30/06/2008 to 31/08/2008 (1 page)
21 August 2008Return made up to 14/06/08; full list of members (3 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007Registered office changed on 17/07/07 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
14 June 2007Incorporation (16 pages)