Company NameFour Seasons At Skypark Limited
Company StatusActive
Company NumberSC346347
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Elizabeth Boland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2016(8 years, 3 months 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(8 years, 3 months 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(11 years, 8 months after company formation)
Appointment Duration4 years
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMrs Rosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(11 years, 8 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(13 years, 9 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
Appointed30 July 2008(same day as company formation)
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
Appointed30 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Winton Drive
Glasgow
G12 0PZ
Scotland
Secretary NameSenga Rocke
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
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(6 years, 10 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(6 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1HL
Director NameMr Stephen Dreier
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(8 years, 3 months 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(8 years, 3 months 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 James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleManaging Director, International
Country of ResidenceEngland
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(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS

Contact

Websitewww.fourseasonsnurseries.co.uk

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-£91,425
Cash£16,750
Current Liabilities£453,225

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 Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

6 November 2008Delivered on: 14 November 2008
Satisfied on: 20 November 2014
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

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)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
11 May 2020Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages)
6 May 2020Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages)
6 May 2020Appointment of Mr Gary Ryan Fee 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 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)
31 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (23 pages)
25 September 2018Full accounts made up to 31 December 2017 (23 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 March 2018Change of details for Asquith Nurseries Limited as a person with significant control on 23 March 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
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 (20 pages)
6 December 2016Full accounts made up to 29 February 2016 (20 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 Mr Dave Lissy 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 2016Appointment of Mr Stephen Dreier as a director 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 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 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)
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)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
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 31 August 2015 to 7 June 2015 (1 page)
19 April 2016Previous accounting period shortened from 31 August 2015 to 7 June 2015 (1 page)
26 February 2016Registered office address changed from 13a Winton Drive Kelvinside Glasgow Lanarkshire 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 Kelvinside Glasgow Lanarkshire G12 0PZ to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • 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 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 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 Senga Rocke as a secretary 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 Inez Anne 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 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 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 November 2014Satisfaction of charge 1 in full (1 page)
20 November 2014Satisfaction of charge 1 in full (1 page)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Return made up to 30/07/09; full list of members (4 pages)
11 August 2009Return made up to 30/07/09; full list of members (4 pages)
4 December 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
4 December 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 July 2008Incorporation (23 pages)
30 July 2008Incorporation (23 pages)