Company NameGingerbread House Nursery Ltd
Company StatusDissolved
Company NumberSC330499
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameYes-Yes-Yes Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Secretary NameMr Denis Coyne
StatusClosed
Appointed16 July 2014(6 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2017)
RoleCompany Director
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Keith Ellis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 18 April 2017)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
Director NameMr Robert John Headrick
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1, Wallacerig Gardens
Falkirk
FK2 0SG
Scotland
Secretary NameVirginia Headrick
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address1, Wallacerig Gardens
Falkirk
FK2 0SG
Scotland
Director NameMrs Virginia Ann King Headrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(6 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2016)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland

Location

Registered Address24 Harviestoun Road
Dollar
Clackmannanshire
FK14 7HG
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
23 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
3 February 2016Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Virginia Headrick as a secretary on 31 January 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
3 February 2016Termination of appointment of Virginia Ann King Headrick as a director on 1 February 2016 (1 page)
3 February 2016Termination of appointment of Virginia Headrick as a secretary on 31 January 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
2 February 2016Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Keith Ellis as a director on 1 February 2016 (2 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(4 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
(4 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
26 November 2014Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page)
26 November 2014Termination of appointment of Robert John Headrick as a director on 25 September 2014 (1 page)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10
(4 pages)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mrs Virginia Ann King Headrick as a director on 1 September 2014 (2 pages)
16 July 2014Company name changed yes-yes-yes LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Company name changed yes-yes-yes LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Appointment of Mr Denis Coyne as a secretary on 16 July 2014 (2 pages)
16 July 2014Appointment of Mr Denis Coyne as a secretary on 16 July 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 6 September 2013 with a full list of shareholders (4 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
31 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
30 May 2011Accounts for a dormant company made up to 31 August 2010 (7 pages)
9 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
9 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
10 October 2008Return made up to 06/09/08; full list of members (3 pages)
10 October 2008Return made up to 06/09/08; full list of members (3 pages)
1 February 2008Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
1 February 2008Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page)
18 January 2008Registered office changed on 18/01/08 from: 5 -7, burnbank road falkirk stirlingshire FK2 7PE (1 page)
18 January 2008Registered office changed on 18/01/08 from: 5 -7, burnbank road falkirk stirlingshire FK2 7PE (1 page)
6 September 2007Incorporation (17 pages)
6 September 2007Incorporation (17 pages)