Airdrie
Lanarkshire
ML6 9BE
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Caroline O'Malley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Saline Street Airdrie Lanarkshire ML6 9BE Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.steppingstonesnurseryschool.co.uk |
---|
Registered Address | 7 Saline Street Airdrie Lanarkshire ML6 9BE Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie Central |
Year | 2012 |
---|---|
Net Worth | £4,685 |
Cash | £3,655 |
Current Liabilities | £13,806 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
---|---|
9 December 2020 | Notification of Stepping Stones Holdings Ltd as a person with significant control on 18 September 2020 (2 pages) |
9 December 2020 | Cessation of Prime Group Scotland Limited as a person with significant control on 18 September 2020 (1 page) |
3 November 2020 | Termination of appointment of Caroline O'malley as a director on 3 November 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 February 2018 | Resolutions
|
12 December 2017 | Change of details for Prime Group Scotland Limited as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
12 December 2017 | Change of details for Prime Group Scotland Limited as a person with significant control on 12 December 2017 (2 pages) |
12 December 2017 | Cessation of Carol-Ann Lawson as a person with significant control on 18 August 2017 (1 page) |
12 December 2017 | Cessation of Caroline O'malley as a person with significant control on 18 August 2017 (1 page) |
12 December 2017 | Notification of Prime Group Scotland Limited as a person with significant control on 18 August 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
12 December 2017 | Cessation of Carol-Ann Lawson as a person with significant control on 18 August 2017 (1 page) |
12 December 2017 | Notification of Prime Group Scotland Limited as a person with significant control on 18 August 2017 (2 pages) |
12 December 2017 | Cessation of Caroline O'malley as a person with significant control on 18 August 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Registered office address changed from the Old Church 9 Saline Street Airdrie Lanarkshire ML6 9BE United Kingdom on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from the Old Church 9 Saline Street Airdrie Lanarkshire ML6 9BE United Kingdom on 28 July 2011 (1 page) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Director's details changed for Carol Ann Fitzgerald on 8 December 2009 (2 pages) |
5 January 2011 | Director's details changed for Carol Ann Fitzgerald on 8 December 2009 (2 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Appointment of Caroline O'malley as a director (3 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 March 2010 | Appointment of Carol Ann Fitzgerald as a director (3 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 March 2010 | Appointment of Carol Ann Fitzgerald as a director (3 pages) |
16 March 2010 | Appointment of Caroline O'malley as a director (3 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 December 2009 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
10 December 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |