Glasgow
G33 1LW
Scotland
Website | buchananparknursery.com |
---|
Registered Address | Unit 6 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
1 at £1 | Mary Connolly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117,922 |
Cash | £8,296 |
Current Liabilities | £202,690 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
16 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 May 2017 | Registered office address changed from Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ Scotland to Unit 6 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ Scotland to Unit 6 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on 9 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ on 29 October 2015 (1 page) |
29 October 2015 | Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ on 29 October 2015 (1 page) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2013 | Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages) |
6 February 2013 | Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page) |
2 April 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
2 April 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
14 June 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page) |
2 March 2011 | Director's details changed for Mrs Mary Connolly on 26 January 2011 (2 pages) |
2 March 2011 | Director's details changed for Mrs Mary Connolly on 26 January 2011 (2 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
28 October 2010 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 October 2010 (2 pages) |
28 October 2010 | Administrative restoration application (4 pages) |
28 October 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
28 October 2010 | Administrative restoration application (4 pages) |
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |