Company NameFour Seasons At Spectrum Limited
Company StatusActive
Company NumberSC332615
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Previous NameMM&S (5299) Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Elizabeth Boland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2016(9 years after company formation)
Appointment Duration7 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Secretary NameMr Stephen Kramer
StatusCurrent
Appointed10 November 2016(9 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr John Guy Casagrande
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2020(12 years, 6 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMr Rosamund Margaret Marshall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(12 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMr John Francis Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2022(14 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameGeorge Henry Murray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameMrs Inez Anne Murray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2015)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Winton Drive
Glasgow
G12 0PZ
Scotland
Secretary NameSenga Rocke
NationalityBritish
StatusResigned
Appointed15 November 2007(4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 June 2015)
RoleChartered Accountant
Correspondence AddressFairways
Dennistoun Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XH
Scotland
Director NameMr Andrew Terry Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Secretary NameMr Adam David Sage
StatusResigned
Appointed08 June 2015(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleManaging Director, International
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Stephen Dreier
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Admin Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Dave Lissy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(9 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Gary Ryan Fee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressBishopbriggs Childcare Centre Limited South Crosshill Road
Bishopbriggs
Glasgow
G64 2NN
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Asquith Nurseries Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£283,410
Cash£160,259
Current Liabilities£88,152

Accounts

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

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

8 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages)
1 May 2020Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page)
1 May 2020Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page)
1 May 2020Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages)
1 May 2020Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page)
1 May 2020Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages)
5 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
27 March 2018Change of details for Asquith Nurseries Limited as a person with significant control on 23 March 2018 (2 pages)
19 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (21 pages)
9 March 2017Auditor's resignation (2 pages)
9 March 2017Auditor's resignation (2 pages)
22 December 2016Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
22 December 2016Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 December 2016Full accounts made up to 29 February 2016 (21 pages)
6 December 2016Full accounts made up to 29 February 2016 (21 pages)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 August 2016Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page)
15 August 2016Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page)
6 June 2016Total exemption small company accounts made up to 7 June 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 7 June 2015 (6 pages)
19 April 2016Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page)
26 February 2016Registered office address changed from 13a Winton Drive Glasgow G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 13a Winton Drive Glasgow G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
5 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 November 2009Director's details changed for Inez Anne Murray on 18 October 2009 (2 pages)
16 November 2009Director's details changed for Inez Anne Murray on 18 October 2009 (2 pages)
16 November 2009Director's details changed for George Henry Murray on 18 October 2009 (2 pages)
16 November 2009Director's details changed for George Henry Murray on 18 October 2009 (2 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Return made up to 18/10/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
25 November 2008Return made up to 18/10/08; full list of members (4 pages)
25 November 2008Registered office changed on 25/11/2008 from 151 st vincent street glasgow G2 5NJ (1 page)
31 July 2008Accounting reference date shortened from 31/10/2008 to 30/08/2008 (1 page)
31 July 2008Accounting reference date shortened from 31/10/2008 to 30/08/2008 (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 November 2007Director resigned (1 page)
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Director resigned (1 page)
26 November 2007Company name changed mm&s (5299) LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed mm&s (5299) LIMITED\certificate issued on 26/11/07 (2 pages)
18 October 2007Incorporation (13 pages)
18 October 2007Incorporation (13 pages)