Company NameLittle Acorns Nursery (Alloa) Ltd.
Company StatusDissolved
Company NumberSC341585
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date25 June 2014 (9 years, 10 months ago)
Previous NameBridgeburn Limited

Business Activity

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

Directors

Director NameMr Kevin Patrick Gilmartin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director NameMrs Sheila Elizabeth Gilmartin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Secretary NameMrs Sheila Elizabeth Gilmartin
NationalityBritish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bedford Place
Alloa
Clackmannanshire
FK10 1LJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address5 Logie Mill, Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Kevin Gilmartin
50.00%
Ordinary
50 at £1Sheila Gilmartin
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,559
Cash£60
Current Liabilities£140,295

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 June 2014Final Gazette dissolved following liquidation (1 page)
25 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2014Final Gazette dissolved following liquidation (1 page)
25 March 2014Return of final meeting of voluntary winding up (3 pages)
25 March 2014Return of final meeting of voluntary winding up (3 pages)
25 March 2014Notice of final meeting of creditors (2 pages)
25 March 2014Notice of final meeting of creditors (2 pages)
11 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2011Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ on 11 August 2011 (2 pages)
11 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2011Registered office address changed from 12 Bedford Place Alloa Clackmannanshire FK10 1LJ on 11 August 2011 (2 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
(5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 August 2010Director's details changed for Kevin Gilmartin on 17 April 2010 (2 pages)
16 August 2010Director's details changed for Sheila Gilmartin on 17 April 2010 (2 pages)
16 August 2010Director's details changed for Kevin Gilmartin on 17 April 2010 (2 pages)
16 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Sheila Gilmartin on 17 April 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 May 2009Return made up to 17/04/09; full list of members (4 pages)
20 May 2009Return made up to 17/04/09; full list of members (4 pages)
25 July 2008Memorandum and Articles of Association (12 pages)
25 July 2008Memorandum and Articles of Association (12 pages)
15 July 2008Director and secretary appointed sheila elizabeth gilmartin (2 pages)
15 July 2008Director appointed kevin patrick gilmartin (2 pages)
15 July 2008Director and secretary appointed sheila elizabeth gilmartin (2 pages)
15 July 2008Director appointed kevin patrick gilmartin (2 pages)
24 April 2008Company name changed bridgeburn LIMITED\certificate issued on 24/04/08 (2 pages)
24 April 2008Company name changed bridgeburn LIMITED\certificate issued on 24/04/08 (2 pages)
23 April 2008Appointment terminated secretary brian reid LTD. (1 page)
23 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
23 April 2008Appointment terminated secretary brian reid LTD. (1 page)
23 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
17 April 2008Incorporation (16 pages)
17 April 2008Incorporation (16 pages)