Company NameBuchanan Park Nursery Limited
DirectorMary Connolly
Company StatusActive
Company NumberSC354034
CategoryPrivate Limited Company
Incorporation Date26 January 2009(15 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Director

Director NameMrs Mary Connolly
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2009(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address12 Glenbuck Avenue
Glasgow
G33 1LW
Scotland

Contact

Websitebuchananparknursery.com

Location

Registered AddressUnit 6 Buchanan Business Park, Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

1 at £1Mary Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£117,922
Cash£8,296
Current Liabilities£202,690

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Registered 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 2015Registered 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 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages)
6 February 2013Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 February 2013Director's details changed for Mrs Mary Connolly on 1 March 2012 (2 pages)
22 October 2012Registered 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 2012Registered 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 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
2 April 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
14 June 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 March 2011Director's details changed for Mrs Mary Connolly on 26 January 2011 (2 pages)
2 March 2011Director's details changed for Mrs Mary Connolly on 26 January 2011 (2 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 October 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 28 October 2010 (2 pages)
28 October 2010Administrative restoration application (4 pages)
28 October 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
28 October 2010Administrative restoration application (4 pages)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2010First Gazette notice for compulsory strike-off (1 page)
28 May 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2009Incorporation (18 pages)
26 January 2009Incorporation (18 pages)